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.
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 | : |
|
Registered Address | : | Unit 14, Hathaway Close, Eastleigh, England, SO50 4SR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Corporate Secretary | 27 June 2007 | Active |
85, Spitfire Way, Hamble, Southampton, United Kingdom, SO31 4RT | Director | 27 June 2007 | Active |
18 Browsholme Close, Eastleigh, SO50 4PR | Director | 27 June 2007 | Active |
Park House, Bristol Road South, Rednal, Birmingham, England, B45 9AH | Director | 01 June 2020 | Active |
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 | : |
|
David Hibberd | ||
Notified on | : | 01 June 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 18, Browsholme Close, Eastleigh, England, SO50 4PR |
Nature of 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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-20 | Gazette | Gazette notice compulsory. | Download |
2020-11-29 | Officers | Notice of removal of a director. | Download |
2020-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-29 | Address | Change registered office address company with date old address new address. | Download |
2020-11-29 | Officers | Termination director company with name termination date. | Download |
2020-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-07 | Officers | Appoint person director company with name date. | Download |
2020-11-07 | Address | Change registered office address company with date old address new address. | Download |
2020-11-07 | Officers | Termination director company with name termination date. | Download |
2020-11-07 | Officers | Termination director company with name termination date. | Download |
2020-11-07 | Officers | Termination director company with name termination date. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-21 | Address | Change registered office address company with date old address new address. | Download |
2019-06-20 | Address | Change registered office address company with date old address new address. | Download |
2019-06-20 | Address | Change registered office address company with date old address new address. | Download |
2019-06-20 | Address | Change registered office address company with date old address new address. | Download |
2019-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.