General information

Name:

Workspirit Uk Ltd

Office Address:

Unit 14A Thames Gateway Park Chequers Lane RM9 6FB Dagenham

Number: 04638051

Incorporation date: 2003-01-15

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm referred to as Workspirit Uk was established on Wednesday 15th January 2003 as a Private Limited Company. The enterprise's headquarters could be reached at Dagenham on Unit 14A Thames Gateway Park, Chequers Lane. Should you need to contact the company by mail, the zip code is RM9 6FB. The office registration number for Workspirit Uk Limited is 04638051. The enterprise's declared SIC number is 46650 which means Wholesale of office furniture. Workspirit Uk Ltd reported its account information for the financial year up to 2022-03-31. The firm's most recent confirmation statement was released on 2022-11-29.

According to this enterprise's executives data, since August 2009 there have been two directors: Darren W. and Ian M.. In addition, the managing director's tasks are backed by a secretary - Ian M., who was appointed by this firm in 2009.

Financial data based on annual reports

Company staff

Ian M.

Role: Secretary

Appointed: 05 August 2009

Latest update: 2 May 2024

Darren W.

Role: Director

Appointed: 05 August 2009

Latest update: 2 May 2024

Ian M.

Role: Director

Appointed: 17 January 2003

Latest update: 2 May 2024

People with significant control

The companies that control this firm are: Trac Office Equipment Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Dagenham at Chequers Lane, RM9 6FB, Essex and was registered as a PSC under the registration number 01859684.

Trac Office Equipment Limited
Address: Unit 14a Thames Gateway Park Chequers Lane, Dagenham, Essex, RM9 6FB
Legal authority 2006 Companies Act
Legal form Company
Country registered England And Wales
Place registered England & Wales
Registration number 01859684
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 2023
Account last made up date 31 March 2022
Confirmation statement next due date 13 December 2023
Confirmation statement last made up date 29 November 2022
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 12th, December 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

Ground Floor Luna Building 37 Bermondsey Wall West

Post code:

SE16 4RN

HQ address,
2014

Address:

The Luna Building 37 Bermondsey Wall West

Post code:

SE16 4RN

City / Town:

London

HQ address,
2015

Address:

The Luna Building 37 Bermondsey Wall West

Post code:

SE16 4RN

City / Town:

London

Search other companies

Services (by SIC Code)

  • 46650 : Wholesale of office furniture
21
Company Age

Similar companies nearby

Closest companies