Work This Way SHEERNESS


Founded in 2007, Work This Way, classified under reg no. 06434600 is an active company. Currently registered at 118 Anne Boleyn Close ME12 4DT, Sheerness the company has been in the business for 17 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2021/12/31.

The firm has 2 directors, namely Kenneth P., Michael B.. Of them, Kenneth P., Michael B. have been with the company the longest, being appointed on 8 April 2014. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Work This Way Address / Contact

Office Address 118 Anne Boleyn Close
Office Address2 Eastchurch
Town Sheerness
Post code ME12 4DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06434600
Date of Incorporation Thu, 22nd Nov 2007
Industry Unlicensed restaurants and cafes
Industry Other education not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Sat, 30th Sep 2023 (245 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Kenneth P.

Position: Director

Appointed: 08 April 2014

Michael B.

Position: Director

Appointed: 08 April 2014

Maxine B.

Position: Director

Appointed: 01 May 2021

Resigned: 01 March 2022

Charles B.

Position: Director

Appointed: 01 May 2021

Resigned: 01 March 2022

Peter W.

Position: Director

Appointed: 10 February 2018

Resigned: 28 January 2024

Christine W.

Position: Director

Appointed: 08 April 2014

Resigned: 31 December 2018

Roger E.

Position: Director

Appointed: 08 April 2014

Resigned: 01 December 2015

John D.

Position: Director

Appointed: 26 October 2012

Resigned: 08 April 2014

Samantha H.

Position: Director

Appointed: 03 August 2012

Resigned: 08 April 2014

John M.

Position: Director

Appointed: 08 June 2012

Resigned: 08 April 2014

James B.

Position: Director

Appointed: 26 October 2010

Resigned: 08 April 2014

Adam H.

Position: Director

Appointed: 20 March 2009

Resigned: 08 April 2014

Ann C.

Position: Director

Appointed: 20 March 2009

Resigned: 26 October 2012

Roger E.

Position: Director

Appointed: 20 March 2009

Resigned: 08 April 2014

Ann C.

Position: Secretary

Appointed: 20 March 2009

Resigned: 26 October 2012

Clare C.

Position: Director

Appointed: 20 March 2009

Resigned: 31 March 2010

Joseph S.

Position: Director

Appointed: 22 November 2007

Resigned: 26 September 2012

David F.

Position: Director

Appointed: 22 November 2007

Resigned: 20 March 2009

Clare C.

Position: Secretary

Appointed: 22 November 2007

Resigned: 20 March 2009

Pauline A.

Position: Director

Appointed: 22 November 2007

Resigned: 01 February 2018

Paul M.

Position: Director

Appointed: 22 November 2007

Resigned: 07 June 2013

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we established, there is Michael B. This PSC has significiant influence or control over the company,.

Michael B.

Notified on 7 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Current Assets6 2664 153
Net Assets Liabilities35 79724 347
Other
Creditors21 44115 550
Fixed Assets8192 600
Net Current Assets Liabilities15 17511 397
Total Assets Less Current Liabilities14 3568 797

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Director's appointment terminated on 2024/01/28
filed on: 30th, January 2024
Free Download (1 page)

Company search