UKBizDB.co.uk

WORKWEAR LIMITED

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

This company is commonly known as Workwear Limited. The company was founded 24 years ago and was given the registration number 03954171. The firm's registered office is in DEVONSHIRE CHAMBERS THESQUARE. You can find them at Devonshire Chambers, C/o Rutland Investments, Devonshire Chambers Thesquare, Bakewell Derbyshire. This company's SIC code is 14120 - Manufacture of workwear.

Company Information

Name:WORKWEAR LIMITED
Company Number:03954171
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 14120 - Manufacture of workwear

Office Address & Contact

Registered Address:Devonshire Chambers, C/o Rutland Investments, Devonshire Chambers Thesquare, Bakewell Derbyshire, DE45 1BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Devonshire Chambers, C/O Rutland Investments, Devonshire Chambers Thesquare, DE45 1BT

Director17 August 2012Active
Lathkill Dale, Dale Road, Over Haddon, Bakewell, United Kingdom, DE45 1JE

Director20 June 2019Active
Peveril House, 98 Wellington Street, Matlock, DE4 3GW

Secretary17 March 2000Active
Brick Kiln Cottage Avenue Road, Herriard, Basingstoke, RG25 2PR

Secretary17 April 2000Active
27 Castle Drive, Bakewell, DE45 1AS

Secretary28 January 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 March 2000Active
5 Olive Terrace, Black Lane, Loxley, Sheffield, S6 6SE

Director17 August 2000Active
35 Brunstock Beck, Didcot, OX11 7YG

Director17 August 2000Active
131 Station Road, Ossett, WF5 0AE

Director27 June 2000Active
Brick Kiln Cottage Avenue Road, Herriard, Basingstoke, RG25 2PR

Director17 April 2000Active
Rutland Investments, Devonshire Chambers, The Square, Bakewell, DE45 1BT

Director17 March 2000Active
Devonshire Chambers, C/O Rutland Investments, Devonshire Chambers Thesquare, DE45 1BT

Director20 July 2012Active
27 Castle Drive, Bakewell, DE45 1AS

Director28 January 2004Active

People with Significant Control

Dr Rosalind Edna Ann Mason
Notified on:06 April 2016
Status:Active
Date of birth:February 1938
Nationality:British
Country of residence:United Kingdom
Address:Lathkill Dale, Dale Road, Bakewell, United Kingdom, DE45 1JE
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type micro entity.

Download
2023-07-22Gazette

Gazette filings brought up to date.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-06Address

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

Download
2022-06-11Gazette

Gazette filings brought up to date.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Gazette

Gazette notice compulsory.

Download
2021-12-29Accounts

Accounts with accounts type micro entity.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type micro entity.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-06-26Gazette

Gazette filings brought up to date.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2019-06-25Officers

Appoint person director company with name date.

Download
2019-06-25Officers

Change person director company with change date.

Download
2019-06-04Gazette

Gazette notice compulsory.

Download
2018-12-12Accounts

Accounts with accounts type micro entity.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type micro entity.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.