About

Registered Number: 05192766
Date of Incorporation: 29/07/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 24 Sunridge Close, Newport Pagnell, Buckinghamshire, MK16 0LT

 

Worksurface Solutions Ltd was registered on 29 July 2004 and are based in Buckinghamshire, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Daniels, Sarah Jayne, Daniels, Stuart Joseph for this company 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
DANIELS, Stuart Joseph 29 July 2004 - 1
Secretary Name Appointed Resigned Total Appointments
DANIELS, Sarah Jayne 29 July 2004 - 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 15 February 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 13 August 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 01 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 06 August 2007
AA - Annual Accounts 30 May 2007
363a - Annual Return 15 August 2006
AA - Annual Accounts 16 May 2006
363a - Annual Return 24 August 2005
395 - Particulars of a mortgage or charge 14 June 2005
288a - Notice of appointment of directors or secretaries 06 September 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
287 - Change in situation or address of Registered Office 06 September 2004
NEWINC - New incorporation documents 29 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 09 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.