WORKSPACE DESIGN AND CONTRACTS LIMITED
DORKING

Hellopages » Surrey » Mole Valley » RH4 2TU
Company number 04700947
Status Active
Incorporation Date 18 March 2003
Company Type Private Limited Company
Address 1 PAPER MEWS, 330 HIGH STREET, DORKING, SURREY, RH4 2TU
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 80 . The most likely internet sites of WORKSPACE DESIGN AND CONTRACTS LIMITED are www.workspacedesignandcontracts.co.uk, and www.workspace-design-and-contracts.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-two years and eleven months. Workspace Design and Contracts Limited is a Private Limited Company. The company registration number is 04700947. Workspace Design and Contracts Limited has been working since 18 March 2003. The present status of the company is Active. The registered address of Workspace Design and Contracts Limited is 1 Paper Mews 330 High Street Dorking Surrey Rh4 2tu. The company`s financial liabilities are £289.55k. It is £114.96k against last year. The cash in hand is £651.3k. It is £289.35k against last year. And the total assets are £729.62k, which is £234.87k against last year. JUDD, Paul Hamilton is a Secretary of the company. JUDD, Paul Hamilton is a Director of the company. ROSS, James Edward is a Director of the company. Secretary ROSS, Helen has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other construction installation".


workspace design and contracts Key Finiance

LIABILITIES £289.55k
+65%
CASH £651.3k
+79%
TOTAL ASSETS £729.62k
+47%
All Financial Figures

Current Directors

Secretary
JUDD, Paul Hamilton
Appointed Date: 14 June 2007

Director
JUDD, Paul Hamilton
Appointed Date: 14 June 2007
72 years old

Director
ROSS, James Edward
Appointed Date: 18 March 2003
71 years old

Resigned Directors

Secretary
ROSS, Helen
Resigned: 14 June 2007
Appointed Date: 18 March 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 March 2003
Appointed Date: 18 March 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 March 2003
Appointed Date: 18 March 2003

Persons With Significant Control

Mr Paul Hamilton Judd
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Edward Ross
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WORKSPACE DESIGN AND CONTRACTS LIMITED Events

29 Mar 2017
Confirmation statement made on 18 March 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 80

07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Mar 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 80

...
... and 37 more events
16 Apr 2003
Secretary resigned
16 Apr 2003
Director resigned
16 Apr 2003
New secretary appointed
16 Apr 2003
New director appointed
18 Mar 2003
Incorporation