UKBizDB.co.uk

WORKSTARS GLOBAL LTD

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

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.

Company Information

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:
  • 62012 - Business and domestic software development
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Suite 83, Courthill House, 60 Water Lane, Wilmslow, United Kingdom, SK9 5AJ

Director01 January 2014Active
Suite 83, Courthill House, 60 Water Lane, Wilmslow, United Kingdom, SK9 5AJ

Director03 August 1998Active
Suite 83, Courthill House, 60 Water Lane, Wilmslow, United Kingdom, SK9 5AJ

Director01 January 2003Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary03 August 1998Active
16 Montague Road, Sale, M33 3BU

Secretary03 August 1998Active
2 Stevens Street, Alderley Edge, SK9 7NL

Director03 August 1998Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director03 August 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 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 (7 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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Address

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

Download
2023-02-14Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Accounts

Change account reference date company previous shortened.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Persons with significant control

Change to a person with significant control.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Officers

Change person director company with change date.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Persons with significant control

Change to a person with significant control.

Download
2020-09-15Officers

Change person director company with change date.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Address

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

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-08-13Persons with significant control

Change to a person with significant control.

Download
2018-06-19Annual return

Second filing of annual return with made up date.

Download
2018-06-19Annual return

Second filing of annual return with made up date.

Download
2018-04-17Resolution

Resolution.

Download
2018-04-17Capital

Capital name of class of shares.

Download
2018-04-12Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.