This company is commonly known as Worcester Arts Workshop Limited. The company was founded 38 years ago and was given the registration number 01933897. The firm's registered office is in WORCESTER. You can find them at 21 Sansome Street, , Worcester, . This company's SIC code is 90030 - Artistic creation.
Name | : | WORCESTER ARTS WORKSHOP LIMITED |
---|---|---|
Company Number | : | 01933897 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 1985 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Sansome Street, Worcester, England, WR1 1UH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
133, Lansdowne Road, Worcester, England, WR3 8JW | Director | 01 January 2016 | Active |
133, Lansdowne Road, Worcester, England, WR3 8JW | Director | 07 March 2019 | Active |
21, Sansome Street, Worcester, England, WR1 1UH | Director | 01 January 2016 | Active |
John Yelland & Company, 22 Sansome Walk, Worcester, WR1 1LS | Secretary | 04 August 2011 | Active |
153 Newtown Road, Malvern, WR14 1PJ | Secretary | 26 September 2001 | Active |
16, Great House Road, Worcester, England, WR2 4HU | Secretary | 17 December 2010 | Active |
39 Stanley Road, Worcester, WR5 1BB | Secretary | 07 July 1992 | Active |
22 Townsend Street, Barbourne, Worcester, WR1 3JQ | Secretary | 13 October 1993 | Active |
Abacusview 15 Anna Street, Barbourne, Worcester, WR3 8BW | Secretary | - | Active |
1 Victoria Avenue, Worcester, WR5 1EE | Director | - | Active |
8 Loves Grove, Worcester, WR1 3BU | Director | 13 October 1993 | Active |
175 Wylds Lane, Worcester, WR5 1DZ | Director | 13 October 1994 | Active |
30 Harvesters View, Bishops Cleeve, Cheltenham, GL52 4WD | Director | 26 July 2000 | Active |
81 Northfield Street, Worcester, WR1 1NT | Director | 10 January 1995 | Active |
187 Bromyard Road, St Johns, Worcester, WR2 5EA | Director | 27 March 2002 | Active |
60 Flagmeadow Walk, Worcester, WR1 1QQ | Director | 23 October 1995 | Active |
2 Upper Foldness Mews, Torton, Hartlebury Kidderminster, DY11 2RU | Director | - | Active |
10 Middle Street, Worcester, WR1 1NQ | Director | - | Active |
23 The Drive, Powick, Worcester, WR2 4SA | Director | - | Active |
10 Lygon Bank, Malvern, WR14 2JF | Director | 26 July 2000 | Active |
St Swthuns Institute, The Trinity, Worcester, WR1 2PN | Director | - | Active |
80 Bromwich Road, Worcester, WR2 4AW | Director | - | Active |
16, Great House Road, Worcester, England, WR2 4HU | Director | 21 May 2010 | Active |
21, Sansome Street, Worcester, England, WR1 1UH | Director | 21 November 2017 | Active |
21a Sherrards Green Road, Malvern, WR14 2ED | Director | 10 March 2004 | Active |
Grove Cottage, Chase Road, Upper Colwall, Malvern, England, WR13 6DL | Director | 24 February 2012 | Active |
21, Sansome Street, Worcester, England, WR1 1UH | Director | 21 November 2017 | Active |
20, Chestnut Walk, Worcester, England, WR1 1PR | Director | 04 August 2011 | Active |
20 Chestnut Walk, Worcester, WR1 1PR | Director | 13 October 1993 | Active |
Stanbrook Grange, Callow End, Worcester, WR2 4TB | Director | 21 May 2010 | Active |
Hill Top House Hill Top Lane, Ombersley, Droitwich, WR9 0ES | Director | 07 September 1992 | Active |
8 Baveney Road, Worcester, WR2 6DS | Director | 19 December 1995 | Active |
36 Battenhall Rise, Worcester, WR5 2DE | Director | 15 May 1996 | Active |
22 Lyttelton Street, Worcester, WR1 3JN | Director | 28 June 2005 | Active |
21, Sansome Street, Worcester, England, WR1 1UH | Director | 01 November 2014 | Active |
Mr George Squires | ||
Notified on | : | 04 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, Sansome Street, Worcester, England, WR1 1UH |
Nature of control | : |
|
Ms Jane Louise Hytch | ||
Notified on | : | 04 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, Sansome Street, Worcester, England, WR1 1UH |
Nature of control | : |
|
Mr Richard Patrick Hayhow | ||
Notified on | : | 04 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 133, Lansdowne Road, Worcester, England, WR3 8JW |
Nature of control | : |
|
Mrs Thelma Joy Squires | ||
Notified on | : | 04 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 133, Lansdowne Road, Worcester, England, WR3 8JW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Gazette | Gazette dissolved voluntary. | Download |
2023-07-18 | Gazette | Gazette notice voluntary. | Download |
2023-07-07 | Dissolution | Dissolution application strike off company. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-05 | Gazette | Gazette filings brought up to date. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Officers | Termination director company with name termination date. | Download |
2022-10-04 | Address | Change registered office address company with date old address new address. | Download |
2022-09-20 | Gazette | Gazette notice compulsory. | Download |
2021-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
2020-08-26 | Officers | Termination director company with name termination date. | Download |
2020-08-26 | Officers | Termination director company with name termination date. | Download |
2020-08-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-16 | Officers | Termination director company with name termination date. | Download |
2019-03-08 | Officers | Appoint person director company with name date. | Download |
2019-03-08 | Officers | Termination director company with name termination date. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.