About

Registered Number: 09073458
Date of Incorporation: 05/06/2014 (10 years ago)
Company Status: Active
Registered Address: Boldmere House Faraday Avenue, Hams Hall Distribution Park, Coleshill, Birmingham, B46 1AL,

 

The Works Investments Ltd was setup in 2014, it's status in the Companies House registry is set to "Active". This business has 10 directors listed as Peck, Gavin, Joseph, Simon, Mcminn, Debbie, Norrish, Victoria Jayne, Peck, Gavin Lee, Barraclough, Anthony David, Scott, Tom, Solomon, Anthony Bernard, Warriner, Stuart, Wood, Nicholas John Charles in the Companies House registry. Currently we aren't aware of the number of employees at the The Works Investments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOSEPH, Simon 22 September 2014 - 1
MCMINN, Debbie 01 May 2017 - 1
NORRISH, Victoria Jayne 05 June 2014 - 1
PECK, Gavin Lee 03 April 2018 - 1
BARRACLOUGH, Anthony David 15 September 2015 19 July 2018 1
SCOTT, Tom 22 September 2014 31 October 2019 1
SOLOMON, Anthony Bernard 05 June 2014 29 April 2015 1
WARRINER, Stuart 14 February 2017 19 July 2018 1
WOOD, Nicholas John Charles 05 June 2014 03 April 2020 1
Secretary Name Appointed Resigned Total Appointments
PECK, Gavin 01 August 2018 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 July 2020
CS01 - N/A 22 June 2020
AP01 - Appointment of director 05 June 2020
TM01 - Termination of appointment of director 16 April 2020
AP01 - Appointment of director 16 April 2020
AP01 - Appointment of director 11 March 2020
TM01 - Termination of appointment of director 11 March 2020
AP01 - Appointment of director 30 January 2020
TM01 - Termination of appointment of director 16 January 2020
AA - Annual Accounts 28 November 2019
AP01 - Appointment of director 31 October 2019
TM01 - Termination of appointment of director 31 October 2019
CS01 - N/A 19 June 2019
TM01 - Termination of appointment of director 02 October 2018
TM01 - Termination of appointment of director 02 October 2018
TM01 - Termination of appointment of director 02 October 2018
RP04AR01 - N/A 03 September 2018
AA - Annual Accounts 07 August 2018
RESOLUTIONS - N/A 01 August 2018
AP03 - Appointment of secretary 01 August 2018
SH10 - Notice of particulars of variation of rights attached to shares 01 August 2018
SH08 - Notice of name or other designation of class of shares 01 August 2018
PSC02 - N/A 24 July 2018
PSC07 - N/A 24 July 2018
PSC07 - N/A 24 July 2018
MR01 - N/A 23 July 2018
CS01 - N/A 11 June 2018
AP01 - Appointment of director 05 April 2018
CH01 - Change of particulars for director 28 March 2018
CH01 - Change of particulars for director 28 March 2018
CH01 - Change of particulars for director 28 March 2018
CH01 - Change of particulars for director 28 March 2018
CH01 - Change of particulars for director 28 March 2018
AA - Annual Accounts 29 January 2018
CH01 - Change of particulars for director 08 September 2017
PSC07 - N/A 24 July 2017
PSC02 - N/A 24 July 2017
CS01 - N/A 09 June 2017
CH01 - Change of particulars for director 31 May 2017
AP01 - Appointment of director 11 May 2017
AP01 - Appointment of director 15 February 2017
AP01 - Appointment of director 14 February 2017
AD01 - Change of registered office address 14 February 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 23 June 2016
SH01 - Return of Allotment of shares 19 November 2015
SH01 - Return of Allotment of shares 26 October 2015
AA - Annual Accounts 23 October 2015
RESOLUTIONS - N/A 09 October 2015
RESOLUTIONS - N/A 05 October 2015
SH08 - Notice of name or other designation of class of shares 05 October 2015
AP01 - Appointment of director 05 October 2015
AP01 - Appointment of director 05 October 2015
SH06 - Notice of cancellation of shares 11 September 2015
SH03 - Return of purchase of own shares 11 September 2015
AR01 - Annual Return 25 June 2015
TM01 - Termination of appointment of director 13 May 2015
AA01 - Change of accounting reference date 23 October 2014
AP01 - Appointment of director 13 October 2014
AP01 - Appointment of director 13 October 2014
SH01 - Return of Allotment of shares 17 September 2014
RESOLUTIONS - N/A 05 August 2014
SH10 - Notice of particulars of variation of rights attached to shares 05 August 2014
SH08 - Notice of name or other designation of class of shares 05 August 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 August 2014
MR01 - N/A 17 July 2014
NEWINC - New incorporation documents 05 June 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 July 2018 Outstanding

N/A

A registered charge 15 July 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.