UKBizDB.co.uk

WORKWAY CONSULTANTS LIMITED

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

This company is commonly known as Workway Consultants Limited. The company was founded 12 years ago and was given the registration number 07865887. The firm's registered office is in AUCKLEY. You can find them at C/o Revive Business Recovery Limited, 7 Jetstream Drive, Auckley, Doncaster. This company's SIC code is 73200 - Market research and public opinion polling.

Company Information

Name:WORKWAY CONSULTANTS LIMITED
Company Number:07865887
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 November 2011
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:C/o Revive Business Recovery Limited, 7 Jetstream Drive, Auckley, Doncaster, DN9 3QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Revive Business Recovery Limited, 7 Jetstream Drive, Auckley, DN9 3QS

Director30 November 2011Active

People with Significant Control

Mr Richard William Beevers
Notified on:30 November 2016
Status:Active
Date of birth:April 1961
Nationality:British
Address:C/O Revive Business Recovery Limited, 7 Jetstream Drive, Auckley, DN9 3QS
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-27Gazette

Gazette dissolved liquidation.

Download
2021-03-27Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-01-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-11-23Address

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

Download
2018-11-19Insolvency

Liquidation voluntary statement of affairs.

Download
2018-11-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-11-19Resolution

Resolution.

Download
2018-10-09Resolution

Resolution.

Download
2018-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download
2016-12-19Officers

Change person director company with change date.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-12-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-14Accounts

Accounts with accounts type total exemption small.

Download
2015-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-01-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-08Accounts

Accounts with accounts type total exemption small.

Download
2014-08-28Accounts

Change account reference date company previous extended.

Download
2014-03-12Mortgage

Mortgage create with deed with charge number.

Download
2014-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-01Accounts

Accounts with accounts type dormant.

Download
2013-03-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.