UKBizDB.co.uk

WORKPAYS LIMITED

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

This company is commonly known as Workpays Limited. The company was founded 13 years ago and was given the registration number 07387325. The firm's registered office is in CHESTERFIELD. You can find them at Springwell House, Newbold Road, Chesterfield, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:WORKPAYS LIMITED
Company Number:07387325
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2010
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.
  • 85410 - Post-secondary non-tertiary education

Office Address & Contact

Registered Address:Springwell House, Newbold Road, Chesterfield, England, S41 7PS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Bedford Square, London, United Kingdom, WC1B 3HH

Director14 September 2021Active
Springwell House, Newbold Road, Chesterfield, England, S41 7PS

Director01 November 2015Active
Springwell House, Newbold Road, Chesterfield, England, S41 7PS

Director24 September 2010Active
The Workshop, Park Road Business Centre, Mansfield Woodhouse, United Kingdom, NG19 8ER

Director24 September 2010Active

People with Significant Control

Coniston Peak (Wp) Limited
Notified on:14 September 2021
Status:Active
Country of residence:United Kingdom
Address:21, Bedford Square, London, United Kingdom, WC1B 3HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Helen Kathryn Richardson
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:Springwell House, Newbold Road, Chesterfield, England, S41 7PS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Richardson
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:Springwell House, Newbold Road, Chesterfield, England, S41 7PS
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
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Accounts

Accounts with accounts type small.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type small.

Download
2021-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-13Mortgage

Mortgage satisfy charge full.

Download
2021-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Persons with significant control

Notification of a person with significant control.

Download
2021-09-29Persons with significant control

Cessation of a person with significant control.

Download
2021-09-29Persons with significant control

Cessation of a person with significant control.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-09-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Mortgage

Mortgage satisfy charge full.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-08Officers

Change person director company with change date.

Download
2020-05-01Address

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

Download
2020-01-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-05Officers

Change person director company with change date.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Address

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

Download

Copyright © 2024. All rights reserved.