Warning: file_put_contents(c/db41bc129ce2fde5e7ef0c567ab79525.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Worksco Ltd, RH5 5DL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WORKSCO LTD

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

This company is commonly known as Worksco Ltd. The company was founded 5 years ago and was given the registration number 11810517. The firm's registered office is in DORKING. You can find them at Unit 18 & 19 Dean House Farm Church Lane, Newdigate, Dorking, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:WORKSCO LTD
Company Number:11810517
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2019
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Unit 18 & 19 Dean House Farm Church Lane, Newdigate, Dorking, United Kingdom, RH5 5DL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Greenhill, Lichfield, England, WS13 6DY

Director06 March 2021Active
17, Greenhill, Lichfield, England, WS13 6DY

Director22 June 2021Active
Unit 18 & 19 Dean House Farm, Church Lane, Newdigate, Dorking, United Kingdom, RH5 5DL

Director06 February 2019Active
Unit 18 & 19 Dean House Farm, Church Lane, Newdigate, Dorking, United Kingdom, RH5 5DL

Director06 February 2019Active

People with Significant Control

Mr Philip Ian Chawner
Notified on:29 June 2021
Status:Active
Date of birth:September 1964
Nationality:English
Country of residence:England
Address:17, Greenhill, Lichfield, England, WS13 6DY
Nature of control:
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Amanda Jane Chawner
Notified on:06 February 2019
Status:Active
Date of birth:May 1965
Nationality:English
Country of residence:United Kingdom
Address:Unit 18 & 19 Dean House Farm, Church Lane, Dorking, United Kingdom, RH5 5DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Clare Louise Gradden
Notified on:06 February 2019
Status:Active
Date of birth:December 1971
Nationality:English
Country of residence:United Kingdom
Address:Unit 18 & 19 Dean House Farm, Church Lane, Dorking, United Kingdom, RH5 5DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-02-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type micro entity.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-15Address

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

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2021-09-02Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Persons with significant control

Cessation of a person with significant control.

Download
2021-06-29Persons with significant control

Notification of a person with significant control.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-06-03Persons with significant control

Cessation of a person with significant control.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-02-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.