About

Registered Number: 04584134
Date of Incorporation: 07/11/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: Horley Green House, Horley Green Road, Halifax, West Yorkshire, HX3 6AS

 

Based in Halifax, Work Fit Occupational Physiotherapy & Ergonomics Services Ltd was registered on 07 November 2002. We don't know the number of employees at the company. The business has 2 directors listed as Smyth, Maxwell Glyn, Gilworth, Gillian Lynn at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMYTH, Maxwell Glyn 01 July 2003 - 1
GILWORTH, Gillian Lynn 07 November 2002 27 November 2011 1

Filing History

Document Type Date
CS01 - N/A 07 November 2019
AA - Annual Accounts 13 February 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 15 March 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 03 September 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 03 December 2014
CH01 - Change of particulars for director 03 December 2014
CH03 - Change of particulars for secretary 03 December 2014
AA - Annual Accounts 03 September 2014
AD01 - Change of registered office address 27 February 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 10 December 2012
TM01 - Termination of appointment of director 10 December 2012
AA - Annual Accounts 28 September 2012
SH03 - Return of purchase of own shares 12 June 2012
AD01 - Change of registered office address 04 April 2012
TM01 - Termination of appointment of director 03 April 2012
AD01 - Change of registered office address 06 February 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 05 December 2007
288c - Notice of change of directors or secretaries or in their particulars 05 December 2007
AA - Annual Accounts 18 August 2007
363s - Annual Return 22 November 2006
AA - Annual Accounts 06 February 2006
287 - Change in situation or address of Registered Office 06 February 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 05 December 2003
RESOLUTIONS - N/A 19 September 2003
RESOLUTIONS - N/A 19 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2003
287 - Change in situation or address of Registered Office 18 September 2003
225 - Change of Accounting Reference Date 04 September 2003
288b - Notice of resignation of directors or secretaries 02 December 2002
NEWINC - New incorporation documents 07 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.