UKBizDB.co.uk

WORKS INFRASTRUCTURE LIMITED

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

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..

Company Information

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:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Warwick Road, Maltby, Rotherham, South Yorkshire, S66 8EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Secretary30 April 2010Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director14 December 2018Active
130, Kerrs Road, Wiri, Auckland 2022, New Zealand,

Director27 October 2017Active
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director30 April 2021Active
57 Acorn Ridge, Walton, Chesterfield, S42 7HF

Secretary27 August 2009Active
Dipwood Lodge Dipwood Road, Rowlands Gill, NE39 1DD

Secretary24 March 2000Active
9 Mayville Road, Heaingley, Leeds, LS6 1NF

Secretary24 July 2000Active
38 Cawcliffe Road, Huddersfield, HD6 2HP

Secretary06 October 2006Active
Southmeade, 36 Bull Pasture South Cave, Brough, HU15 2HT

Secretary01 September 2008Active
8 Stockholm Park, Hedon, HU12 8PL

Secretary-Active
59 Mill Lane, Wigginton, York, YO32 2QA

Secretary24 February 1998Active
Redbourn 5 Plantation Avenue, Bessacarr, Doncaster, DN4 6SR

Secretary28 July 2003Active
54 Cottesmore Road, Hessle, HU13 9JQ

Secretary31 March 1997Active
26 Cromer Road, Cromer, Australia,

Director01 March 2006Active
5 Keith Ave, Remuera, New Zealand,

Director01 June 2009Active
57 Acorn Ridge, Walton, Chesterfield, S42 7HF

Director27 August 2009Active
Level 3, 190 George Street, Sydney, Australia, FOREIGN

Director15 November 2007Active
Tree Tops 31a Broom Lane, Whickham, Newcastle Upon Tyne, NE16 4QS

Director31 March 1997Active
Apartment 2005, 183 Kent Street, Sysney 2000, Australia,

Director15 November 2007Active
Warwick Road, Maltby, Rotherham, S66 8EW

Director03 July 2018Active
29 Musgrave St, Mosman, Australia,

Director01 March 2006Active
9, Kirkby Drive, Ripon, HG4 2DP

Director01 June 2009Active
130, Kerrs Road, Wiri, Auckland, New Zealand,

Director24 May 2015Active
15, 15 Rushall Street, Pymble, Australia, NSW 2073

Director01 July 2008Active
8 Stockholm Park, Hedon, HU12 8PL

Director-Active
11a Melton Road, North Ferriby, HU14 3ES

Director-Active
143 Paddington Street, Paddington, Australia, FOREIGN

Director25 August 2007Active
43 Kulgoa Road, Pymble, Aistralia, FOREIGN

Director01 October 2006Active
150/5 Wulumay Close, Rozelle, Australia,

Director01 March 2006Active
Icon Building, 4100 Park Approach, Leeds, LS15 8GB

Director30 April 2010Active
70 Terry St, Rozelle, Australia,

Director01 March 2006Active
178, Trig Road, Whitford, Auckland 2571, New Zealand,

Director30 June 2012Active
178, Trig Road, Whitford, New Zealand,

Director01 June 2009Active
58, Ritchard Avenue, Coogee, Australia,

Director25 May 2012Active
2443/3 Darling Island Road, Pyrmont, Australia, FOREIGN

Director03 August 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (6 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
2023-08-11Gazette

Gazette dissolved liquidation.

Download
2023-05-20Address

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

Download
2023-05-11Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-06-27Resolution

Resolution.

Download
2022-06-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-27Address

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

Download
2022-05-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-03-15Officers

Change person director company with change date.

Download
2021-12-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-20Officers

Change person director company with change date.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2019-09-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-29Accounts

Accounts with accounts type micro entity.

Download
2019-01-10Officers

Termination director company with name termination date.

Download
2019-01-10Officers

Appoint person director company with name date.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Officers

Appoint person director company with name date.

Download
2017-11-02Officers

Appoint person director company with name date.

Download
2017-10-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.