UKBizDB.co.uk

WORKING TIME SOLUTIONS LIMITED

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

This company is commonly known as Working Time Solutions Limited. The company was founded 23 years ago and was given the registration number 04171559. The firm's registered office is in MANCHESTER. You can find them at Suite 123, 19 Lever Street, Manchester, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:WORKING TIME SOLUTIONS LIMITED
Company Number:04171559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite 123, 19 Lever Street, Manchester, England, M1 1AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Company Secretary Rivergate House, Newbury Business Park, London Road, Newbury,, England, RG14 2PZ

Director31 August 2023Active
Pilot Point, Clarendon Road, Belfast, Northern Ireland, BT1 3BG

Director20 February 2024Active
Suite 123, 19 Lever Street, Manchester, England, M1 1AN

Secretary01 October 2014Active
19 Riverside Drive, Radcliffe, Manchester, M26 1HU

Secretary02 March 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary02 March 2001Active
The Company Secretary Rivergate House, Newbury Business Park, London Road, Newbury,, England, RG14 2PZ

Director09 February 2022Active
7, Merebank, Prenton, England, CH43 9WX

Director01 April 2011Active
Suite 123, 19 Lever Street, Manchester, England, M1 1AN

Director01 October 2010Active
The Company Secretary Rivergate House, Newbury Business Park, London Road, Newbury,, England, RG14 2PZ

Director09 February 2022Active
Suite 123, 19 Lever Street, Manchester, England, M1 1AN

Director01 April 2008Active
Suite 123, 19 Lever Street, Manchester, England, M1 1AN

Director01 October 2016Active
Suite 123, 19 Lever Street, Manchester, England, M1 1AN

Director01 November 2015Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director02 March 2001Active
The Company Secretary Rivergate House, Newbury Business Park, London Road, Newbury,, England, RG14 2PZ

Director01 October 2016Active
55, Lonsdale Road, Summertown, Oxford, England, OX2 7ES

Director09 July 2013Active
Suite 123, 19 Lever Street, Manchester, England, M1 1AN

Director02 March 2001Active
19 Riverside Drive, Radcliffe, Manchester, M26 1HU

Director02 March 2001Active

People with Significant Control

Totalmobile Holdings Limited
Notified on:09 February 2022
Status:Active
Country of residence:Northern Ireland
Address:Pilot Point,, 21 Clarendon Road, Belfast, Northern Ireland, BT1 3BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert David Crossman
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:Suite 123, 19 Lever Street, Manchester, England, M1 1AN
Nature of control:
  • Significant influence or control
Mr Kevin White
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:England
Address:Suite 123, 19 Lever Street, Manchester, England, M1 1AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Davenport Whittam
Notified on:06 April 2016
Status:Active
Date of birth:August 1943
Nationality:British
Country of residence:England
Address:Suite 123, 19 Lever Street, Manchester, England, M1 1AN
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2024-02-21Officers

Appoint person director company with name date.

Download
2023-09-05Accounts

Accounts with accounts type full.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Change account reference date company current extended.

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2022-02-10Address

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

Download
2022-02-10Persons with significant control

Cessation of a person with significant control.

Download
2022-02-10Persons with significant control

Cessation of a person with significant control.

Download
2022-02-10Persons with significant control

Cessation of a person with significant control.

Download
2022-02-10Persons with significant control

Notification of a person with significant control.

Download
2022-02-10Officers

Termination secretary company with name termination date.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2022-02-09Capital

Capital allotment shares.

Download
2022-02-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.