THEWORKS.CO.UK PLC - BIRMINGHAM
Company Profile | Company Filings |
Overview
THEWORKS.CO.UK PLC is a Public Limited Company from BIRMINGHAM ENGLAND and has the status: Active.
THEWORKS.CO.UK PLC was incorporated 6 years ago on 24/04/2018 and has the registered number: 11325534. The accounts status is GROUP and accounts are next due on 31/10/2024.
THEWORKS.CO.UK PLC was incorporated 6 years ago on 24/04/2018 and has the registered number: 11325534. The accounts status is GROUP and accounts are next due on 31/10/2024.
THEWORKS.CO.UK PLC - BIRMINGHAM
This company is listed in the following categories:
47910 - Retail sale via mail order houses or via Internet
47910 - Retail sale via mail order houses or via Internet
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/10/2024 |
Registered Office
BOLDMERE HOUSE FARADAY AVENUE HAMS HALL DISTRIBUTION PARK
BIRMINGHAM
B46 1AL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/04/2023 | 07/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK ADRIAN KIRKLAND | Jan 1968 | British | Director | 2024-02-14 | CURRENT |
MR GAVIN LEE PECK | Oct 1981 | British | Director | 2018-06-28 | CURRENT |
MR HARRY MICHAEL CHARLES MORLEY | Jun 1965 | British | Director | 2018-07-19 | CURRENT |
MR JOHN HOWARD GOOLD | Jul 1971 | British | Director | 2024-02-14 | CURRENT |
BERNWOOD COSEC LIMITED | Corporate Secretary | 2022-09-01 | CURRENT | ||
CATHERINE JANET GLICKMAN | Sep 1957 | British | Director | 2018-07-19 | CURRENT |
MRS ROSALIND NANSI FORDHAM | Sep 1984 | British | Director | 2023-12-31 | CURRENT |
CAROLYN JANE BRADLEY | Aug 1964 | British | Director | 2021-09-30 | CURRENT |
RICHARD NAISH | Oct 1972 | British | Director | 2018-04-24 UNTIL 2018-05-10 | RESIGNED |
MR KEVIN GERARD KEANEY | Sep 1966 | British | Director | 2018-05-10 UNTIL 2020-01-16 | RESIGNED |
DEAN HOYLE | Apr 1967 | British | Director | 2018-07-19 UNTIL 2021-09-30 | RESIGNED |
MR STEPHEN ALEXANDER ALLDRIDGE | Jun 1966 | British | Director | 2021-05-14 UNTIL 2023-12-31 | RESIGNED |
PRISM COMMUNICATIONS & MANAGEMENT LIMITED | Corporate Secretary | 2018-07-12 UNTIL 2018-07-12 | RESIGNED | ||
PRISM COSEC LIMITED | Corporate Secretary | 2018-07-12 UNTIL 2022-08-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Endless Llp | 2018-07-10 - 2018-07-19 | Leeds |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Endless (Gp) Lp | 2018-07-10 - 2018-07-19 | Edinburgh |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
|
Mr Kevin Gerard Keaney | 2018-05-10 - 2018-07-10 | 9/1966 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Richard Naish | 2018-04-24 - 2018-05-10 | 10/1972 | Leeds West Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |