UKBizDB.co.uk

@ WORK WALES LTD

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Work Wales Ltd, 4 Pell Street, Swansea, SA1 3ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Work Wales Ltd, 4 Pell Street, Swansea, United Kingdom, SA1 3ES

Secretary05 January 2009Active
Work Wales Ltd, 4 Pell Street, Swansea, Wales, SA1 3ES

Director26 October 2007Active
Work Wales Ltd, 4 Pell Street, Swansea, United Kingdom, SA1 3ES

Director26 October 2007Active
2 Lan Avenue, Morriston, Swansea, SA6 7AZ

Secretary26 October 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary26 October 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director26 October 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 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
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Mortgage

Mortgage satisfy charge full.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Officers

Change person secretary company with change date.

Download
2019-03-21Officers

Change person director company with change date.

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-08Confirmation statement

Confirmation statement with updates.

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Accounts

Accounts with accounts type total exemption small.

Download
2015-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-11-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-23Officers

Change person director company with change date.

Download
2015-11-23Officers

Change person director company with change date.

Download
2015-11-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.