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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN | Secretary | 09 June 2021 | Active |
C/O Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN | Director | 09 June 2021 | Active |
C/O Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN | Director | 09 June 2021 | Active |
5, St. Andrews Street North, Bury St. Edmunds, United Kingdom, IP33 1TZ | Secretary | 26 October 2010 | Active |
75 Guildhall Street, Bury St Edmunds, IP33 1QD | Secretary | 21 July 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 July 2003 | Active |
16, St John Street, Manchester, United Kingdom, M3 4EA | Director | 30 August 2019 | Active |
Kingfisher House, 2 Waters Edge Business Park, Campbell Road, Stoke-On-Trent, England, ST4 4DB | Director | 23 December 2015 | Active |
5, St. Andrews Street North, Bury St. Edmunds, United Kingdom, IP33 1TZ | Director | 24 April 2012 | Active |
75 Guildhall Street, Bury St Edmunds, IP33 1QD | Director | 21 July 2003 | Active |
75 Guildhall Street, Bury St Edmunds, IP33 1QD | Director | 21 July 2003 | Active |
16, St John Street, Manchester, United Kingdom, M3 4EA | Director | 30 August 2019 | Active |
16, St John Street, Manchester, United Kingdom, M3 4EA | Director | 30 August 2019 | Active |
5, St. Andrews Street North, Bury St. Edmunds, United Kingdom, IP33 1TZ | Director | 11 June 2012 | Active |
1, The Birches Bury Road, Beyton, Bury St Edmunds, IP30 9BF | Director | 21 July 2003 | Active |
Willow Croft, Pockthorpe Road, Great Melton, NR9 3BS | Director | 01 July 2009 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-07 | Gazette | Gazette dissolved voluntary. | Download |
2021-06-24 | Resolution | Resolution. | Download |
2021-06-24 | Incorporation | Memorandum articles. | Download |
2021-06-23 | Capital | Capital name of class of shares. | Download |
2021-06-22 | Capital | Capital variation of rights attached to shares. | Download |
2021-06-22 | Gazette | Gazette notice voluntary. | Download |
2021-06-15 | Officers | Termination director company with name termination date. | Download |
2021-06-15 | Officers | Termination director company with name termination date. | Download |
2021-06-15 | Address | Change registered office address company with date old address new address. | Download |
2021-06-15 | Officers | Appoint person secretary company with name date. | Download |
2021-06-15 | Officers | Appoint person director company with name date. | Download |
2021-06-15 | Officers | Appoint person director company with name date. | Download |
2021-06-15 | Officers | Termination director company with name termination date. | Download |
2021-06-09 | Dissolution | Dissolution application strike off company. | Download |
2021-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-16 | Officers | Termination director company with name termination date. | Download |
2021-02-05 | Capital | Legacy. | Download |
2021-02-05 | Capital | Capital statement capital company with date currency figure. | Download |
2021-02-05 | Insolvency | Legacy. | Download |
2021-02-05 | Resolution | Resolution. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Accounts | Change account reference date company previous shortened. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.