About

Registered Number: 04593583
Date of Incorporation: 18/11/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Basepoint, Little High Street, Shoreham-By-Sea, West Sussex, BN43 5EG,

 

@work Computers Ltd was registered on 18 November 2002. Broadbery, Kamilla, Broadbery, Matthew John, Gwynne-smith, Anna, Gwynne Smith, Gary, Newsom, David, Nicol, Simon, Strudwick, Ashley Carl are the current directors of this company. We don't know the number of employees at @work Computers Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROADBERY, Matthew John 05 December 2016 - 1
GWYNNE SMITH, Gary 18 November 2002 04 April 2018 1
NEWSOM, David 05 October 2006 27 May 2016 1
NICOL, Simon 18 November 2002 09 May 2005 1
STRUDWICK, Ashley Carl 27 May 2016 23 November 2016 1
Secretary Name Appointed Resigned Total Appointments
BROADBERY, Kamilla 05 December 2016 - 1
GWYNNE-SMITH, Anna 05 October 2006 05 December 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 28 August 2020
CS01 - N/A 17 April 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 03 January 2019
CH03 - Change of particulars for secretary 19 September 2018
CS01 - N/A 17 April 2018
TM01 - Termination of appointment of director 17 April 2018
PSC07 - N/A 17 April 2018
AA01 - Change of accounting reference date 23 March 2018
AD01 - Change of registered office address 22 March 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 16 August 2017
CS01 - N/A 27 January 2017
AP03 - Appointment of secretary 09 December 2016
TM02 - Termination of appointment of secretary 09 December 2016
AP01 - Appointment of director 09 December 2016
CS01 - N/A 09 December 2016
TM01 - Termination of appointment of director 26 November 2016
AA - Annual Accounts 05 August 2016
AP01 - Appointment of director 15 June 2016
TM01 - Termination of appointment of director 15 June 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 12 December 2013
CH01 - Change of particulars for director 11 December 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 02 January 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 11 December 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
AA - Annual Accounts 04 September 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 31 August 2007
363a - Annual Return 07 December 2006
287 - Change in situation or address of Registered Office 15 November 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
AA - Annual Accounts 24 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
363a - Annual Return 16 March 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 31 May 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 11 February 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 18 July 2003
288b - Notice of resignation of directors or secretaries 18 July 2003
288a - Notice of appointment of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
NEWINC - New incorporation documents 18 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.