-
THE WORKS FACTORY LIMITED - 19 Law Place, Nerston Industrial Estate, East Kilbride, Glasgow, United Kingdom
Company Information
- Company registration number
- SC365088
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 19 Law Place
- Nerston Industrial Estate
- East Kilbride
- Glasgow
- G74 4QL 19 Law Place, Nerston Industrial Estate, East Kilbride, Glasgow, G74 4QL UK
Management
- Managing Directors
- ANTLIFF, Mark Whitelaw
- BARNETT, Charles David
- WALKER, Alan John
- ANTLIFF, Jennifer Margaret
- GILMOUR, Alan Derek
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-09-04
- Age Of Company 2009-09-04 15 years
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- Mr Mark Whitelaw Antliff
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- EAGLE 25 LIMITED
- Filing of Accounts
- Due Date: 2022-02-28
- Last Date: 2020-05-31
- Last Return Made Up To:
- 2012-09-04
- Annual Return
- Due Date: 2022-09-18
- Last Date: 2021-09-04
-
THE WORKS FACTORY LIMITED Company Description
- THE WORKS FACTORY LIMITED is a ltd registered in United Kingdom with the Company reg no SC365088. Its current trading status is "live". It was registered 2009-09-04. It was previously called EAGLE 25 LIMITED. It has declared SIC or NACE codes as "70100". It has 5 directors The latest accounts are filed up to 31/05/2011. The latest annual return was filed up to 2012-09-04.It can be contacted at 19 Law Place .
Get THE WORKS FACTORY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Works Factory Limited - 19 Law Place, Nerston Industrial Estate, East Kilbride, Glasgow, United Kingdom
- 2009-09-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THE WORKS FACTORY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-09-06) - CS01
-
accounts-with-accounts-type-group (2021-02-23) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-09-09) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-08-19) - MR01
-
mortgage-satisfy-charge-full (2020-06-05) - MR04
-
accounts-with-accounts-type-group (2020-02-28) - AA
-
appoint-person-director-company-with-name-date (2020-10-26) - AP01
-
appoint-person-director-company-with-name-date (2020-04-28) - AP01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-02-08) - AA
-
confirmation-statement-with-no-updates (2019-09-13) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-09-08) - CS01
-
termination-director-company-with-name-termination-date (2018-03-13) - TM01
-
accounts-with-accounts-type-group (2018-02-22) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-09-15) - CS01
-
accounts-with-accounts-type-group (2017-02-07) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-05) - CS01
-
appoint-person-director-company-with-name-date (2016-07-07) - AP01
-
accounts-with-accounts-type-group (2016-02-26) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-group (2015-02-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-10) - AR01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-09-23) - CH01
-
certificate-change-of-name-company (2014-09-17) - CERTNM
-
resolution (2014-09-17) - RESOLUTIONS
-
appoint-person-director-company-with-name (2014-01-15) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-23) - AR01
keyboard_arrow_right 2013
-
capital-return-purchase-own-shares (2013-12-04) - SH03
-
resolution (2013-11-21) - RESOLUTIONS
-
capital-allotment-shares (2013-11-20) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-11) - AR01
-
accounts-with-accounts-type-group (2013-09-02) - AA
-
accounts-with-accounts-type-group (2013-02-25) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-04) - AR01
-
accounts-with-accounts-type-group (2012-03-02) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-group (2011-02-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-18) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-22) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-02-02) - CH01
-
legacy (2010-03-04) - MG01s
-
appoint-person-director-company-with-name (2010-02-09) - AP01
-
capital-allotment-shares (2010-03-16) - SH01
-
notice-restriction-on-company-articles (2010-03-16) - CC01
-
change-registered-office-address-company-with-date-old-address (2010-11-25) - AD01
-
resolution (2010-03-16) - RESOLUTIONS
keyboard_arrow_right 2009
-
change-account-reference-date-company-current-shortened (2009-10-19) - AA01
-
termination-director-company-with-name (2009-10-19) - TM01
-
appoint-person-director-company-with-name (2009-10-19) - AP01
-
certificate-change-of-name-company (2009-09-18) - CERTNM
-
incorporation-company (2009-09-04) - NEWINC
-
change-registered-office-address-company-with-date-old-address (2009-10-19) - AD01