This company is commonly known as Worktown Office Supplies Limited. The company was founded 39 years ago and was given the registration number 01834121. The firm's registered office is in EASTLEIGH. You can find them at Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire. This company's SIC code is 46650 - Wholesale of office furniture.
Name | : | WORKTOWN OFFICE SUPPLIES LIMITED |
---|---|---|
Company Number | : | 01834121 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 July 1984 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, SO53 4AR | Director | 11 November 1994 | Active |
East West House, Milborne Wick, Sherborne, DT9 4PW | Secretary | 10 May 1997 | Active |
4, New Road, Ashurst, Southampton, SO40 7BS | Secretary | 01 February 1996 | Active |
257 Cranbury Road, Eastleigh, SO50 5HR | Secretary | - | Active |
The Manor House, Staythorpe, Newark, NG23 5RH | Director | - | Active |
Abbots Worthy House, Abbots Worthy, Winchester, SO21 1DR | Director | - | Active |
Conifers, Merley Park Road, Ashington, Wimborne, United Kingdom, BH21 3DD | Director | 29 April 1996 | Active |
Woodlands, Greenhill Close, Wimborne, United Kingdom, BH21 2RH | Director | 12 May 1994 | Active |
24 Highland Avenue, Bognor Regis, PO21 2BJ | Director | - | Active |
10 Pembridge Mews, London, W11 3EQ | Director | - | Active |
257 Cranbury Road, Eastleigh, SO50 5HR | Director | - | Active |
3 Shandon, Pond Park Road, Lisburn, BT28 3LE | Director | 01 October 1992 | Active |
Strandtown Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Highland House, Mayflower Close, Eastleigh, England, SO53 4AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Gazette | Gazette filings brought up to date. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-09 | Officers | Change person director company with change date. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-30 | Officers | Termination director company with name termination date. | Download |
2015-04-30 | Officers | Termination director company with name termination date. | Download |
2014-12-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-17 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.