This company is commonly known as Workstars Global Ltd. The company was founded 25 years ago and was given the registration number 03608590. The firm's registered office is in WILMSLOW. You can find them at 60 Suite 83, Courthill House, 60 Water Lane, Wilmslow, Cheshire. This company's SIC code is 62012 - Business and domestic software development.
Name | : | WORKSTARS GLOBAL LTD |
---|---|---|
Company Number | : | 03608590 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 August 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 60 Suite 83, Courthill House, 60 Water Lane, Wilmslow, Cheshire, England, SK9 5AJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 83, Courthill House, 60 Water Lane, Wilmslow, United Kingdom, SK9 5AJ | Director | 01 January 2014 | Active |
Suite 83, Courthill House, 60 Water Lane, Wilmslow, United Kingdom, SK9 5AJ | Director | 03 August 1998 | Active |
Suite 83, Courthill House, 60 Water Lane, Wilmslow, United Kingdom, SK9 5AJ | Director | 01 January 2003 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 03 August 1998 | Active |
16 Montague Road, Sale, M33 3BU | Secretary | 03 August 1998 | Active |
2 Stevens Street, Alderley Edge, SK9 7NL | Director | 03 August 1998 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 03 August 1998 | Active |
Mr Ian Ratcliffe | ||
Notified on | : | 12 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite 83, Courthill House, 60 Water Lane, Wilmslow, United Kingdom, SK9 5AJ |
Nature of control | : |
|
Mr Jason Harney | ||
Notified on | : | 03 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite 83, Courthill House, 60 Water Lane, Wilmslow, United Kingdom, SK9 5AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-05 | Address | Change registered office address company with date old address new address. | Download |
2023-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Officers | Change person director company with change date. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-15 | Officers | Change person director company with change date. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-08 | Address | Change registered office address company with date old address new address. | Download |
2018-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-19 | Annual return | Second filing of annual return with made up date. | Download |
2018-06-19 | Annual return | Second filing of annual return with made up date. | Download |
2018-04-17 | Resolution | Resolution. | Download |
2018-04-17 | Capital | Capital name of class of shares. | Download |
2018-04-12 | Miscellaneous | Legacy. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.