UKBizDB.co.uk

WORKNORTH II LIMITED

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

This company is commonly known as Worknorth Ii Limited. The company was founded 28 years ago and was given the registration number 03152115. The firm's registered office is in MANCHESTER. You can find them at 4th Floor Olympic House, Manchester Airport, Manchester, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:WORKNORTH II LIMITED
Company Number:03152115
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:4th Floor Olympic House, Manchester Airport, Manchester, M90 1QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor Olympic House, Manchester Airport, Manchester, M90 1QX

Director12 November 2020Active
4th Floor Olympic House, Manchester Airport, Manchester, M90 1QX

Director28 October 2022Active
83 Pewterspear, Green Road Appleton, Warrington, WA4 5FR

Secretary29 March 1996Active
Olympic House, 6th Floor, Manchester Airport, Manchester, England, M90 1QX

Secretary21 March 1997Active
1 Alexandra Road, Buxton, SK17 9NQ

Nominee Secretary29 January 1996Active
39 Longdown Road, Congleton, CW12 4QH

Director15 May 2000Active
39 Longdown Road, Congleton, CW12 4QH

Director12 November 1996Active
83 Pewterspear, Green Road Appleton, Warrington, WA4 5FR

Director29 March 1996Active
The Manchester Airport Group Plc, 6th Floor Olympic House, Manchester Airport, M90 1QX

Director26 April 2004Active
4th Floor Olympic House, Manchester Airport, Manchester, M90 1QX

Director01 March 2011Active
6th Floor, Olympic House, Manchester Airport, Manchester, United Kingdom, M90 1QX

Director01 October 2010Active
541 Chester Road, Woodford, Stockport, SK7 1PR

Director12 November 1996Active
The Manchester Airport Group, 4th Floor Olympic House, Manchester Airport, Manchester, M90 1QX

Director10 March 2008Active
The Crossways, 44 Macclesfield Road, Wilmslow, SK9 2AJ

Director12 November 1996Active
12 Cromwell Road, Bramhall, Stockport, SK7 1DA

Director12 November 1996Active
54 Conduit Road, Sheffield,

Nominee Director29 January 1996Active
The Riggs, Victoria Road Heaton, Bolton, BL1 5AN

Director25 February 1998Active
The Manchester Airport Group Plc, 6th Floor Olympic House, Manchester Airport, M90 1QX

Director26 April 2004Active
Birchvale House 20 Birchvale Drive, Romiley, Stockport, SK6 4LE

Director29 March 1996Active
4th Floor Olympic House, Manchester Airport, Manchester, M90 1QX

Director21 April 2022Active
4th Floor Olympic House, Manchester Airport, Manchester, M90 1QX

Director16 January 2012Active
Olympic House, Manchester Airport, Manchester, M90 1QX

Director07 October 2005Active
83 Gleneagles Road, Heald Green, Cheadle, SK8 3EN

Director12 November 1996Active
6th Floor Olympic House, Manchester Airport, Manchester, M90 1QX

Director26 June 2002Active
7 Elm Rise, Prestbury, Macclesfield, SK10 4US

Director12 November 1996Active
4th Floor Olympic House, Manchester Airport, Manchester, M90 1QX

Director12 November 2020Active
4th Floor Olympic House, Manchester Airport, Manchester, M90 1QX

Director01 March 2011Active

People with Significant Control

Manchester Airport Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Town Hall, Albert Square, Manchester, England, M60 2LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2023-12-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-23Other

Legacy.

Download
2023-12-05Accounts

Legacy.

Download
2023-12-05Other

Legacy.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-02Accounts

Legacy.

Download
2022-12-21Other

Legacy.

Download
2022-12-21Other

Legacy.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-05-30Resolution

Resolution.

Download
2022-05-25Capital

Capital allotment shares.

Download
2022-05-18Incorporation

Memorandum articles.

Download
2022-05-18Resolution

Resolution.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-03-31Capital

Capital statement capital company with date currency figure.

Download
2022-03-31Capital

Legacy.

Download
2022-03-31Insolvency

Legacy.

Download
2022-03-31Resolution

Resolution.

Download
2022-03-29Capital

Capital statement capital company with date currency figure.

Download
2022-03-29Capital

Legacy.

Download
2022-03-29Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.