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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oakfield Lodge, Main Street, Grendon Underwood, Aylesbury, England, HP18 0SL | Corporate Secretary | 01 September 2022 | Active |
Boldmere House Faraday Avenue, Hams Hall Distribution Park, Coleshill, Birmingham, England, B46 1AL | Director | 30 September 2021 | Active |
Boldmere House Faraday Avenue, Hams Hall Distribution Park, Coleshill, Birmingham, England, B46 1AL | Director | 31 December 2023 | Active |
Boldmere House Faraday Avenue, Hams Hall Distribution Park, Coleshill, Birmingham, England, B46 1AL | Director | 19 July 2018 | Active |
Boldmere House Faraday Avenue, Hams Hall Distribution Park, Coleshill, Birmingham, England, B46 1AL | Director | 14 February 2024 | Active |
Boldmere House Faraday Avenue, Hams Hall Distribution Park, Coleshill, Birmingham, England, B46 1AL | Director | 14 February 2024 | Active |
Boldmere House Faraday Avenue, Hams Hall Distribution Park, Coleshill, Birmingham, England, B46 1AL | Director | 19 July 2018 | Active |
Boldmere House Faraday Avenue, Hams Hall Distribution Park, Coleshill, Birmingham, England, B46 1AL | Director | 28 June 2018 | Active |
42-50, Hersham Road, Walton-On-Thames, KT12 1RZ | Corporate Secretary | 12 July 2018 | Active |
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH | Corporate Secretary | 12 July 2018 | Active |
Boldmere House Faraday Avenue, Hams Hall Distribution Park, Coleshill, Birmingham, England, B46 1AL | Director | 14 May 2021 | Active |
Boldmere House Faraday Avenue, Hams Hall Distribution Park, Coleshill, Birmingham, England, B46 1AL | Director | 19 July 2018 | Active |
Boldmere House, Hams Hall Distribution Park, Coleshill, Birmingham, England, B46 1AL | Director | 10 May 2018 | Active |
Kings Court, 12 King Street, Leeds, United Kingdom, LS1 2HL | Director | 24 April 2018 | Active |
Endless Llp | ||
Notified on | : | 10 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, Whitehall Quay, Leeds, England, LS1 4BF |
Nature of control | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Officers | Appoint person director company with name date. | Download |
2024-02-21 | Officers | Appoint person director company with name date. | Download |
2024-01-02 | Officers | Appoint person director company with name date. | Download |
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2023-10-09 | Resolution | Resolution. | Download |
2023-09-25 | Accounts | Accounts with accounts type group. | Download |
2023-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Address | Change sail address company with old address new address. | Download |
2022-11-02 | Resolution | Resolution. | Download |
2022-10-13 | Accounts | Accounts with accounts type group. | Download |
2022-09-08 | Officers | Appoint corporate secretary company with name date. | Download |
2022-08-31 | Officers | Termination secretary company with name termination date. | Download |
2022-06-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Accounts | Accounts with accounts type group. | Download |
2021-10-12 | Resolution | Resolution. | Download |
2021-10-12 | Officers | Appoint person director company with name date. | Download |
2021-10-11 | Officers | Termination director company with name termination date. | Download |
2021-05-28 | Officers | Change corporate secretary company with change date. | Download |
2021-05-18 | Officers | Appoint person director company with name date. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Accounts | Accounts with accounts type group. | Download |
2020-10-21 | Resolution | Resolution. | Download |
2020-08-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.