UKBizDB.co.uk

WORKPOINT LIMITED

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

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.

Company Information

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:
  • 66110 - Administration of financial markets

Office Address & Contact

Registered Address:116 Captains Lane, Barton-under-needwood, Staffs, DE13 8HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-01-03Persons with significant control

Notification of a person with significant control.

Download
2022-01-03Persons with significant control

Notification of a person with significant control.

Download
2022-01-03Officers

Change person director company with change date.

Download
2022-01-03Officers

Change person director company with change date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-23Officers

Change person director company with change date.

Download
2017-11-14Accounts

Accounts with accounts type total exemption full.

Download
2017-01-02Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Accounts

Accounts with accounts type total exemption small.

Download
2016-10-25Mortgage

Mortgage satisfy charge full.

Download
2016-10-25Mortgage

Mortgage satisfy charge full.

Download
2016-10-25Mortgage

Mortgage satisfy charge full.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.