Warning: file_put_contents(c/2f77b55b06b993dd12f9f6ccc3979dc6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Worx Properties Limited, NN5 7AQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WORX PROPERTIES LIMITED

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

This company is commonly known as Worx Properties Limited. The company was founded 5 years ago and was given the registration number 11577267. The firm's registered office is in NORTHAMPTON. You can find them at The Worx Building, 113a Harlestone Road, Northampton, Northants. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WORX PROPERTIES LIMITED
Company Number:11577267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:The Worx Building, 113a Harlestone Road, Northampton, Northants, United Kingdom, NN5 7AQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wycombe House, Rothwell Rd, Desborough, England, NN14 2NT

Director19 September 2018Active
The Worx Building, 113a Harlestone Road, Northampton, United Kingdom, NN5 7AQ

Director19 September 2018Active
The Worx Building, 113a Harlestone Road, Northampton, United Kingdom, NN5 7AQ

Director19 September 2018Active

People with Significant Control

Mr Luke Paul Rycraft
Notified on:19 September 2018
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:United Kingdom
Address:The Worx Building, 113a Harlestone Road, Northampton, United Kingdom, NN5 7AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Harry Rooke
Notified on:19 September 2018
Status:Active
Date of birth:March 1989
Nationality:English
Country of residence:United Kingdom
Address:The Worx Building, 113a Harlestone Road, Northampton, United Kingdom, NN5 7AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Douglas Urquhart
Notified on:19 September 2018
Status:Active
Date of birth:September 1981
Nationality:English
Country of residence:England
Address:Wycombe House, Rothwell Rd, Desborough, England, NN14 2NT
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 (7 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
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Persons with significant control

Change to a person with significant control.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Persons with significant control

Change to a person with significant control.

Download
2021-11-05Persons with significant control

Change to a person with significant control.

Download
2021-11-05Officers

Change person director company with change date.

Download
2021-11-05Address

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

Download
2021-11-05Officers

Change person director company with change date.

Download
2021-11-05Persons with significant control

Change to a person with significant control.

Download
2021-11-05Address

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

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2021-09-27Persons with significant control

Cessation of a person with significant control.

Download
2021-09-27Persons with significant control

Cessation of a person with significant control.

Download
2021-08-11Accounts

Accounts with accounts type dormant.

Download
2021-07-27Resolution

Resolution.

Download
2021-07-27Change of name

Change of name notice.

Download
2021-05-17Capital

Capital allotment shares.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Accounts

Change account reference date company current extended.

Download
2020-06-12Accounts

Accounts with accounts type dormant.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.