This company is commonly known as Wurkplace Limited. The company was founded 13 years ago and was given the registration number 07613080. The firm's registered office is in CHESTER. You can find them at First Floor Newgate House Broughton Mills Road, Bretton, Chester, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | WURKPLACE LIMITED |
---|---|---|
Company Number | : | 07613080 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 April 2011 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Newgate House Broughton Mills Road, Bretton, Chester, Wales, CH4 0BY |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Enterprise, Hawarden Business Park, Manor Road, Hawarden, United Kingdom, CH5 3US | Secretary | 16 December 2015 | Active |
First Floor Newgate House, Broughton Mills Road, Bretton, Chester, Wales, CH4 0BY | Director | 21 April 2011 | Active |
First Floor Newgate House, Broughton Mills Road, Bretton, Chester, Wales, CH4 0BY | Director | 06 January 2017 | Active |
First Floor Newgate House, Broughton Mills Road, Bretton, Chester, Wales, CH4 0BY | Director | 16 December 2015 | Active |
The Enterprise, Hawarden Business Park, Manor Road, Hawarden, United Kingdom, CH5 3US | Director | 16 December 2015 | Active |
Fellows Lodge, Alltami Road, Mold, United Kingdom, CH7 6RW | Director | 21 April 2011 | Active |
First Floor Newgate House, Broughton Mills Road, Bretton, Chester, Wales, CH4 0BY | Director | 16 December 2015 | Active |
Mr Mark Wesley Whitfield | ||
Notified on | : | 06 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | First Floor Newgate House, Broughton Mills Road, Chester, Wales, CH4 0BY |
Nature of control | : |
|
Mr David Alexander Bryce | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | First Floor Newgate House, Broughton Mills Road, Chester, Wales, CH4 0BY |
Nature of control | : |
|
Mr Robert Joseph Wood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16a, Prudhoe Terrace, North Shields, United Kingdom, NE30 4EZ |
Nature of control | : |
|
Cleardata Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Innovation House, Coniston Court, Blyth, United Kingdom, NE24 4RP |
Nature of control | : |
|
Mrs Lynsey Ann Green | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Enterprise, Hawarden Business Park, Hawarden, United Kingdom, CH5 3US |
Nature of control | : |
|
Ms Karen Louise Owen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | First Floor Newgate House, Broughton Mills Road, Chester, Wales, CH4 0BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-11 | Capital | Capital cancellation shares. | Download |
2020-08-11 | Capital | Capital return purchase own shares. | Download |
2020-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-21 | Officers | Termination director company with name termination date. | Download |
2020-07-21 | Officers | Termination director company with name termination date. | Download |
2020-07-20 | Capital | Capital name of class of shares. | Download |
2020-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-08 | Address | Change registered office address company with date old address new address. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-07 | Capital | Capital allotment shares. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-22 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-27 | Capital | Capital name of class of shares. | Download |
2018-04-25 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.