This company is commonly known as Works Infrastructure Limited. The company was founded 33 years ago and was given the registration number 02543285. The firm's registered office is in ROTHERHAM. You can find them at Warwick Road, Maltby, Rotherham, South Yorkshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | WORKS INFRASTRUCTURE LIMITED |
---|---|---|
Company Number | : | 02543285 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 1990 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Warwick Road, Maltby, Rotherham, South Yorkshire, S66 8EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT | Secretary | 30 April 2010 | Active |
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT | Director | 14 December 2018 | Active |
130, Kerrs Road, Wiri, Auckland 2022, New Zealand, | Director | 27 October 2017 | Active |
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT | Director | 30 April 2021 | Active |
57 Acorn Ridge, Walton, Chesterfield, S42 7HF | Secretary | 27 August 2009 | Active |
Dipwood Lodge Dipwood Road, Rowlands Gill, NE39 1DD | Secretary | 24 March 2000 | Active |
9 Mayville Road, Heaingley, Leeds, LS6 1NF | Secretary | 24 July 2000 | Active |
38 Cawcliffe Road, Huddersfield, HD6 2HP | Secretary | 06 October 2006 | Active |
Southmeade, 36 Bull Pasture South Cave, Brough, HU15 2HT | Secretary | 01 September 2008 | Active |
8 Stockholm Park, Hedon, HU12 8PL | Secretary | - | Active |
59 Mill Lane, Wigginton, York, YO32 2QA | Secretary | 24 February 1998 | Active |
Redbourn 5 Plantation Avenue, Bessacarr, Doncaster, DN4 6SR | Secretary | 28 July 2003 | Active |
54 Cottesmore Road, Hessle, HU13 9JQ | Secretary | 31 March 1997 | Active |
26 Cromer Road, Cromer, Australia, | Director | 01 March 2006 | Active |
5 Keith Ave, Remuera, New Zealand, | Director | 01 June 2009 | Active |
57 Acorn Ridge, Walton, Chesterfield, S42 7HF | Director | 27 August 2009 | Active |
Level 3, 190 George Street, Sydney, Australia, FOREIGN | Director | 15 November 2007 | Active |
Tree Tops 31a Broom Lane, Whickham, Newcastle Upon Tyne, NE16 4QS | Director | 31 March 1997 | Active |
Apartment 2005, 183 Kent Street, Sysney 2000, Australia, | Director | 15 November 2007 | Active |
Warwick Road, Maltby, Rotherham, S66 8EW | Director | 03 July 2018 | Active |
29 Musgrave St, Mosman, Australia, | Director | 01 March 2006 | Active |
9, Kirkby Drive, Ripon, HG4 2DP | Director | 01 June 2009 | Active |
130, Kerrs Road, Wiri, Auckland, New Zealand, | Director | 24 May 2015 | Active |
15, 15 Rushall Street, Pymble, Australia, NSW 2073 | Director | 01 July 2008 | Active |
8 Stockholm Park, Hedon, HU12 8PL | Director | - | Active |
11a Melton Road, North Ferriby, HU14 3ES | Director | - | Active |
143 Paddington Street, Paddington, Australia, FOREIGN | Director | 25 August 2007 | Active |
43 Kulgoa Road, Pymble, Aistralia, FOREIGN | Director | 01 October 2006 | Active |
150/5 Wulumay Close, Rozelle, Australia, | Director | 01 March 2006 | Active |
Icon Building, 4100 Park Approach, Leeds, LS15 8GB | Director | 30 April 2010 | Active |
70 Terry St, Rozelle, Australia, | Director | 01 March 2006 | Active |
178, Trig Road, Whitford, Auckland 2571, New Zealand, | Director | 30 June 2012 | Active |
178, Trig Road, Whitford, New Zealand, | Director | 01 June 2009 | Active |
58, Ritchard Avenue, Coogee, Australia, | Director | 25 May 2012 | Active |
2443/3 Darling Island Road, Pyrmont, Australia, FOREIGN | Director | 03 August 2007 | Active |
Downer Edi Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Australia |
Address | : | Triniti Business Campus, 39 Delhi Road, North Ryde, Australia, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-11 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-20 | Address | Change registered office address company with date old address new address. | Download |
2023-05-11 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-06-27 | Resolution | Resolution. | Download |
2022-06-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-05-27 | Address | Change registered office address company with date old address new address. | Download |
2022-05-27 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-03-15 | Officers | Change person director company with change date. | Download |
2021-12-23 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-20 | Officers | Change person director company with change date. | Download |
2021-05-13 | Officers | Appoint person director company with name date. | Download |
2021-05-04 | Officers | Termination director company with name termination date. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-10 | Officers | Termination director company with name termination date. | Download |
2019-01-10 | Officers | Appoint person director company with name date. | Download |
2018-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-10 | Officers | Appoint person director company with name date. | Download |
2017-11-02 | Officers | Appoint person director company with name date. | Download |
2017-10-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.