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..
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 | : |
|
Registered Address | : | Springwell House, Newbold Road, Chesterfield, England, S41 7PS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Bedford Square, London, United Kingdom, WC1B 3HH | Director | 14 September 2021 | Active |
Springwell House, Newbold Road, Chesterfield, England, S41 7PS | Director | 01 November 2015 | Active |
Springwell House, Newbold Road, Chesterfield, England, S41 7PS | Director | 24 September 2010 | Active |
The Workshop, Park Road Business Centre, Mansfield Woodhouse, United Kingdom, NG19 8ER | Director | 24 September 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-18 | Accounts | Accounts with accounts type small. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type small. | Download |
2021-10-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-29 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Officers | Appoint person director company with name date. | Download |
2021-09-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-08 | Officers | Change person director company with change date. | Download |
2020-05-01 | Address | Change registered office address company with date old address new address. | Download |
2020-01-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-05 | Officers | Change person director company with change date. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-05 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.