UKBizDB.co.uk

WURKPLACE LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Enterprise, Hawarden Business Park, Manor Road, Hawarden, United Kingdom, CH5 3US

Secretary16 December 2015Active
First Floor Newgate House, Broughton Mills Road, Bretton, Chester, Wales, CH4 0BY

Director21 April 2011Active
First Floor Newgate House, Broughton Mills Road, Bretton, Chester, Wales, CH4 0BY

Director06 January 2017Active
First Floor Newgate House, Broughton Mills Road, Bretton, Chester, Wales, CH4 0BY

Director16 December 2015Active
The Enterprise, Hawarden Business Park, Manor Road, Hawarden, United Kingdom, CH5 3US

Director16 December 2015Active
Fellows Lodge, Alltami Road, Mold, United Kingdom, CH7 6RW

Director21 April 2011Active
First Floor Newgate House, Broughton Mills Road, Bretton, Chester, Wales, CH4 0BY

Director16 December 2015Active

People with Significant Control

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:
  • Significant influence or 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:
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-08-11Capital

Capital cancellation shares.

Download
2020-08-11Capital

Capital return purchase own shares.

Download
2020-07-21Persons with significant control

Cessation of a person with significant control.

Download
2020-07-21Persons with significant control

Cessation of a person with significant control.

Download
2020-07-21Persons with significant control

Cessation of a person with significant control.

Download
2020-07-21Officers

Termination director company with name termination date.

Download
2020-07-21Officers

Termination director company with name termination date.

Download
2020-07-20Capital

Capital name of class of shares.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Address

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

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Capital

Capital allotment shares.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Persons with significant control

Change to a person with significant control.

Download
2018-04-27Capital

Capital name of class of shares.

Download
2018-04-25Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.