Workhouse Driver Hire Ltd

General information

Name:

Workhouse Driver Hire Limited

Office Address:

Grove Park House 7 Grove Park Road LL12 7AA Wrexham

Number: 06124284

Incorporation date: 2007-02-22

Dissolution date: 2022-05-10

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was located in Wrexham under the ID 06124284. This firm was established in the year 2007. The headquarters of this company was situated at Grove Park House 7 Grove Park Road. The postal code is LL12 7AA. The company was officially closed on 10th May 2022, meaning it had been active for 15 years. The official name transformation from Crest Psc 1794 to Workhouse Driver Hire Ltd took place on 4th July 2007.

Christopher M. was this company's director, chosen to lead the company in 2007 in March.

Christopher M. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Workhouse Driver Hire Ltd 2007-07-04
  • Crest Psc 1794 Limited 2007-02-22

Financial data based on annual reports

Company staff

Christopher M.

Role: Director

Appointed: 14 March 2007

Latest update: 17 July 2023

Role: Corporate Secretary

Appointed: 22 February 2007

Address: Chester Business Park, Chester, CH4 9QU, United Kingdom

Latest update: 17 July 2023

People with significant control

Christopher M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 08 March 2022
Confirmation statement last made up date 22 February 2021
Annual Accounts 6 September 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 6 September 2013
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 18 December 2014
Annual Accounts 27 July 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 27 July 2015
Annual Accounts 17 August 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 17 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 10th, May 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
15
Company Age

Similar companies nearby

Closest companies