-
IT WORKS RESOURCE GROUP LIMITED - Beever And Struthers One Express, 1 George Leigh Street, Manchester, M4 5DL, United Kingdom
Company Information
- Company registration number
- 08632014
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Beever And Struthers One Express
- 1 George Leigh Street
- Manchester
- M4 5DL Beever And Struthers One Express, 1 George Leigh Street, Manchester, M4 5DL UK
Management
- Managing Directors
- BASHALL, Tim
- DUNDON, Patrick Martin
- HUNT, Miles William Rupert
- MILLS, Darren Paul Mar
- Company secretaries
- BASHALL, Sophie Louise
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-07-31
- Age Of Company 2013-07-31 11 years
- SIC/NACE
- 62090
Ownership
- Beneficial Owners
- Mr Tim Bashall
- Mr Darren Mills
- Mr Tim Bashall
- Mr Darren Mills
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- IT WORKS RESOURCE GROUP (USA) LIMITED
- Filing of Accounts
- Due Date: 2021-06-30
- Last Date: 2019-09-30
- Annual Return
- Due Date: 2021-08-14
- Last Date: 2020-07-31
-
IT WORKS RESOURCE GROUP LIMITED Company Description
- IT WORKS RESOURCE GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 08632014. Its current trading status is "live". It was registered 2013-07-31. It was previously called IT WORKS RESOURCE GROUP (USA) LIMITED. It has declared SIC or NACE codes as "62090". It has 4 directors and 1 secretary.It can be contacted at Beever And Struthers One Express .
Get IT WORKS RESOURCE GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: It Works Resource Group Limited - Beever And Struthers One Express, 1 George Leigh Street, Manchester, M4 5DL, United Kingdom
- 2013-07-31
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for IT WORKS RESOURCE GROUP 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 2024
-
liquidation-voluntary-members-return-of-final-meeting (2024-04-13) - LIQ13
keyboard_arrow_right 2023
-
change-person-director-company-with-change-date (2023-07-07) - CH01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-06-07) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-appointment-of-liquidator (2022-09-07) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2022-09-07) - LIQ10
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-06-15) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2022-12-18) - AD01
keyboard_arrow_right 2021
-
liquidation-voluntary-declaration-of-solvency (2021-04-28) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2021-04-28) - 600
-
resolution (2021-04-28) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2021-04-20) - AD01
-
termination-director-company-with-name-termination-date (2021-04-16) - TM01
-
mortgage-satisfy-charge-full (2021-03-17) - MR04
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-10-27) - CS01
-
accounts-with-accounts-type-group (2020-08-26) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-group (2019-07-01) - AA
-
capital-allotment-shares (2019-03-01) - SH01
-
resolution (2019-03-04) - RESOLUTIONS
-
confirmation-statement-with-updates (2019-08-02) - CS01
-
resolution (2019-06-04) - RESOLUTIONS
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-11-13) - AP01
-
confirmation-statement-with-no-updates (2018-08-09) - CS01
-
accounts-with-accounts-type-group (2018-06-18) - AA
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-08-11) - PSC01
-
confirmation-statement-with-no-updates (2017-08-11) - CS01
-
withdrawal-of-a-person-with-significant-control-statement (2017-08-11) - PSC09
-
accounts-with-accounts-type-group (2017-06-27) - AA
keyboard_arrow_right 2016
-
move-registers-to-sail-company-with-new-address (2016-08-11) - AD03
-
confirmation-statement-with-updates (2016-08-11) - CS01
-
accounts-with-accounts-type-group (2016-05-27) - AA
-
change-sail-address-company-with-new-address (2016-08-11) - AD02
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-14) - AR01
-
capital-allotment-shares (2015-10-14) - SH01
-
accounts-with-accounts-type-group (2015-04-28) - AA
keyboard_arrow_right 2014
-
change-account-reference-date-company-current-extended (2014-09-11) - AA01
-
resolution (2014-09-29) - RESOLUTIONS
-
capital-name-of-class-of-shares (2014-09-29) - SH08
-
legacy (2014-09-29) - CAP-SS
-
capital-statement-capital-company-with-date-currency-figure (2014-09-29) - SH19
-
appoint-person-director-company-with-name-date (2014-10-08) - AP01
-
appoint-person-director-company-with-name-date (2014-10-21) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-22) - AR01
-
legacy (2014-09-29) - SH20
keyboard_arrow_right 2013
-
incorporation-company (2013-07-31) - NEWINC
-
mortgage-create-with-deed-with-charge-number (2013-10-17) - MR01
-
capital-allotment-shares (2013-10-15) - SH01
-
resolution (2013-10-15) - RESOLUTIONS
-
capital-alter-shares-subdivision (2013-10-15) - SH02
-
certificate-change-of-name-company (2013-09-26) - CERTNM
-
appoint-person-secretary-company-with-name (2013-09-11) - AP03
-
resolution (2013-09-05) - RESOLUTIONS
-
change-of-name-notice (2013-09-05) - CONNOT
-
change-registered-office-address-company-with-date-old-address (2013-08-20) - AD01