UKBizDB.co.uk

THIS WORKS PRODUCTS LIMITED

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

This company is commonly known as This Works Products Limited. The company was founded 14 years ago and was given the registration number 06959060. The firm's registered office is in MILTON KEYNES. You can find them at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, . This company's SIC code is 46450 - Wholesale of perfume and cosmetics.

Company Information

Name:THIS WORKS PRODUCTS LIMITED
Company Number:06959060
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46450 - Wholesale of perfume and cosmetics
  • 47750 - Retail sale of cosmetic and toilet articles in specialised stores

Office Address & Contact

Registered Address:The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1FE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1FE

Director18 December 2023Active
53, St. Georges Road, London, England, SW19 4EA

Director22 September 2022Active
53, St. George's Road, Wimbledon, England, SW19 4EA

Director28 January 2020Active
The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1FE

Director18 December 2023Active
Canopy Growth Corporation, 1 Hershey Drive, Smith Falls, Canada,

Secretary21 May 2019Active
Belvedere, High Road, Cookham, Maidenhead, SL6 9JF

Secretary04 September 2009Active
C/O M&A Solicitors Llp, Kenneth Pollard House, 5-19 Cowbridge Road East, Cardiff, CF11 9AB

Corporate Secretary10 July 2009Active
PO BOX 8801, Riyadh 11492, Saudi Arabia,

Director12 December 2009Active
27 Victoria Road, Penarth, Cardiff, CF64 3HY

Director10 July 2009Active
Tradgardsvagen 6, Froson, Sweden,

Director04 September 2009Active
Neue Mainzer Str., 46-50, 60311 Frankfurt Am Main, Germany,

Director21 May 2019Active
15, Riverside Avenue, Wesport, United States,

Director01 May 2015Active
Canopy Growth Corporation, 1 Hershey Drive, Smith Falls, Canada,

Director21 May 2019Active
29, Lingfield Avenue, Kingston Upon Thames, England, KT1 2TL

Director12 December 2009Active
Flat 1.1, 11-13 Pollen Street, London, W1S 1NH

Director04 September 2009Active
Canopy Growth Corporation, 1 Hershey Drive, Smith Falls, Ontario, Canada, K7A0A8

Director21 May 2019Active
Canopy Growth Germany Gmbh, Neue Mainzer Strabe 46-50, Frankfurt Am Main, Germany, 60311

Director05 August 2019Active
46-50, Canopy Growth Germany Gmbh, Neue Mainzer Strabe, Frankfurt Am Main, Germany, 60311

Director23 January 2020Active
15, Riverside Avenue, Westport, Usa,

Director01 May 2015Active
Canopy Growth Corporation, 1 Hershey Drive, Smith Falls, Ontario, Canada,

Director21 May 2019Active
C/O M&A Solicitors Llp, Kenneth Pollard House, 5-19 Cowbridge Road East, Cardiff, CF11 9AB

Corporate Director10 July 2009Active

People with Significant Control

Canopy Growth Uk Limited
Notified on:21 May 2019
Status:Active
Country of residence:England
Address:The Pinnacle, Midsummer Boulevard, Milton Keynes, England, MK9 1FE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Twp Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1FE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-05-16Address

Change registered office address company with date old address new address.

Download
2024-04-02Auditors

Auditors resignation company.

Download
2024-02-05Accounts

Accounts with accounts type full.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Capital

Capital allotment shares.

Download
2022-10-14Officers

Appoint person director company with name date.

Download
2022-09-12Accounts

Accounts with accounts type full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2021-08-07Accounts

Accounts with accounts type full.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2020-09-02Accounts

Accounts with accounts type full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Officers

Second filing of director appointment with name.

Download
2020-01-30Officers

Appoint person director company with name date.

Download
2020-01-28Officers

Change person director company with change date.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2020-01-28Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.