WORKS UNIT LTD
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO14 2AQ

Company number 04428965
Status Active - Proposal to Strike off
Incorporation Date 1 May 2002
Company Type Private Limited Company
Address SUITE R MEDINA CHAMBERS, TOWN QUAY, SOUTHAMPTON, HANTS, SO14 2AQ
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Micro company accounts made up to 30 September 2016; Micro company accounts made up to 30 September 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 122.03 . The most likely internet sites of WORKS UNIT LTD are www.worksunit.co.uk, and www.works-unit.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Redbridge Rail Station is 3.3 miles; to Swanwick Rail Station is 6.2 miles; to Romsey Rail Station is 7.7 miles; to Shawford Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Works Unit Ltd is a Private Limited Company. The company registration number is 04428965. Works Unit Ltd has been working since 01 May 2002. The present status of the company is Active - Proposal to Strike off. The registered address of Works Unit Ltd is Suite R Medina Chambers Town Quay Southampton Hants So14 2aq. . MILLS, Richard is a Secretary of the company. FRAME, Michell Shelly-Ann is a Director of the company. Secretary QUINNELL, James has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director GOW, Nicholas Graham Campbell has been resigned. Director MANN, Kevin Christian has been resigned. Director QUINNELL, James has been resigned. Director TUFNELL, Benjamin David has been resigned. Director WARE, Harley Keith has been resigned. Director WARE, Harley Keith has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
MILLS, Richard
Appointed Date: 01 April 2010

Director
FRAME, Michell Shelly-Ann
Appointed Date: 15 April 2015
51 years old

Resigned Directors

Secretary
QUINNELL, James
Resigned: 01 April 2010
Appointed Date: 01 May 2002

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 01 May 2002
Appointed Date: 01 May 2002

Director
GOW, Nicholas Graham Campbell
Resigned: 04 March 2008
Appointed Date: 01 May 2002
65 years old

Director
MANN, Kevin Christian
Resigned: 31 December 2012
Appointed Date: 30 August 2005
58 years old

Director
QUINNELL, James
Resigned: 31 December 2012
Appointed Date: 01 May 2002
51 years old

Director
TUFNELL, Benjamin David
Resigned: 01 January 2008
Appointed Date: 02 May 2003
48 years old

Director
WARE, Harley Keith
Resigned: 15 April 2015
Appointed Date: 04 March 2008
57 years old

Director
WARE, Harley Keith
Resigned: 11 September 2007
Appointed Date: 15 December 2006
57 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 01 May 2002
Appointed Date: 01 May 2002

WORKS UNIT LTD Events

22 Feb 2017
Micro company accounts made up to 30 September 2016
02 Jun 2016
Micro company accounts made up to 30 September 2015
02 Jun 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 122.03

26 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 122.03

21 Apr 2015
Appointment of Mrs Michel Shelly-Ann Frame as a director on 15 April 2015
...
... and 63 more events
01 Jul 2002
Registered office changed on 01/07/02 from: 41 the warren holby southampton SO45 2QD
13 May 2002
Registered office changed on 13/05/02 from: regent house 316 beulah hill london SE19 3HF
13 May 2002
Secretary resigned
13 May 2002
Director resigned
01 May 2002
Incorporation

WORKS UNIT LTD Charges

6 December 2006
Fixed and floating charge
Delivered: 13 December 2006
Status: Satisfied on 27 June 2012
Persons entitled: Rbs If Limited
Description: Fixed and floating charges over the undertaking and all…
24 November 2006
Debenture
Delivered: 28 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 2003
Debenture
Delivered: 5 November 2003
Status: Satisfied on 27 June 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…