UKBizDB.co.uk

WORKTALENT LIMITED

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

This company is commonly known as Worktalent Limited. The company was founded 27 years ago and was given the registration number 03271070. The firm's registered office is in CHESTER LE STREET. You can find them at 31 Denwick Close, , Chester Le Street, County Durham. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WORKTALENT LIMITED
Company Number:03271070
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1996
End of financial year:29 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:31 Denwick Close, Chester Le Street, County Durham, DH2 3TL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Denwick Close, Chester Le Street, England, DH2 3TL

Secretary30 September 2015Active
31, Denwick Close, Chester Le Street, England, DH2 3TL

Director30 September 2015Active
Sandhoe Hall, Sandhoe, Hexham, NE46 4LU

Secretary24 June 1998Active
34 The Chare, Leazes Square, Newcastle Upon Tyne, NE1 4DD

Secretary25 November 1996Active
157 Middle Drive, Ponteland, Newcastle Upon Tyne, NE20 9DU

Secretary03 December 2004Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary30 October 1996Active
Sandhoe Hall, Sandhoe, Hexham, NE46 4LU

Director24 June 1998Active
34 The Chare, Leazes Square, Newcastle Upon Tyne, NE1 4DD

Director25 November 1996Active
53 Grey Street, Newcastle Upon Tyne, NE1 6EE

Director25 November 1996Active
Mark Gilbert Morse, 53 Grey Street, Newcastle Upon Tyne, United Kingdom, NE1 6EE

Director08 February 2011Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director30 October 1996Active

People with Significant Control

Mr David Neil Armstrong
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Address:31, Denwick Close, Chester Le Street, DH2 3TL
Nature of control:
  • Significant influence or control

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
2023-11-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-05Accounts

Accounts with accounts type micro entity.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type micro entity.

Download
2021-11-08Accounts

Accounts with accounts type micro entity.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-01-06Accounts

Accounts with accounts type micro entity.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Accounts

Accounts with accounts type total exemption full.

Download
2017-11-01Confirmation statement

Confirmation statement with updates.

Download
2017-06-06Accounts

Accounts with accounts type total exemption full.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-05-13Accounts

Accounts with accounts type total exemption small.

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-16Officers

Appoint person secretary company with name date.

Download
2015-10-15Officers

Termination director company with name termination date.

Download
2015-10-15Officers

Termination secretary company with name termination date.

Download
2015-10-15Address

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

Download
2015-10-15Officers

Appoint person director company with name date.

Download
2015-06-10Accounts

Accounts with accounts type total exemption small.

Download
2014-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.