UKBizDB.co.uk

WRK DESIGN AND SERVICES LIMITED

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

This company is commonly known as Wrk Design And Services Limited. The company was founded 30 years ago and was given the registration number 02902628. The firm's registered office is in BIRMINGHAM. You can find them at 24 Selly Wick Drive, Selly Park, Birmingham, West Midlands. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:WRK DESIGN AND SERVICES LIMITED
Company Number:02902628
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1994
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:24 Selly Wick Drive, Selly Park, Birmingham, West Midlands, United Kingdom, B29 7JH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Membracon (Uk) Limited, Derwent House, Third Floor, 42-46 Waterloo Road, Wolverhampton, United Kingdom, WV1 4XB

Director16 January 2023Active
42-46 Derwent House, Waterloo Road, Wolverhampton, United Kingdom, WV1 4XB

Secretary18 January 2023Active
24 Selly Wick Drive, Selly Park, Birmingham, B29 7JH

Secretary25 February 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 February 1994Active
44 Amesbury Road, Moseley, Birmingham, United Kingdom, B13 8LE

Director01 June 2009Active
22 Beaucette Marina, Vale, Guernsey, GY3 5BQ

Director25 February 1994Active
C/O Membracon (Uk) Limited, Derwent House, Third Floor, 42-46 Waterloo Road, Wolverhampton, United Kingdom, WV1 4XB

Director16 January 2023Active
7 Harrisons Green, Edgbaston, Birmingham, B15 3LH

Director02 February 2001Active
24 Selly Wick Drive, Selly Park, Birmingham, B29 7JH

Director25 February 1994Active
10, Austrey Close, Knowle, Solihull, B93 9JE

Director01 June 2009Active
10, Austrey Close, Knowles, West Midlands, B93

Director02 February 2001Active

People with Significant Control

Sohl Ltd
Notified on:26 November 2022
Status:Active
Country of residence:United Kingdom
Address:Overwoods, Roman Road, Sutton Coldfield, United Kingdom, B74 3AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shilajit Ghosh
Notified on:25 February 2017
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:44 Amesbury Road, Moseley, Birmingham, United Kingdom, B13 8LE
Nature of control:
  • Right to appoint and remove directors
Dr Sugat Raymahasay
Notified on:25 February 2017
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:United Kingdom
Address:24 Selly Wick Drive, Selly Park, Birmingham, United Kingdom, B29 7JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Prof John Michael Winterbottom
Notified on:25 February 2017
Status:Active
Date of birth:November 1937
Nationality:British
Country of residence:England
Address:10 Austrey Close, Knowle, Solihull, England, B93 9JE
Nature of control:
  • 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
2024-03-13Persons with significant control

Change to a person with significant control.

Download
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-29Officers

Termination secretary company with name termination date.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Persons with significant control

Cessation of a person with significant control.

Download
2023-03-02Persons with significant control

Notification of a person with significant control.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-02-08Officers

Second filing of director appointment with name.

Download
2023-02-08Officers

Second filing of director appointment with name.

Download
2023-02-01Officers

Appoint person secretary company with name date.

Download
2023-02-01Officers

Termination secretary company with name termination date.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-02-01Address

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

Download
2023-02-01Persons with significant control

Cessation of a person with significant control.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-11-16Persons with significant control

Cessation of a person with significant control.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.