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.
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 | : |
|
Registered Address | : | 31 Denwick Close, Chester Le Street, County Durham, DH2 3TL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31, Denwick Close, Chester Le Street, England, DH2 3TL | Secretary | 30 September 2015 | Active |
31, Denwick Close, Chester Le Street, England, DH2 3TL | Director | 30 September 2015 | Active |
Sandhoe Hall, Sandhoe, Hexham, NE46 4LU | Secretary | 24 June 1998 | Active |
34 The Chare, Leazes Square, Newcastle Upon Tyne, NE1 4DD | Secretary | 25 November 1996 | Active |
157 Middle Drive, Ponteland, Newcastle Upon Tyne, NE20 9DU | Secretary | 03 December 2004 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 30 October 1996 | Active |
Sandhoe Hall, Sandhoe, Hexham, NE46 4LU | Director | 24 June 1998 | Active |
34 The Chare, Leazes Square, Newcastle Upon Tyne, NE1 4DD | Director | 25 November 1996 | Active |
53 Grey Street, Newcastle Upon Tyne, NE1 6EE | Director | 25 November 1996 | Active |
Mark Gilbert Morse, 53 Grey Street, Newcastle Upon Tyne, United Kingdom, NE1 6EE | Director | 08 February 2011 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Director | 30 October 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-16 | Officers | Appoint person secretary company with name date. | Download |
2015-10-15 | Officers | Termination director company with name termination date. | Download |
2015-10-15 | Officers | Termination secretary company with name termination date. | Download |
2015-10-15 | Address | Change registered office address company with date old address new address. | Download |
2015-10-15 | Officers | Appoint person director company with name date. | Download |
2015-06-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-09 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.