General information

Name:

Working Parts Ltd

Office Address:

25 The Brook Mytholmroyd HX7 5ED Hebden Bridge

Number: 04644894

Incorporation date: 2003-01-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official day this firm was started is 2003-01-22. Started under company registration number 04644894, the company operates as a Private Limited Company. You may visit the headquarters of the company during office hours at the following location: 25 The Brook Mytholmroyd, HX7 5ED Hebden Bridge. The enterprise's SIC code is 70229 and has the NACE code: Management consultancy activities other than financial management. Working Parts Ltd released its account information for the financial period up to Thursday 31st March 2022. The most recent confirmation statement was filed on Sunday 22nd January 2023.

Council Manchester City Council can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 4,500 pounds of revenue. In 2011 the company had 3 transactions that yielded 4,500 pounds. Cooperation with the Manchester City Council council covered the following areas: Proffesional Fees and Consultants Fees.

Within this specific company, all of director's duties have so far been executed by Geoffrey W. who was formally appointed in 2003 in March. Additionally, the managing director's efforts are constantly backed by a secretary - Rosemary C., who was appointed by this specific company in 2009.

Financial data based on annual reports

Company staff

Rosemary C.

Role: Secretary

Appointed: 01 October 2009

Latest update: 31 December 2023

Geoffrey W.

Role: Director

Appointed: 01 March 2003

Latest update: 31 December 2023

People with significant control

Geoffrey W. is the individual with significant control over this firm, owns over 3/4 of company shares.

Geoffrey W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 05 February 2024
Confirmation statement last made up date 22 January 2023
Annual Accounts 12 May 2014
Start Date For Period Covered By Report 01 March 2013
Date Approval Accounts 12 May 2014
Annual Accounts 8 May 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 8 May 2015
Annual Accounts 10 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 10 November 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 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
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 28 October 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 28 October 2013
Annual Accounts
End Date For Period Covered By Report 28 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 6th, November 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

70 Towngate Midgley Luddenden

Post code:

HX2 6UJ

City / Town:

Halifax

HQ address,
2014

Address:

70 Towngate Midgley Luddenden

Post code:

HX2 6UJ

City / Town:

Halifax

HQ address,
2015

Address:

70 Towngate Midgley Luddenden

Post code:

HX2 6UJ

City / Town:

Halifax

HQ address,
2016

Address:

70 Towngate Midgley Luddenden

Post code:

HX2 6UJ

City / Town:

Halifax

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Manchester City Council 2 £ 4 500.00
2012-03-27 5100539229 £ 2 500.00 Proffesional Fees
2012-02-21 5100528119 £ 2 000.00 Proffesional Fees
2011 Manchester City Council 3 £ 4 500.00
2011-11-11 5100498633 £ 2 000.00 Proffesional Fees
2011-10-28 5100493633 £ 1 500.00 Proffesional Fees
2011-03-29 5100435103 £ 1 000.00 Consultants Fees

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
21
Company Age

Similar companies nearby

Closest companies