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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Workwear (East Anglia) Ltd, Airfield Industrial Park, Eye, England, IP23 7HS | Secretary | 18 August 2020 | Active |
Workwear (East Anglia) Ltd, Airfield Industrial Park, Eye, England, IP23 7HS | Director | 09 March 2007 | Active |
Atbs Ltd, London Road, Beccles, United Kingdom, NR34 8TS | Secretary | 09 March 2007 | Active |
4 Holm Close, Worlingham, Beccles, NR34 7RT | Secretary | 07 April 2004 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 07 April 2004 | Active |
Accounting Taxation And Business Services, London Road, Beccles, England, NR34 8TS | Corporate Secretary | 07 November 2016 | Active |
Atbs Ltd, London Road, Beccles, England, NR34 8TS | Corporate Secretary | 19 September 2016 | Active |
48 Morgan House, Rouen Road, Norwich, NR1 1QQ | Director | 07 April 2004 | Active |
Oak Tree Corner, Airfield Industrial Estate, Wangton Green, Eye, United Kingdom, IP23 7HL | Director | 09 March 2007 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 07 April 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-19 | Officers | Change person director company with change date. | Download |
2020-11-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-18 | Officers | Change person director company with change date. | Download |
2020-08-18 | Officers | Appoint person secretary company with name date. | Download |
2020-08-18 | Officers | Termination secretary company with name termination date. | Download |
2020-08-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-15 | Address | Change registered office address company with date old address new address. | Download |
2017-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-12 | Officers | Termination director company with name termination date. | Download |
2017-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-12 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.