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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Membracon (Uk) Limited, Derwent House, Third Floor, 42-46 Waterloo Road, Wolverhampton, United Kingdom, WV1 4XB | Director | 16 January 2023 | Active |
42-46 Derwent House, Waterloo Road, Wolverhampton, United Kingdom, WV1 4XB | Secretary | 18 January 2023 | Active |
24 Selly Wick Drive, Selly Park, Birmingham, B29 7JH | Secretary | 25 February 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 February 1994 | Active |
44 Amesbury Road, Moseley, Birmingham, United Kingdom, B13 8LE | Director | 01 June 2009 | Active |
22 Beaucette Marina, Vale, Guernsey, GY3 5BQ | Director | 25 February 1994 | Active |
C/O Membracon (Uk) Limited, Derwent House, Third Floor, 42-46 Waterloo Road, Wolverhampton, United Kingdom, WV1 4XB | Director | 16 January 2023 | Active |
7 Harrisons Green, Edgbaston, Birmingham, B15 3LH | Director | 02 February 2001 | Active |
24 Selly Wick Drive, Selly Park, Birmingham, B29 7JH | Director | 25 February 1994 | Active |
10, Austrey Close, Knowle, Solihull, B93 9JE | Director | 01 June 2009 | Active |
10, Austrey Close, Knowles, West Midlands, B93 | Director | 02 February 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-29 | Officers | Termination secretary company with name termination date. | Download |
2023-11-16 | Officers | Termination director company with name termination date. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-28 | Officers | Termination director company with name termination date. | Download |
2023-02-08 | Officers | Second filing of director appointment with name. | Download |
2023-02-08 | Officers | Second filing of director appointment with name. | Download |
2023-02-01 | Officers | Appoint person secretary company with name date. | Download |
2023-02-01 | Officers | Termination secretary company with name termination date. | Download |
2023-02-01 | Officers | Termination director company with name termination date. | Download |
2023-02-01 | Address | Change registered office address company with date old address new address. | Download |
2023-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-01 | Officers | Appoint person director company with name date. | Download |
2023-02-01 | Officers | Appoint person director company with name date. | Download |
2022-11-16 | Officers | Termination director company with name termination date. | Download |
2022-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.