Workshop Enterprises Limited

General information

Name:

Workshop Enterprises Ltd

Office Address:

Suite 140 Maddison House 226 High Street CR9 1DF Croydon

Number: 04195380

Incorporation date: 2001-04-06

Dissolution date: 2022-07-19

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at Suite 140 Maddison House, Croydon CR9 1DF Workshop Enterprises Limited was categorised as a Private Limited Company with 04195380 Companies House Reg No. This firm was launched on 2001-04-06. Workshop Enterprises Limited had been in the business for at least 21 years.

In this particular company, most of director's responsibilities had been fulfilled by Nigel B. and Anthony K.. As for these two individuals, Nigel B. had carried on with the company for the longest time, having been one of the many members of company's Management Board for 21 years.

Executives who controlled the firm include: Nigel B. owned 1/2 or less of company shares. Anthony K. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Nigel B.

Role: Director

Appointed: 06 April 2001

Latest update: 18 February 2024

Sally K.

Role: Secretary

Appointed: 06 April 2001

Latest update: 18 February 2024

Anthony K.

Role: Director

Appointed: 06 April 2001

Latest update: 18 February 2024

People with significant control

Nigel B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Anthony K.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 20 April 2022
Confirmation statement last made up date 06 April 2021
Annual Accounts 30 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 30 April 2013
Annual Accounts
Start Date For Period Covered By Report 2012-08-01
Annual Accounts 29 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 29 April 2015
Annual Accounts 30 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 30 April 2016
Annual Accounts 30 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 1 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 1 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 1 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 1 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts 30 April 2014
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 30 April 2014
Annual Accounts
End Date For Period Covered By Report 31 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 31st July 2021 (AA)
filed on: 21st, April 2022
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 31010 : Manufacture of office and shop furniture
21
Company Age

Closest Companies - by postcode