This company is commonly known as @ Work Wales Ltd. The company was founded 16 years ago and was given the registration number 06409820. The firm's registered office is in SWANSEA. You can find them at Work Wales Ltd, 4 Pell Street, Swansea, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | @ WORK WALES LTD |
---|---|---|
Company Number | : | 06409820 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Work Wales Ltd, 4 Pell Street, Swansea, SA1 3ES |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Work Wales Ltd, 4 Pell Street, Swansea, United Kingdom, SA1 3ES | Secretary | 05 January 2009 | Active |
Work Wales Ltd, 4 Pell Street, Swansea, Wales, SA1 3ES | Director | 26 October 2007 | Active |
Work Wales Ltd, 4 Pell Street, Swansea, United Kingdom, SA1 3ES | Director | 26 October 2007 | Active |
2 Lan Avenue, Morriston, Swansea, SA6 7AZ | Secretary | 26 October 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 26 October 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 26 October 2007 | Active |
Mrs Christina Jayne Allen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 24, Slade Gardens, Swansea, United Kingdom, SA3 5QP |
Nature of control | : |
|
Sophie Benyamin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 42, Min Y Coed, Port Talbot, United Kingdom, SA13 2TE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-21 | Officers | Change person secretary company with change date. | Download |
2019-03-21 | Officers | Change person director company with change date. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-11-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-23 | Officers | Change person director company with change date. | Download |
2015-11-23 | Officers | Change person director company with change date. | Download |
2015-11-23 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.