Warning: file_put_contents(c/679cc4e4285dc2ddfcc3b2d6a8e849b7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Werxgroup.com Limited, SO50 4SR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WERXGROUP.COM LIMITED

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

This company is commonly known as Werxgroup.com Limited. The company was founded 16 years ago and was given the registration number 06294922. The firm's registered office is in EASTLEIGH. You can find them at Unit 14, Hathaway Close, Eastleigh, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WERXGROUP.COM LIMITED
Company Number:06294922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2007
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Unit 14, Hathaway Close, Eastleigh, England, SO50 4SR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Corporate Secretary27 June 2007Active
85, Spitfire Way, Hamble, Southampton, United Kingdom, SO31 4RT

Director27 June 2007Active
18 Browsholme Close, Eastleigh, SO50 4PR

Director27 June 2007Active
Park House, Bristol Road South, Rednal, Birmingham, England, B45 9AH

Director01 June 2020Active

People with Significant Control

Arron Paul Mornington
Notified on:01 June 2020
Status:Active
Country of residence:England
Address:Park House, Bristol Road South, Birmingham, England, B45 9AH
Nature of control:
  • Significant influence or control
David Hibberd
Notified on:01 June 2020
Status:Active
Country of residence:England
Address:18, Browsholme Close, Eastleigh, England, SO50 4PR
Nature of control:
  • Significant influence or control
Mr David Hibberd
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:United Kingdom
Address:327 Woodmill Lane, Woodmill, Southampton, United Kingdom, SO18 2JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Tatjana Hibberd
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:United Kingdom
Address:327 Woodmill Lane, Woodmill, Southampton, United Kingdom, SO18 2JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keir David Hibberd
Notified on:06 April 2016
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:49 Heath House Lane, Hedge End, Southampton, England, SO30 0LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-11-29Officers

Notice of removal of a director.

Download
2020-11-29Persons with significant control

Notification of a person with significant control.

Download
2020-11-29Address

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

Download
2020-11-29Officers

Termination director company with name termination date.

Download
2020-11-29Persons with significant control

Cessation of a person with significant control.

Download
2020-11-07Confirmation statement

Confirmation statement with updates.

Download
2020-11-07Persons with significant control

Notification of a person with significant control.

Download
2020-11-07Persons with significant control

Cessation of a person with significant control.

Download
2020-11-07Persons with significant control

Cessation of a person with significant control.

Download
2020-11-07Persons with significant control

Cessation of a person with significant control.

Download
2020-11-07Officers

Appoint person director company with name date.

Download
2020-11-07Address

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

Download
2020-11-07Officers

Termination director company with name termination date.

Download
2020-11-07Officers

Termination director company with name termination date.

Download
2020-11-07Officers

Termination director company with name termination date.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Address

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

Download
2019-06-20Address

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

Download
2019-06-20Address

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

Download
2019-06-20Address

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

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-03-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.