This company is commonly known as Wise Up Workshops C.i.c.. The company was founded 7 years ago and was given the registration number 10671844. The firm's registered office is in MORECAMBE. You can find them at Armadillo Northgate, White Lund Industrial Estate, Morecambe, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | WISE UP WORKSHOPS C.I.C. |
---|---|---|
Company Number | : | 10671844 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 2017 |
End of financial year | : | 30 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Armadillo Northgate, White Lund Industrial Estate, Morecambe, England, LA3 3PA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7,8 & 9, The Plaza, Queen St, Morecambe, United Kingdom, LA4 5YJ | Director | 16 December 2017 | Active |
7,8 & 9, The Plaza, Queen St, Morecambe, United Kingdom, LA4 5YJ | Director | 22 August 2018 | Active |
7,8 & 9, The Plaza, Queen St, Morecambe, United Kingdom, LA4 5YJ | Director | 05 April 2019 | Active |
7,8 & 9, The Plaza, Queen St, Morecambe, United Kingdom, LA4 5YJ | Secretary | 27 July 2020 | Active |
Amadillo, Northgate, White Lund Industrial Estate, Morecambe, England, LA3 3PA | Secretary | 05 April 2019 | Active |
22, Parkside, Carlisle, CA3 9SA | Secretary | 15 March 2017 | Active |
12, Shortlands Drive, Heysham, Morecambe, England, LA3 2NT | Secretary | 09 November 2017 | Active |
90, Windermere Road, Carnforth, England, LA5 9AS | Secretary | 22 June 2022 | Active |
12, Shortlands Drive, Heysham, Morecambe, England, LA3 2NT | Director | 01 November 2017 | Active |
Plaza Hub, Plaza Hub, 7-9 Plaza Shopping Arcade, Morecambe, England, LA4 5YG | Director | 12 February 2018 | Active |
12, Shortlands Drive, Heysham, Morecambe, England, LA3 2NT | Director | 12 February 2018 | Active |
Plaza Hub, Plaza Hub, 7-9 Plaza Shopping Arcade, Morecambe, England, LA4 5YG | Director | 08 February 2018 | Active |
10, Norland Drive, Morecambe, LA3 2DS | Director | 15 March 2017 | Active |
12, Shortlands Drive, Heysham, Morecambe, England, LA3 2NT | Director | 29 June 2018 | Active |
Amadillo, Northgate, White Lund Industrial Estate, Morecambe, England, LA3 3PA | Director | 01 August 2018 | Active |
32, Newby Drive, Lancaster, England, LA1 2HY | Director | 15 March 2017 | Active |
7,8 & 9, The Plaza, Queen St, Morecambe, United Kingdom, LA4 5YJ | Director | 22 June 2022 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-14 | Officers | Termination secretary company with name termination date. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-23 | Officers | Termination director company with name termination date. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-23 | Officers | Appoint person secretary company with name date. | Download |
2022-06-23 | Officers | Appoint person director company with name date. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-03 | Officers | Termination secretary company with name termination date. | Download |
2021-07-13 | Address | Change registered office address company with date old address new address. | Download |
2021-05-03 | Address | Change registered office address company with date old address new address. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-03 | Address | Change registered office address company with date old address new address. | Download |
2020-08-28 | Officers | Termination director company with name termination date. | Download |
2020-07-27 | Officers | Termination secretary company with name termination date. | Download |
2020-07-27 | Officers | Appoint person secretary company with name date. | Download |
2020-06-15 | Address | Change registered office address company with date old address new address. | Download |
2020-06-15 | Officers | Termination director company with name termination date. | Download |
2020-06-15 | Officers | Termination director company with name termination date. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-20 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.