About

Registered Number: 06952827
Date of Incorporation: 06/07/2009 (15 years and 7 months ago)
Company Status: Active
Registered Address: Unit 2 Intermezzo Drive Intermezzo Drive, Stourton, Leeds, Yorkshire, LS10 1DF,

 

2 Works Tm Ltd was established in 2009, it's status is listed as "Active". The companies directors are listed as Hart, Christopher Stanley, Warburton, James Edward, Delaney, Edward, Hardy, Alan, Mills, Darren, Porter, Stuart. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HART, Christopher Stanley 07 August 2009 - 1
WARBURTON, James Edward 07 August 2009 - 1
DELANEY, Edward 06 July 2009 25 October 2010 1
HARDY, Alan 07 August 2009 25 March 2010 1
MILLS, Darren 10 September 2009 25 October 2010 1
PORTER, Stuart 07 August 2009 25 March 2010 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 04 June 2020
CS01 - N/A 07 October 2019
AD01 - Change of registered office address 03 October 2019
PSC07 - N/A 03 October 2019
PSC02 - N/A 03 October 2019
AA01 - Change of accounting reference date 27 September 2019
RESOLUTIONS - N/A 08 June 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 29 August 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 25 August 2017
AA - Annual Accounts 03 October 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 08 October 2014
MR04 - N/A 18 September 2014
MR01 - N/A 15 September 2014
MR01 - N/A 15 September 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 02 October 2013
CERTNM - Change of name certificate 03 July 2013
AA - Annual Accounts 05 October 2012
AAMD - Amended Accounts 05 October 2012
AR01 - Annual Return 17 August 2012
TM02 - Termination of appointment of secretary 07 October 2011
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 11 April 2011
AA01 - Change of accounting reference date 11 April 2011
MG01 - Particulars of a mortgage or charge 03 December 2010
MG01 - Particulars of a mortgage or charge 02 December 2010
TM01 - Termination of appointment of director 28 October 2010
TM01 - Termination of appointment of director 28 October 2010
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH03 - Change of particulars for secretary 24 September 2010
AD01 - Change of registered office address 04 May 2010
TM01 - Termination of appointment of director 31 March 2010
TM01 - Termination of appointment of director 31 March 2010
288a - Notice of appointment of directors or secretaries 24 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 September 2009
288a - Notice of appointment of directors or secretaries 21 September 2009
288a - Notice of appointment of directors or secretaries 21 September 2009
288a - Notice of appointment of directors or secretaries 21 September 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
NEWINC - New incorporation documents 06 July 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 September 2014 Fully Satisfied

N/A

A registered charge 12 September 2014 Outstanding

N/A

Debenture 23 November 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.