UKBizDB.co.uk

WORTHYFUND LIMITED

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

This company is commonly known as Worthyfund Limited. The company was founded 29 years ago and was given the registration number 02955978. The firm's registered office is in SHIREBROOK. You can find them at Unit A, Brook Park East, Shirebrook, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WORTHYFUND LIMITED
Company Number:02955978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:05 August 1994
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit A, Brook Park East, Shirebrook, NG20 8RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Secretary01 July 2019Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director23 January 2017Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director14 March 2019Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary05 August 1994Active
The Warrener, Warren Row, Reading, RG10 8QS

Secretary10 June 2004Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Secretary04 December 2013Active
57 Kingsley Way, London, N2 0EJ

Secretary03 October 1994Active
Unit A Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Secretary26 August 2008Active
Wacks Caller Steam Packet House, 76 Cross Street, Manchester, M2 4JU

Corporate Secretary23 August 1994Active
13 Rockways, Barnet, EN5 3JJ

Director10 June 2004Active
Unit A Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director04 October 2007Active
Highbank House, Haigh Road, Haigh, Wigan, United Kingdom, WN2 1LB

Director11 September 2007Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director04 October 2007Active
57 Kingsley Way, London, N2 0EJ

Director03 October 1994Active
Willowie, Hawks Hill, Bourne End, SL8 5JH

Director03 October 1994Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director14 October 2016Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director05 August 1994Active
Wacks Caller Steam Packet House, 76 Cross Street, Manchester, M2 4JU

Corporate Director23 August 1994Active

People with Significant Control

Smith And Brooks Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-12Gazette

Gazette dissolved voluntary.

Download
2020-10-27Gazette

Gazette notice voluntary.

Download
2020-10-15Dissolution

Dissolution application strike off company.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type dormant.

Download
2019-07-01Officers

Termination secretary company with name termination date.

Download
2019-07-01Officers

Appoint person secretary company with name date.

Download
2019-06-24Officers

Change person director company with change date.

Download
2019-03-27Officers

Appoint person director company with name date.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-05-03Accounts

Accounts with accounts type dormant.

Download
2018-01-31Confirmation statement

Confirmation statement with updates.

Download
2017-08-24Accounts

Accounts with accounts type dormant.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Officers

Appoint person director company with name date.

Download
2017-01-23Officers

Termination director company with name termination date.

Download
2016-10-26Officers

Appoint person director company with name date.

Download
2016-10-19Officers

Termination director company with name termination date.

Download
2016-10-05Accounts

Accounts with accounts type dormant.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-26Accounts

Accounts with accounts type dormant.

Download
2015-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-26Accounts

Accounts with accounts type dormant.

Download
2014-12-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.