UKBizDB.co.uk

WORKERS4U LIMITED

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

This company is commonly known as Workers4u Limited. The company was founded 5 years ago and was given the registration number 11680710. The firm's registered office is in CHATHAM. You can find them at Innovation Centre Medway, Maidstone Road, Chatham, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:WORKERS4U LIMITED
Company Number:11680710
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2018
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Innovation Centre Medway, Maidstone Road, Chatham, England, ME5 9FD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lawrence House, 5 St. Andrews Hill, Norwich, NR2 1AD

Director01 August 2019Active
Lawrence House, 5 St. Andrews Hill, Norwich, NR2 1AD

Director15 November 2018Active
Waterman House, 1 Lord Street, Gravesend, England, DA12 1AW

Director15 November 2018Active
Waterman House, 1 Lord Street, Gravesend, England, DA12 1AW

Director15 November 2018Active

People with Significant Control

Mr Daljit Daniel Singh Johal
Notified on:15 November 2018
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:Waterman House, 1 Lord Street, Gravesend, England, DA12 1AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Trypit Singh Gill
Notified on:15 November 2018
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:Waterman House, 1 Lord Street, Gravesend, England, DA12 1AW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Harinder Singh
Notified on:15 November 2018
Status:Active
Date of birth:June 1969
Nationality:British
Address:Lawrence House, 5 St. Andrews Hill, Norwich, NR2 1AD
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-17Address

Change registered office address company with date old address new address.

Download
2023-01-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-17Resolution

Resolution.

Download
2023-01-17Insolvency

Liquidation voluntary statement of affairs.

Download
2022-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-11-10Gazette

Gazette filings brought up to date.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2020-11-12Accounts

Accounts with accounts type micro entity.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Address

Change registered office address company with date old address new address.

Download
2020-03-24Officers

Change person director company with change date.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-08-13Officers

Appoint person director company with name date.

Download
2019-07-18Persons with significant control

Cessation of a person with significant control.

Download
2019-07-18Persons with significant control

Cessation of a person with significant control.

Download
2019-07-18Officers

Termination director company with name termination date.

Download
2019-07-18Officers

Termination director company with name termination date.

Download
2019-05-24Address

Change registered office address company with date old address new address.

Download
2019-05-17Address

Change registered office address company with date old address new address.

Download
2018-11-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.