UKBizDB.co.uk

THEWORKS.CO.UK PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Theworks.co.uk Plc. The company was founded 6 years ago and was given the registration number 11325534. The firm's registered office is in BIRMINGHAM. You can find them at Boldmere House Faraday Avenue Hams Hall Distribution Park, Coleshill, Birmingham, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:THEWORKS.CO.UK PLC
Company Number:11325534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Boldmere House Faraday Avenue Hams Hall Distribution Park, Coleshill, Birmingham, England, B46 1AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakfield Lodge, Main Street, Grendon Underwood, Aylesbury, England, HP18 0SL

Corporate Secretary01 September 2022Active
Boldmere House Faraday Avenue, Hams Hall Distribution Park, Coleshill, Birmingham, England, B46 1AL

Director30 September 2021Active
Boldmere House Faraday Avenue, Hams Hall Distribution Park, Coleshill, Birmingham, England, B46 1AL

Director31 December 2023Active
Boldmere House Faraday Avenue, Hams Hall Distribution Park, Coleshill, Birmingham, England, B46 1AL

Director19 July 2018Active
Boldmere House Faraday Avenue, Hams Hall Distribution Park, Coleshill, Birmingham, England, B46 1AL

Director14 February 2024Active
Boldmere House Faraday Avenue, Hams Hall Distribution Park, Coleshill, Birmingham, England, B46 1AL

Director14 February 2024Active
Boldmere House Faraday Avenue, Hams Hall Distribution Park, Coleshill, Birmingham, England, B46 1AL

Director19 July 2018Active
Boldmere House Faraday Avenue, Hams Hall Distribution Park, Coleshill, Birmingham, England, B46 1AL

Director28 June 2018Active
42-50, Hersham Road, Walton-On-Thames, KT12 1RZ

Corporate Secretary12 July 2018Active
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Corporate Secretary12 July 2018Active
Boldmere House Faraday Avenue, Hams Hall Distribution Park, Coleshill, Birmingham, England, B46 1AL

Director14 May 2021Active
Boldmere House Faraday Avenue, Hams Hall Distribution Park, Coleshill, Birmingham, England, B46 1AL

Director19 July 2018Active
Boldmere House, Hams Hall Distribution Park, Coleshill, Birmingham, England, B46 1AL

Director10 May 2018Active
Kings Court, 12 King Street, Leeds, United Kingdom, LS1 2HL

Director24 April 2018Active

People with Significant Control

Endless Llp
Notified on:10 July 2018
Status:Active
Country of residence:England
Address:3, Whitehall Quay, Leeds, England, LS1 4BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Endless (Gp) Lp
Notified on:10 July 2018
Status:Active
Country of residence:Scotland
Address:50, Lothian Road, Edinburgh, Scotland, EH3 9WJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kevin Gerard Keaney
Notified on:10 May 2018
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:Boldmere House, Hams Hall Distribution Park, Birmingham, England, B46 1AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Richard Naish
Notified on:24 April 2018
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:United Kingdom
Address:Kings Court, 12 King Street, Leeds, United Kingdom, LS1 2HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Officers

Appoint person director company with name date.

Download
2024-02-21Officers

Appoint person director company with name date.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-10-09Resolution

Resolution.

Download
2023-09-25Accounts

Accounts with accounts type group.

Download
2023-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Address

Change sail address company with old address new address.

Download
2022-11-02Resolution

Resolution.

Download
2022-10-13Accounts

Accounts with accounts type group.

Download
2022-09-08Officers

Appoint corporate secretary company with name date.

Download
2022-08-31Officers

Termination secretary company with name termination date.

Download
2022-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type group.

Download
2021-10-12Resolution

Resolution.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-05-28Officers

Change corporate secretary company with change date.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type group.

Download
2020-10-21Resolution

Resolution.

Download
2020-08-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.