UKBizDB.co.uk

WORKWEAR WAREHOUSE LIMITED

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

This company is commonly known as Workwear Warehouse Limited. The company was founded 17 years ago and was given the registration number 06261804. The firm's registered office is in LANCASHIRE. You can find them at Borough Saw Mill, Talbot Street, Burnley, Lancashire, . This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.

Company Information

Name:WORKWEAR WAREHOUSE LIMITED
Company Number:06261804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2007
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Office Address & Contact

Registered Address:Borough Saw Mill, Talbot Street, Burnley, Lancashire, BB11 2RZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Padiham Road, Sabden, Clitheroe, United Kingdom, BB7 9EW

Secretary05 January 2023Active
7 Padiham Road, Sabden, Clitheroe, England, BB7 9EW

Director01 September 2020Active
66 Westwood Road, Burnley, BB12 0HR

Secretary29 May 2007Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary29 May 2007Active
497 Briercliffe Road, Burnley, BB10 2NZ

Director29 May 2007Active
66 Westwood Road, Burnley, BB12 0HR

Director29 May 2007Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director29 May 2007Active

People with Significant Control

Mrs Rachael Ann Wallis
Notified on:05 January 2023
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:7 Padiham Road, Sabden, Clitheroe, England, BB7 9EW
Nature of control:
  • Significant influence or control
Mrs Emma Jane Withnell
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:66 Westwood Road, Burnley, England, BB12 0HR
Nature of control:
  • Significant influence or control
Mr Frederick Michael Wade
Notified on:06 April 2016
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:United Kingdom
Address:The Lodge, 12 Blossom Hill, Roughlee, United Kingdom, BB9 6NR
Nature of control:
  • Significant influence or control

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
2024-04-08Accounts

Accounts with accounts type total exemption full.

Download
2023-11-17Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-27Persons with significant control

Notification of a person with significant control.

Download
2023-01-27Persons with significant control

Cessation of a person with significant control.

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2023-01-27Officers

Appoint person secretary company with name date.

Download
2023-01-27Officers

Termination secretary company with name termination date.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Confirmation statement

Confirmation statement with updates.

Download
2021-10-15Address

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

Download
2021-06-04Accounts

Accounts with accounts type dormant.

Download
2021-02-26Accounts

Change account reference date company previous extended.

Download
2021-02-17Address

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

Download
2021-01-04Address

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

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-11-13Persons with significant control

Cessation of a person with significant control.

Download
2020-09-11Officers

Termination director company with name termination date.

Download
2020-09-11Officers

Appoint person director company with name date.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Accounts

Accounts with accounts type dormant.

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Accounts

Accounts with accounts type dormant.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.