UKBizDB.co.uk

WORXCLEAN LIMITED

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

This company is commonly known as Worxclean Limited. The company was founded 21 years ago and was given the registration number 04678093. The firm's registered office is in WEYBRIDGE. You can find them at Velocity 1 Brooklands Drive, Brooklands, Weybridge, Surrey. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WORXCLEAN LIMITED
Company Number:04678093
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2003
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Velocity 1 Brooklands Drive, Brooklands, Weybridge, Surrey, England, KT13 0SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG

Director21 May 2021Active
Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG

Director22 October 2021Active
Iss House, Genesis Business Park, Albert Drive, Woking, GU21 5RW

Secretary20 January 2015Active
Orchard Cottage, Poole, Nantwich, England, CW5 6AP

Secretary07 January 2009Active
Hinsley Mill House, Hinsley Mill Lane, Market Drayton, TF9 1HP

Secretary09 February 2006Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary25 February 2003Active
Knott Hill House Knott Hill, Old Lane Shawforth, Rochdale, OL12 8HS

Secretary25 February 2003Active
8 Rowley Hall Drive, Rowley Hall Park, Stafford, ST17 9FF

Secretary01 September 2006Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director01 August 2016Active
Iss House, Genesis Business Park, Albert Drive, Woking, GU21 5RW

Director20 January 2015Active
Orchard Cottage, Poole, Nantwich, CW5 6AP

Director14 October 2008Active
Iss House, Genesis Business Park, Albert Drive, Woking, GU21 5RW

Director05 October 2009Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director25 February 2003Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director22 February 2021Active
Iss House, Genesis Business Park, Albert Drive, Woking, GU21 5RW

Director20 January 2015Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director28 February 2019Active
Knott Hill House Knott Hill, Shawforth, Rochdale, OL12 8HS

Director25 February 2003Active
11 Fairhaven, Wychwood Park, Weston, CW2 5GG

Director07 January 2009Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director16 June 2020Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director03 October 2016Active
Broomfield House, 254 Leek Road, Endon, Stoke On Trent, England, ST9 9DY

Director07 January 2009Active
8 Rowley Hall Drive, Rowley Hall Park, Stafford, ST17 9FF

Director23 July 2007Active
Iss House, Genesis Business Park, Albert Drive, Woking, GU21 5RW

Director20 January 2015Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director13 May 2019Active
Iss House, Genesis Business Park, Albert Drive, Woking, GU21 5RW

Director01 June 2015Active

People with Significant Control

Iss Brightspark Limited
Notified on:01 September 2022
Status:Active
Country of residence:England
Address:Velocity 1, Brooklands Drive, Weybridge, England, KT13 0SL
Nature of control:
  • Ownership of shares 75 to 100 percent
Iss Technical Services Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Velocity 1, Brooklands Drive, Weybridge, England, KT13 0SL
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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

Company Filing History

DateCategoryDescription
2024-02-07Gazette

Gazette dissolved liquidation.

Download
2023-11-07Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-10-05Address

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

Download
2022-10-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-10-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-05Resolution

Resolution.

Download
2022-09-02Persons with significant control

Cessation of a person with significant control.

Download
2022-09-02Persons with significant control

Notification of a person with significant control.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-08-07Accounts

Accounts with accounts type dormant.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-06-03Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-12-18Accounts

Accounts with accounts type dormant.

Download
2020-06-25Officers

Appoint person director company with name date.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-06-03Officers

Appoint person director company with name date.

Download
2019-03-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.