About

Registered Number: 03833745
Date of Incorporation: 31/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 70 Bramham Avenue, York, YO26 5DE,

 

It Workforce Ltd was registered on 31 August 1999 and has its registered office in York. This organisation has 3 directors listed as Mcneill, Stuart Logan, Bean, Beatrice, Moore, Peter James at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNEILL, Stuart Logan 01 November 2005 - 1
MOORE, Peter James 21 January 2000 14 October 2011 1
Secretary Name Appointed Resigned Total Appointments
BEAN, Beatrice 21 January 2000 15 June 2006 1

Filing History

Document Type Date
AA - Annual Accounts 30 May 2020
CS01 - N/A 12 October 2019
AA - Annual Accounts 01 June 2019
CS01 - N/A 14 October 2018
AD01 - Change of registered office address 08 September 2018
AA - Annual Accounts 28 April 2018
CS01 - N/A 07 October 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 10 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 October 2015
AD01 - Change of registered office address 21 September 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 29 September 2014
CH01 - Change of particulars for director 28 September 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 30 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 September 2013
AA - Annual Accounts 29 May 2013
AD01 - Change of registered office address 28 May 2013
AR01 - Annual Return 15 November 2012
AD01 - Change of registered office address 15 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 September 2012
AA - Annual Accounts 29 May 2012
TM02 - Termination of appointment of secretary 04 November 2011
TM01 - Termination of appointment of director 04 November 2011
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 02 June 2011
AD01 - Change of registered office address 25 October 2010
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 04 June 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 24 September 2008
288c - Notice of change of directors or secretaries or in their particulars 24 September 2008
AA - Annual Accounts 03 April 2008
MEM/ARTS - N/A 18 February 2008
RESOLUTIONS - N/A 06 February 2008
RESOLUTIONS - N/A 06 February 2008
363a - Annual Return 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
AA - Annual Accounts 04 July 2007
363a - Annual Return 08 September 2006
AA - Annual Accounts 28 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2006
288c - Notice of change of directors or secretaries or in their particulars 16 June 2006
288c - Notice of change of directors or secretaries or in their particulars 16 June 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
288c - Notice of change of directors or secretaries or in their particulars 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
287 - Change in situation or address of Registered Office 08 November 2005
363s - Annual Return 08 November 2005
AA - Annual Accounts 20 December 2004
AA - Annual Accounts 17 December 2004
363s - Annual Return 07 October 2004
363s - Annual Return 20 September 2003
AA - Annual Accounts 07 September 2003
287 - Change in situation or address of Registered Office 09 June 2003
363s - Annual Return 27 October 2002
AA - Annual Accounts 03 July 2002
363s - Annual Return 04 November 2001
MEM/ARTS - N/A 18 December 2000
CERTNM - Change of name certificate 15 December 2000
AA - Annual Accounts 11 December 2000
363s - Annual Return 19 October 2000
287 - Change in situation or address of Registered Office 08 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
287 - Change in situation or address of Registered Office 29 January 2000
288b - Notice of resignation of directors or secretaries 29 January 2000
288b - Notice of resignation of directors or secretaries 29 January 2000
RESOLUTIONS - N/A 28 January 2000
NEWINC - New incorporation documents 31 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.