WORKS ASSOCIATES LIMITED
ESSEX

Hellopages » Essex » Brentwood » CM15 8BA

Company number 05758007
Status Active
Incorporation Date 27 March 2006
Company Type Private Limited Company
Address 101 INGRAVE ROAD, BRENTWOOD, ESSEX, CM15 8BA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-03 GBP 20 . The most likely internet sites of WORKS ASSOCIATES LIMITED are www.worksassociates.co.uk, and www.works-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Billericay Rail Station is 4.6 miles; to Gidea Park Rail Station is 5.2 miles; to Basildon Rail Station is 7 miles; to Grays Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Works Associates Limited is a Private Limited Company. The company registration number is 05758007. Works Associates Limited has been working since 27 March 2006. The present status of the company is Active. The registered address of Works Associates Limited is 101 Ingrave Road Brentwood Essex Cm15 8ba. . DENMAN, Veronica Mary is a Secretary of the company. DENMAN, Martin Paul is a Director of the company. DENMAN, Veronica Mary is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
DENMAN, Veronica Mary
Appointed Date: 27 March 2006

Director
DENMAN, Martin Paul
Appointed Date: 27 March 2006
58 years old

Director
DENMAN, Veronica Mary
Appointed Date: 27 March 2006
59 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 March 2006
Appointed Date: 27 March 2006

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 March 2006
Appointed Date: 27 March 2006

Persons With Significant Control

Mr Martin Paul Denman
Notified on: 26 March 2017
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WORKS ASSOCIATES LIMITED Events

03 Apr 2017
Confirmation statement made on 27 March 2017 with updates
12 Dec 2016
Accounts for a dormant company made up to 31 March 2016
03 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-03
  • GBP 20

08 Dec 2015
Accounts for a dormant company made up to 31 March 2015
05 May 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 20

...
... and 30 more events
02 May 2006
Director resigned
02 May 2006
New director appointed
02 May 2006
New director appointed
02 May 2006
New secretary appointed
27 Mar 2006
Incorporation

WORKS ASSOCIATES LIMITED Charges

27 October 2006
Debenture
Delivered: 7 November 2006
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Fixed and floating charges over the undertaking and all…
27 October 2006
Legal charge
Delivered: 7 November 2006
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 42 wharf road stanford le hope essex all the goodwill…
29 September 2006
Debenture
Delivered: 11 October 2006
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Fixed and floating charges over the undertaking and all…
29 September 2006
Legal charge
Delivered: 3 October 2006
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 42A wharf road stanford le hope essex and the proceeds of…