Workspace Interiors Limited

General information

Name:

Workspace Interiors Ltd

Office Address:

6b Parkway Porters Wood AL3 6PA St Albans

Number: 05185419

Incorporation date: 2004-07-21

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Workspace Interiors began its business in the year 2004 as a Private Limited Company under the ID 05185419. This particular firm has operated for twenty years and the present status is active. The firm's headquarters is based in St Albans at 6b Parkway. Anyone can also locate the firm using its post code : AL3 6PA. The firm's SIC and NACE codes are 43390 and their NACE code stands for Other building completion and finishing. The company's most recent accounts cover the period up to 2022-08-31 and the most recent confirmation statement was filed on 2023-07-21.

Taking into consideration the following enterprise's growing number of employees, it was necessary to appoint further executives: John D., Michael S. and John S. who have been assisting each other since 3rd November 2011 for the benefit of this firm. To support the directors in their duties, the abovementioned firm has been using the skills of John S. as a secretary since 2005.

Financial data based on annual reports

Company staff

John D.

Role: Director

Appointed: 03 November 2011

Latest update: 16 March 2024

Michael S.

Role: Director

Appointed: 03 October 2005

Latest update: 16 March 2024

John S.

Role: Secretary

Appointed: 03 October 2005

Latest update: 16 March 2024

John S.

Role: Director

Appointed: 21 July 2004

Latest update: 16 March 2024

People with significant control

Michael S. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Michael S.
Notified on 21 July 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 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 04 August 2024
Confirmation statement last made up date 21 July 2023
Annual Accounts 5 November 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 5 November 2014
Annual Accounts 10 February 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 10 February 2016
Annual Accounts 3 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 3 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts 13 December 2012
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 13 December 2012
Annual Accounts 11 February 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 11 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On Wed, 9th Aug 2023 director's details were changed (CH01)
filed on: 24th, August 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
19
Company Age

Similar companies nearby

Closest companies