Warning: file_put_contents(c/926aa4732a6ee905572e06ae129633ac.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Workwear Express Limited, DH1 1TF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WORKWEAR EXPRESS LIMITED

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

This company is commonly known as Workwear Express Limited. The company was founded 25 years ago and was given the registration number 03743499. The firm's registered office is in DURHAM. You can find them at Units 8-12 Cathedral Park, Belmont Industrial Estate, Durham, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:WORKWEAR EXPRESS LIMITED
Company Number:03743499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:Units 8-12 Cathedral Park, Belmont Industrial Estate, Durham, England, DH1 1TF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
York House, 45 Seymour Street, London, England, W1H 7JT

Secretary24 January 2022Active
York House, 45 Seymour Street, London, England, W1H 7JT

Director14 December 2023Active
York House, 45 Seymour Street, London, England, W1H 7JT

Director26 October 2021Active
York House, 45 Seymour Street, London, England, W1H 7JT

Director26 October 2021Active
York House, 45 Seymour Street, London, England, W1H 7JT

Director26 October 2021Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary30 March 1999Active
Units 8-12 Cathedral Park, Belmont Industrial Estate, Durham, England, DH1 1TF

Secretary31 March 1999Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director30 March 1999Active
Units 8-12 Cathedral Park, Belmont Industrial Estate, Durham, England, DH1 1TF

Director17 July 2000Active
Cathedral Park, Belmont Industrial Estate, Durham, DH1 1TN

Director31 March 1999Active
York House, 45 Seymour Street, London, England, W1H 7JT

Director01 January 2022Active

People with Significant Control

Bunzl Holding Wwe Limited
Notified on:26 October 2021
Status:Active
Country of residence:England
Address:York House, 45 Seymour Street, London, England, W1H 7JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew John Ward
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:York House, 45 Seymour Street, London, England, W1H 7JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Angel Homes (Durham) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Workwear Express Limited, Cathedral Park, Durham, England, DH1 1TF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Angela Marie Ward
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:British
Address:Cathedral Park, Durham, DH1 1TN
Nature of control:
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-16Officers

Appoint person director company with name date.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Address

Move registers to registered office company with new address.

Download
2022-04-05Address

Move registers to registered office company with new address.

Download
2022-04-04Accounts

Change account reference date company current shortened.

Download
2022-01-25Officers

Appoint person secretary company with name date.

Download
2022-01-20Officers

Appoint person director company with name date.

Download
2021-11-05Persons with significant control

Notification of a person with significant control.

Download
2021-11-05Persons with significant control

Cessation of a person with significant control.

Download
2021-11-05Address

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

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-11-05Officers

Termination secretary company with name termination date.

Download
2021-11-05Officers

Termination director company with name termination date.

Download
2021-11-05Persons with significant control

Cessation of a person with significant control.

Download
2021-08-04Accounts

Accounts with accounts type full.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Accounts

Accounts with accounts type full.

Download
2020-09-17Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.