UKBizDB.co.uk

WORKSPACE UK LIMITED

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

This company is commonly known as Workspace Uk Limited. The company was founded 22 years ago and was given the registration number 04396020. The firm's registered office is in KENILWORTH. You can find them at Bank Gallery, High Street, Kenilworth, Warwickshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:WORKSPACE UK LIMITED
Company Number:04396020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2002
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Bank Gallery, High Street, Kenilworth, Warwickshire, CV8 1LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bank Gallery, High Street, Kenilworth, CV8 1LY

Director24 March 2020Active
27b, Pueblo Los Arcos, Elviria, Marbella, Spain, 29604

Director15 March 2002Active
27b, Pueblo Los Arcos, Elviria, Marbella, Spain, 29604

Secretary15 March 2002Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary15 March 2002Active
Bank Gallery, High Street, Kenilworth, CV8 1LY

Director27 September 2018Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director15 March 2002Active

People with Significant Control

Mr Robert Whitworth
Notified on:24 March 2020
Status:Active
Date of birth:December 1945
Nationality:British
Address:Bank Gallery, Kenilworth, CV8 1LY
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Angela Brockhurst
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Address:Bank Gallery, Kenilworth, CV8 1LY
Nature of control:
  • Ownership of shares 25 to 50 percent
Robert Whitworth
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:British
Address:Bank Gallery, Kenilworth, CV8 1LY
Nature of control:
  • Ownership of shares 25 to 50 percent
Angela Brockhurst
Notified on:06 April 2016
Status:Active
Date of birth:January 1900
Nationality:British
Address:Bank Gallery, Kenilworth, CV8 1LY
Nature of control:
  • Ownership of shares 25 to 50 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
2021-09-07Gazette

Gazette dissolved compulsory.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2021-04-26Officers

Termination secretary company with name termination date.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2020-03-27Persons with significant control

Cessation of a person with significant control.

Download
2020-03-24Persons with significant control

Cessation of a person with significant control.

Download
2020-03-24Persons with significant control

Notification of a person with significant control.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Officers

Appoint person director company with name date.

Download
2018-08-09Persons with significant control

Notification of a person with significant control.

Download
2018-08-09Persons with significant control

Cessation of a person with significant control.

Download
2018-07-06Accounts

Accounts with accounts type total exemption full.

Download
2018-03-15Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-06-13Accounts

Accounts with accounts type total exemption small.

Download
2016-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-27Accounts

Accounts with accounts type total exemption small.

Download
2015-04-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-24Accounts

Accounts with accounts type total exemption small.

Download
2014-04-02Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.