The Workstation (london) Limited LEWES


The Workstation (london) started in year 2001 as Private Limited Company with registration number 04165505. The The Workstation (london) company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Lewes at 1 West Street. Postal code: BN7 2NZ.

The company has 3 directors, namely Justin H., Daniel P. and Nigel D.. Of them, Nigel D. has been with the company the longest, being appointed on 22 February 2001 and Justin H. and Daniel P. have been with the company for the least time - from 29 May 2019. As of 29 May 2024, there were 3 ex secretaries - Jacqueline M., Guy N. and others listed below. There were no ex directors.

The Workstation (london) Limited Address / Contact

Office Address 1 West Street
Town Lewes
Post code BN7 2NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04165505
Date of Incorporation Thu, 22nd Feb 2001
Industry Agents involved in the sale of furniture, household goods, hardware and ironmongery
End of financial Year 31st May
Company age 23 years old
Account next due date Fri, 28th Feb 2025 (275 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Justin H.

Position: Director

Appointed: 29 May 2019

Daniel P.

Position: Director

Appointed: 29 May 2019

Nigel D.

Position: Director

Appointed: 22 February 2001

Jacqueline M.

Position: Secretary

Appointed: 16 September 2002

Resigned: 31 July 2010

Guy N.

Position: Secretary

Appointed: 11 July 2001

Resigned: 16 September 2002

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 22 February 2001

Resigned: 26 February 2001

Edmund C.

Position: Secretary

Appointed: 22 February 2001

Resigned: 11 July 2001

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 22 February 2001

Resigned: 26 February 2001

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is Nigel D. This PSC and has 75,01-100% shares.

Nigel D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand355 213164 888545 797203 747138 800
Current Assets  1 210 2151 998 4905 035 126
Debtors  636 5351 545 3402 405 911
Net Assets Liabilities  154 479152 121343 543
Other Debtors  80 018129 005442 461
Property Plant Equipment21 6615 9131 7756 93679 614
Total Inventories222 74591 49227 883249 4032 490 415
Other
Accumulated Depreciation Impairment Property Plant Equipment  16 88519 79027 140
Average Number Employees During Period  111312
Comprehensive Income Expense   -2 358176 210
Corporation Tax Payable    51 716
Creditors  1 057 1741 851 9874 751 294
Deferred Tax Liabilities  3371 31819 903
Depreciation Rate Used For Property Plant Equipment   2525
Fixed Assets  1 7756 93679 614
Future Minimum Lease Payments Under Non-cancellable Operating Leases  83 82083 820418 736
Income Expense Recognised Directly In Equity    15 212
Increase Decrease In Existing Provisions   98118 585
Increase From Depreciation Charge For Year Property Plant Equipment   2 9057 350
Issue Equity Instruments    15 212
Net Current Assets Liabilities  153 041146 503283 832
Net Deferred Tax Liability Asset  3371 31819 903
Other Creditors  593 449880 772856 864
Other Taxation Social Security Payable  21 356155 307152 752
Par Value Share 1 00
Profit Loss   -2 358176 210
Property Plant Equipment Gross Cost  18 66026 726106 754
Provisions  3371 31819 903
Provisions For Liabilities Balance Sheet Subtotal  3371 31819 903
Total Additions Including From Business Combinations Property Plant Equipment   8 06680 028
Total Assets Less Current Liabilities  154 816153 439363 446
Trade Creditors Trade Payables  442 369815 9083 689 962
Trade Debtors Trade Receivables  556 5171 416 3351 963 450
Finished Goods Goods For Resale222 74591 492   
Number Shares Allotted 16 750   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 11th, September 2023
Free Download (17 pages)

Company search

Advertisements