WORKSTARS GLOBAL LTD
DIDSBURY IMPROVE (UK) LIMITED I LOVE INCENTIVES LIMITED INCONNECTION (U.K.) LIMITED TEE TO GREEN (UK) LIMITED

Hellopages » Greater Manchester » Manchester » M20 6PL

Company number 03608590
Status Active
Incorporation Date 3 August 1998
Company Type Private Limited Company
Address SUITE 6, 3 ELM GROVE, DIDSBURY, MANCHESTER, UNITED KINGDOM, M20 6PL
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 78300 - Human resources provision and management of human resources functions
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 August 2016 with updates; Amended total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WORKSTARS GLOBAL LTD are www.workstarsglobal.co.uk, and www.workstars-global.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and three months. Workstars Global Ltd is a Private Limited Company. The company registration number is 03608590. Workstars Global Ltd has been working since 03 August 1998. The present status of the company is Active. The registered address of Workstars Global Ltd is Suite 6 3 Elm Grove Didsbury Manchester United Kingdom M20 6pl. The company`s financial liabilities are £73.37k. It is £46.92k against last year. The cash in hand is £410.92k. It is £62.99k against last year. And the total assets are £502.84k, which is £55.33k against last year. GREENWOOD, Andrew is a Director of the company. HARNEY, Jason Nicholas is a Director of the company. RATCLIFFE, Ian is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary HARNEY, Jason Nicholas has been resigned. Director HAMILTON, Nicklaus David has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Business and domestic software development".


workstars global Key Finiance

LIABILITIES £73.37k
+177%
CASH £410.92k
+18%
TOTAL ASSETS £502.84k
+12%
All Financial Figures

Current Directors

Director
GREENWOOD, Andrew
Appointed Date: 01 January 2014
46 years old

Director
HARNEY, Jason Nicholas
Appointed Date: 03 August 1998
54 years old

Director
RATCLIFFE, Ian
Appointed Date: 01 January 2003
49 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 03 August 1998
Appointed Date: 03 August 1998

Secretary
HARNEY, Jason Nicholas
Resigned: 18 March 2014
Appointed Date: 03 August 1998

Director
HAMILTON, Nicklaus David
Resigned: 02 September 2003
Appointed Date: 03 August 1998
58 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 03 August 1998
Appointed Date: 03 August 1998

Persons With Significant Control

Mr Jason Harney
Notified on: 3 August 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WORKSTARS GLOBAL LTD Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Aug 2016
Confirmation statement made on 3 August 2016 with updates
10 Jun 2016
Amended total exemption small company accounts made up to 31 March 2015
27 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Oct 2015
Registered office address changed from Suite a the Pavillion Wilmslow Road Didsbury Manchester M20 2LS to Suite 6 3 Elm Grove Didsbury Manchester M20 6PL on 14 October 2015
...
... and 65 more events
07 Aug 1998
New director appointed
07 Aug 1998
New secretary appointed
07 Aug 1998
New director appointed
07 Aug 1998
Registered office changed on 07/08/98 from: the britannia suite 82-86 deansgate, manchester M3 2ER
03 Aug 1998
Incorporation

WORKSTARS GLOBAL LTD Charges

8 March 2000
Mortgage debenture
Delivered: 14 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…