UKBizDB.co.uk

WORKTOWN OFFICE SUPPLIES LIMITED

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

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.

Company Information

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:
  • 46650 - Wholesale of office furniture
  • 46660 - Wholesale of other office machinery and equipment
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, SO53 4AR

Director11 November 1994Active
East West House, Milborne Wick, Sherborne, DT9 4PW

Secretary10 May 1997Active
4, New Road, Ashurst, Southampton, SO40 7BS

Secretary01 February 1996Active
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

Director29 April 1996Active
Woodlands, Greenhill Close, Wimborne, United Kingdom, BH21 2RH

Director12 May 1994Active
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

Director01 October 1992Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Gazette

Gazette filings brought up to date.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Officers

Change person director company with change date.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-29Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-05-23Accounts

Accounts with accounts type total exemption small.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-26Accounts

Accounts with accounts type total exemption small.

Download
2015-04-30Officers

Termination director company with name termination date.

Download
2015-04-30Officers

Termination director company with name termination date.

Download
2014-12-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-17Address

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

Download

Copyright © 2024. All rights reserved.