Warning: file_put_contents(c/1d20fd44844115aa1fe6c1be86796952.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Workwell Furniture Ltd, NE6 1AB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WORKWELL FURNITURE LTD

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

This company is commonly known as Workwell Furniture Ltd. The company was founded 4 years ago and was given the registration number 12721657. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Unit 8 Cobblestone Court Hoults Yard, Byker, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 46650 - Wholesale of office furniture.

Company Information

Name:WORKWELL FURNITURE LTD
Company Number:12721657
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2020
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46650 - Wholesale of office furniture

Office Address & Contact

Registered Address:Unit 8 Cobblestone Court Hoults Yard, Byker, Newcastle Upon Tyne, Tyne And Wear, NE6 1AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Hoults Yard, Byker, Newcastle Upon Tyne, United Kingdom, NE6 1AB

Director06 July 2020Active
Unit 8, Hoults Yard, Byker, Newcastle Upon Tyne, United Kingdom, NE6 1AB

Director06 July 2020Active
Unit 8, Hoults Yard, Byker, Newcastle Upon Tyne, United Kingdom, NE6 1AB

Director06 July 2020Active

People with Significant Control

Timec 1847
Notified on:24 July 2023
Status:Active
Country of residence:United Kingdom
Address:Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Christopher Price
Notified on:06 July 2020
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:United Kingdom
Address:Unit 8, Hoults Yard, Newcastle Upon Tyne, United Kingdom, NE6 1AB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Ian Hartshorne
Notified on:06 July 2020
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:United Kingdom
Address:Unit 8, Hoults Yard, Newcastle Upon Tyne, United Kingdom, NE6 1AB
Nature of control:
  • Significant influence or control
Mr Philip Elmy-Swinhoe
Notified on:06 July 2020
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:Unit 8, Hoults Yard, Newcastle Upon Tyne, United Kingdom, NE6 1AB
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
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-07-27Persons with significant control

Cessation of a person with significant control.

Download
2023-07-27Persons with significant control

Cessation of a person with significant control.

Download
2023-07-27Persons with significant control

Cessation of a person with significant control.

Download
2023-07-27Persons with significant control

Notification of a person with significant control.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Mortgage

Mortgage satisfy charge full.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Accounts

Change account reference date company previous shortened.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Persons with significant control

Change to a person with significant control.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Address

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

Download
2020-07-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.