UKBizDB.co.uk

WORKFIT-UK LTD

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

This company is commonly known as Workfit-uk Ltd. The company was founded 20 years ago and was given the registration number 04840251. The firm's registered office is in STOKE-ON-TRENT. You can find them at Kingfisher House 2 Waters Edge Business Park, Campbell Road, Stoke-on-trent, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:WORKFIT-UK LTD
Company Number:04840251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2003
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Kingfisher House 2 Waters Edge Business Park, Campbell Road, Stoke-on-trent, England, ST4 4DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN

Secretary09 June 2021Active
C/O Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN

Director09 June 2021Active
C/O Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN

Director09 June 2021Active
5, St. Andrews Street North, Bury St. Edmunds, United Kingdom, IP33 1TZ

Secretary26 October 2010Active
75 Guildhall Street, Bury St Edmunds, IP33 1QD

Secretary21 July 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 July 2003Active
16, St John Street, Manchester, United Kingdom, M3 4EA

Director30 August 2019Active
Kingfisher House, 2 Waters Edge Business Park, Campbell Road, Stoke-On-Trent, England, ST4 4DB

Director23 December 2015Active
5, St. Andrews Street North, Bury St. Edmunds, United Kingdom, IP33 1TZ

Director24 April 2012Active
75 Guildhall Street, Bury St Edmunds, IP33 1QD

Director21 July 2003Active
75 Guildhall Street, Bury St Edmunds, IP33 1QD

Director21 July 2003Active
16, St John Street, Manchester, United Kingdom, M3 4EA

Director30 August 2019Active
16, St John Street, Manchester, United Kingdom, M3 4EA

Director30 August 2019Active
5, St. Andrews Street North, Bury St. Edmunds, United Kingdom, IP33 1TZ

Director11 June 2012Active
1, The Birches Bury Road, Beyton, Bury St Edmunds, IP30 9BF

Director21 July 2003Active
Willow Croft, Pockthorpe Road, Great Melton, NR9 3BS

Director01 July 2009Active

People with Significant Control

Nosboh Ltd
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Kingfisher House, Campbell Road, Stoke-On-Trent, England, ST4 4DB
Nature of control:
  • Ownership of shares 75 to 100 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
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-06-24Resolution

Resolution.

Download
2021-06-24Incorporation

Memorandum articles.

Download
2021-06-23Capital

Capital name of class of shares.

Download
2021-06-22Capital

Capital variation of rights attached to shares.

Download
2021-06-22Gazette

Gazette notice voluntary.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-06-15Address

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

Download
2021-06-15Officers

Appoint person secretary company with name date.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-06-09Dissolution

Dissolution application strike off company.

Download
2021-06-07Mortgage

Mortgage satisfy charge full.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-02-05Capital

Legacy.

Download
2021-02-05Capital

Capital statement capital company with date currency figure.

Download
2021-02-05Insolvency

Legacy.

Download
2021-02-05Resolution

Resolution.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Accounts

Change account reference date company previous shortened.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.