About

Registered Number: 05019461
Date of Incorporation: 19/01/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Lifford Hall Lifford Lane, Kings Norton, Brimingham, West Midlands, B30 3JN

 

Founded in 2004, Workshop Consultancy Services Ltd have registered office in West Midlands. The companies directors are listed as Coombes, Pamela Jean, Coombes, Kenneth at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOMBES, Kenneth 19 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
COOMBES, Pamela Jean 19 January 2004 - 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 06 February 2019
SH01 - Return of Allotment of shares 04 January 2019
SH01 - Return of Allotment of shares 04 January 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 05 February 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 January 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 19 December 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 24 January 2012
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 21 December 2010
AA - Annual Accounts 23 February 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 18 February 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 02 February 2008
363a - Annual Return 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
363a - Annual Return 05 February 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 23 January 2006
288c - Notice of change of directors or secretaries or in their particulars 23 January 2006
288c - Notice of change of directors or secretaries or in their particulars 23 January 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 15 February 2005
225 - Change of Accounting Reference Date 27 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
NEWINC - New incorporation documents 19 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.