About

Registered Number: 02301905
Date of Incorporation: 04/10/1988 (35 years and 7 months ago)
Company Status: Active
Registered Address: Worting House, Church Lane, Basingstoke, Hampshire, RG23 8PY,

 

Worting Business Park Ltd was registered on 04 October 1988, it's status in the Companies House registry is set to "Active". There are 3 directors listed for the organisation in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Ronald N/A 31 October 2000 1
NORTH, Raymond Bernard 01 January 1997 31 October 2000 1
Secretary Name Appointed Resigned Total Appointments
JELSKI, Robert Antony Eugenuisz 28 September 1994 31 October 2000 1

Filing History

Document Type Date
AA - Annual Accounts 14 November 2019
CS01 - N/A 28 October 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 29 October 2018
CH01 - Change of particulars for director 29 October 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 20 October 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 12 September 2016
AD01 - Change of registered office address 20 November 2015
CH03 - Change of particulars for secretary 20 November 2015
CH01 - Change of particulars for director 20 November 2015
CH01 - Change of particulars for director 20 November 2015
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 04 September 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 29 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 10 November 2008
363s - Annual Return 02 January 2008
AA - Annual Accounts 21 November 2007
363s - Annual Return 01 December 2006
AA - Annual Accounts 12 July 2006
363s - Annual Return 15 November 2005
AA - Annual Accounts 29 September 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 16 November 2004
363s - Annual Return 10 November 2003
AA - Annual Accounts 20 July 2003
363s - Annual Return 25 November 2002
AA - Annual Accounts 24 September 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 17 January 2002
225 - Change of Accounting Reference Date 11 January 2001
363s - Annual Return 27 December 2000
288b - Notice of resignation of directors or secretaries 15 November 2000
288b - Notice of resignation of directors or secretaries 15 November 2000
288b - Notice of resignation of directors or secretaries 15 November 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
288b - Notice of resignation of directors or secretaries 15 November 2000
395 - Particulars of a mortgage or charge 10 November 2000
RESOLUTIONS - N/A 09 November 2000
RESOLUTIONS - N/A 09 November 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 November 2000
AA - Annual Accounts 23 May 2000
363s - Annual Return 01 November 1999
AA - Annual Accounts 30 September 1999
363s - Annual Return 04 November 1998
AA - Annual Accounts 06 August 1998
363s - Annual Return 01 December 1997
288b - Notice of resignation of directors or secretaries 01 December 1997
AA - Annual Accounts 22 August 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
363s - Annual Return 18 December 1996
288a - Notice of appointment of directors or secretaries 18 December 1996
AA - Annual Accounts 27 October 1996
363s - Annual Return 15 November 1995
AA - Annual Accounts 17 October 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 01 November 1994
AA - Annual Accounts 26 October 1994
288 - N/A 06 October 1994
363s - Annual Return 15 February 1994
AA - Annual Accounts 10 December 1993
AA - Annual Accounts 04 November 1992
363s - Annual Return 04 November 1992
363a - Annual Return 14 November 1991
AA - Annual Accounts 06 November 1991
363 - Annual Return 23 November 1990
AA - Annual Accounts 08 November 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 1990
363 - Annual Return 30 January 1990
288 - N/A 01 June 1989
MEM/ARTS - N/A 25 November 1988
288 - N/A 16 November 1988
288 - N/A 16 November 1988
287 - Change in situation or address of Registered Office 16 November 1988
CERTNM - Change of name certificate 15 November 1988
RESOLUTIONS - N/A 10 November 1988
RESOLUTIONS - N/A 10 November 1988
123 - Notice of increase in nominal capital 10 November 1988
RESOLUTIONS - N/A 04 November 1988
NEWINC - New incorporation documents 04 October 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 30 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.