WORKFLOAT LIMITED
BEDFORDSHIRE

Hellopages » Bedfordshire » Central Bedfordshire » LU6 3RZ

Company number 04916148
Status Active
Incorporation Date 30 September 2003
Company Type Private Limited Company
Address 7 HIGH STREET SOUTH, DUNSTABLE, BEDFORDSHIRE, LU6 3RZ
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Compulsory strike-off action has been discontinued; Confirmation statement made on 30 September 2016 with updates. The most likely internet sites of WORKFLOAT LIMITED are www.workfloat.co.uk, and www.workfloat.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Workfloat Limited is a Private Limited Company. The company registration number is 04916148. Workfloat Limited has been working since 30 September 2003. The present status of the company is Active. The registered address of Workfloat Limited is 7 High Street South Dunstable Bedfordshire Lu6 3rz. The company`s financial liabilities are £88.53k. It is £-9.74k against last year. The cash in hand is £2.5k. It is £2.5k against last year. And the total assets are £261.83k, which is £5.06k against last year. PATEL, Maya is a Secretary of the company. PATEL, Mayur is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


workfloat Key Finiance

LIABILITIES £88.53k
-10%
CASH £2.5k
+62500%
TOTAL ASSETS £261.83k
+1%
All Financial Figures

Current Directors

Secretary
PATEL, Maya
Appointed Date: 29 October 2003

Director
PATEL, Mayur
Appointed Date: 29 October 2003
65 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 October 2003
Appointed Date: 30 September 2003

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 October 2003
Appointed Date: 30 September 2003

Persons With Significant Control

Mr Mayur Patel
Notified on: 30 September 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WORKFLOAT LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
21 Dec 2016
Compulsory strike-off action has been discontinued
20 Dec 2016
Confirmation statement made on 30 September 2016 with updates
20 Dec 2016
First Gazette notice for compulsory strike-off
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 31 more events
25 Nov 2003
New director appointed
25 Nov 2003
Registered office changed on 25/11/03 from: 1 mitchell lane bristol BS1 6BU
19 Nov 2003
Director resigned
19 Nov 2003
Secretary resigned
30 Sep 2003
Incorporation

WORKFLOAT LIMITED Charges

19 February 2008
Debenture
Delivered: 22 February 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 February 2005
Debenture
Delivered: 22 February 2005
Status: Outstanding
Persons entitled: Medical Finance (Retail) Limited
Description: Fixed and floating charges over the undertaking and all…
21 February 2005
Debenture
Delivered: 22 February 2005
Status: Outstanding
Persons entitled: Medical Finance (Retail) Limited
Description: L/Hold property known as 7 high street south dunstable…
11 February 2005
Debenture
Delivered: 16 February 2005
Status: Outstanding
Persons entitled: Aah Pharmaceuticals Limited & Barclay Pharmaceuticals Limited
Description: A legal mortgage on all f/h & l/h property a floating…