This company is commonly known as Workpoint Limited. The company was founded 43 years ago and was given the registration number 01512656. The firm's registered office is in STAFFS. You can find them at 116 Captains Lane, Barton-under-needwood, Staffs, . This company's SIC code is 66110 - Administration of financial markets.
Name | : | WORKPOINT LIMITED |
---|---|---|
Company Number | : | 01512656 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 1980 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 116 Captains Lane, Barton-under-needwood, Staffs, DE13 8HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
116 Captains Lane, Barton-Under-Needwood, DE13 8HA | Secretary | - | Active |
143, Efflinch Lane, Barton Under Needwood, Burton-On-Trent, England, DE13 8EY | Director | - | Active |
3, Aspen Close, Lichfield, England, WS13 6FE | Director | - | Active |
116 Captains Lane, Barton-Under-Needwood, DE13 8HA | Director | - | Active |
Ms Joanne Ashmore | ||
Notified on | : | 21 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 143, Efflinch Lane, Burton-On-Trent, England, DE13 8EY |
Nature of control | : |
|
Mr David Kenneth Upton | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 3, Aspen Close, Lichfield, England, WS13 6FE |
Nature of control | : |
|
Mr Kenneth William Upton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1939 |
Nationality | : | British |
Address | : | 116 Captains Lane, Staffs, DE13 8HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-03 | Officers | Change person director company with change date. | Download |
2022-01-03 | Officers | Change person director company with change date. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-23 | Officers | Change person director company with change date. | Download |
2017-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
2016-01-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.