Company number 09971072
Status Active
Incorporation Date 26 January 2016
Company Type Private Limited Company
Address 124 SPRING DRIVE, STEVENAGE, ENGLAND, SG2 8BB
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery
Phone, email, etc
Since the company registration nine events have happened. The last three records are Resolutions
RES01 ‐
Resolution of adoption of Articles of Association
RES12 ‐
Resolution of varying share rights or name
This document is being processed and will be available in 5 days.
; Termination of appointment of Christopher Barry Miller as a director on 1 April 2017; Appointment of Mrs Julie Anne Brown as a director on 1 April 2017. The most likely internet sites of WILLOWS WORKSHOP LTD are www.willowsworkshop.co.uk, and www.willows-workshop.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and one months. Willows Workshop Ltd is a Private Limited Company.
The company registration number is 09971072. Willows Workshop Ltd has been working since 26 January 2016.
The present status of the company is Active. The registered address of Willows Workshop Ltd is 124 Spring Drive Stevenage England Sg2 8bb. The company`s financial liabilities are £1.64k. It is £1.64k against last year. And the total assets are £40.18k, which is £40.18k against last year. BROWN, Julie Anne is a Director of the company. BROWN, Tom is a Director of the company. PAGE, Dale Colin is a Director of the company. Director MILLER, Christopher Barry has been resigned. The company operates in "Repair of machinery".
willows workshop Key Finiance
LIABILITIES
£1.64k
CASH
n/a
TOTAL ASSETS
£40.18k
All Financial Figures
Current Directors
Director
BROWN, Tom
Appointed Date: 26 January 2016
46 years old
Resigned Directors
Persons With Significant Control
Mr Tom Brown
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
WILLOWS WORKSHOP LTD Events
20 Apr 2017
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES12 ‐
Resolution of varying share rights or name
This document is being processed and will be available in 5 days.
04 Apr 2017
Termination of appointment of Christopher Barry Miller as a director on 1 April 2017
04 Apr 2017
Appointment of Mrs Julie Anne Brown as a director on 1 April 2017
23 Mar 2017
Director's details changed for Mr Tom Brown on 23 March 2017
11 Mar 2017
Registered office address changed from 34 Fairfield Crescent Stevenage Hertfordshire SG1 6GF United Kingdom to 124 Spring Drive Stevenage SG2 8BB on 11 March 2017
11 Mar 2017
Confirmation statement made on 25 January 2017 with updates
11 Mar 2017
Current accounting period extended from 31 January 2017 to 31 March 2017
20 Jun 2016
Appointment of Mr Dale Colin Page as a director on 1 April 2016
26 Jan 2016
Incorporation
Statement of capital on 2016-01-26
-
MODEL ARTICLES ‐
Model articles adopted