UKBizDB.co.uk

WORKWEAR (EAST ANGLIA) LIMITED

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

This company is commonly known as Workwear (east Anglia) Limited. The company was founded 20 years ago and was given the registration number 05097377. The firm's registered office is in EYE. You can find them at Workwear (east Anglia) Ltd Workwear (east Anglia) Ltd, Airfield Industrial Park, Eye, Suffolk. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:WORKWEAR (EAST ANGLIA) LIMITED
Company Number:05097377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:Workwear (east Anglia) Ltd Workwear (east Anglia) Ltd, Airfield Industrial Park, Eye, Suffolk, England, IP23 7HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Workwear (East Anglia) Ltd, Airfield Industrial Park, Eye, England, IP23 7HS

Secretary18 August 2020Active
Workwear (East Anglia) Ltd, Airfield Industrial Park, Eye, England, IP23 7HS

Director09 March 2007Active
Atbs Ltd, London Road, Beccles, United Kingdom, NR34 8TS

Secretary09 March 2007Active
4 Holm Close, Worlingham, Beccles, NR34 7RT

Secretary07 April 2004Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary07 April 2004Active
Accounting Taxation And Business Services, London Road, Beccles, England, NR34 8TS

Corporate Secretary07 November 2016Active
Atbs Ltd, London Road, Beccles, England, NR34 8TS

Corporate Secretary19 September 2016Active
48 Morgan House, Rouen Road, Norwich, NR1 1QQ

Director07 April 2004Active
Oak Tree Corner, Airfield Industrial Estate, Wangton Green, Eye, United Kingdom, IP23 7HL

Director09 March 2007Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director07 April 2004Active

People with Significant Control

Mrs Madeline Tennens
Notified on:31 May 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:United Kingdom
Address:Oak Tree Corner, Airfield Industrial Estate, Eye, United Kingdom, IP23 7HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Paul Tennens
Notified on:31 May 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:Workwear (East Anglia) Ltd, Airfield Industrial Park, Eye, England, IP23 7HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Officers

Change person director company with change date.

Download
2020-11-19Persons with significant control

Change to a person with significant control.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Persons with significant control

Change to a person with significant control.

Download
2020-08-18Officers

Change person director company with change date.

Download
2020-08-18Officers

Appoint person secretary company with name date.

Download
2020-08-18Officers

Termination secretary company with name termination date.

Download
2020-08-18Persons with significant control

Change to a person with significant control.

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Address

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

Download
2017-12-05Accounts

Accounts with accounts type total exemption full.

Download
2017-10-12Confirmation statement

Confirmation statement with updates.

Download
2017-10-12Officers

Termination director company with name termination date.

Download
2017-10-12Persons with significant control

Cessation of a person with significant control.

Download
2017-10-12Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.