About

Registered Number: 04796409
Date of Incorporation: 12/06/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH

 

Founded in 2003, Workmaster Scandinavia Ltd are based in Stockport, it's status at Companies House is "Active". The business has 3 directors listed as Hanssen, Jakob Andreas, Hanssen, Raija Kaarina, Hanssen, Jakob Folke in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANSSEN, Jakob Andreas 08 February 2010 - 1
HANSSEN, Jakob Folke 12 June 2003 08 February 2010 1
Secretary Name Appointed Resigned Total Appointments
HANSSEN, Raija Kaarina 12 June 2003 12 January 2010 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 19 June 2020
PSC09 - N/A 08 November 2019
AA - Annual Accounts 12 July 2019
CS01 - N/A 19 June 2019
CS01 - N/A 13 June 2018
PSC09 - N/A 16 April 2018
PSC08 - N/A 16 April 2018
PSC01 - N/A 16 April 2018
AA - Annual Accounts 16 April 2018
CH01 - Change of particulars for director 04 October 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 09 June 2017
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 12 July 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 25 May 2010
AP01 - Appointment of director 09 February 2010
TM01 - Termination of appointment of director 09 February 2010
TM02 - Termination of appointment of secretary 12 January 2010
AP04 - Appointment of corporate secretary 12 January 2010
AD01 - Change of registered office address 12 January 2010
363a - Annual Return 10 July 2009
AA - Annual Accounts 05 June 2009
225 - Change of Accounting Reference Date 29 April 2009
363s - Annual Return 07 August 2008
AA - Annual Accounts 12 September 2007
363s - Annual Return 24 July 2007
AA - Annual Accounts 17 May 2007
363s - Annual Return 19 July 2006
AA - Annual Accounts 18 April 2006
363s - Annual Return 13 June 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 02 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
NEWINC - New incorporation documents 12 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.