The Workstation Khh Ltd ST. ALBANS


Founded in 2015, The Workstation Khh, classified under reg no. 09786258 is an active company. Currently registered at Arquen House AL3 4PQ, St. Albans the company has been in the business for nine years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.

The company has 2 directors, namely Dominic P., Rupert P.. Of them, Rupert P. has been with the company the longest, being appointed on 21 September 2015 and Dominic P. has been with the company for the least time - from 1 October 2015. As of 19 April 2024, there was 1 ex director - Dominic P.. There were no ex secretaries.

The Workstation Khh Ltd Address / Contact

Office Address Arquen House
Office Address2 4 - 6 Spicer Street
Town St. Albans
Post code AL3 4PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09786258
Date of Incorporation Mon, 21st Sep 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Dominic P.

Position: Director

Appointed: 01 October 2015

Rupert P.

Position: Director

Appointed: 21 September 2015

Dominic P.

Position: Director

Appointed: 21 September 2015

Resigned: 30 September 2015

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As BizStats established, there is The Workstation Holdings Ltd from St. Albans, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Rupert P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Dominic P., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

The Workstation Holdings Ltd

Arquen House Spicer Street, St. Albans, AL3 4PQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08650970
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Rupert P.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Dominic P.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

John P.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand5 56638 49521 86055 30770 92484 705
Current Assets50 63768 73387 405128 002215 847181 537
Debtors45 07130 23865 54572 695144 92396 832
Net Assets Liabilities-8 23111 53338 32069 39287 07778 054
Other Debtors33 773     
Property Plant Equipment12 4509 3386 5604 0332 3182 412
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-33 989-18 623-12 778-16 023-12 448-14 608
Accumulated Depreciation Impairment Property Plant Equipment3 5596 6719 44911 97614 52415 327
Additions Other Than Through Business Combinations Property Plant Equipment16 009   833897
Amounts Owed By Related Parties2 734     
Amounts Owed To Related Parties3 556     
Comprehensive Income Expense-8 232     
Creditors71 31847 91542 10548 58250 00038 079
Decrease In Loans Owed By Related Parties Due To Loans Repaid     -30 760
Decrease In Loans Owed To Related Parties Due To Loans Repaid  120  -1 170
Dividend Per Share Interim     30 760
Financial Commitments Other Than Capital Commitments223 882171 502119 12266 74214 362189 150
Increase From Depreciation Charge For Year Property Plant Equipment3 5593 1122 7782 5272 548803
Increase In Loans Owed By Related Parties Due To Loans Advanced2 734-2 73433 6209 50754 00014 362
Increase In Loans Owed To Related Parties Due To Loans Advanced 1201 2601 170  
Issue Equity Instruments1     
Loans Owed By Related Parties2 734 33 62043 12797 12780 729
Loans Owed To Related Parties 1201 1701 1701 170 
Net Current Assets Liabilities13 30820 81844 53881 382147 207128 329
Number Shares Issued Fully Paid111111
Other Creditors59 772     
Par Value Share 11111
Payments To Related Parties5 7258 80025 00025 83330 00035 833
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal481 -7621 9622 1432 828
Profit Loss-8 232     
Property Plant Equipment Gross Cost16 00916 00916 00916 00916 84217 739
Total Assets Less Current Liabilities25 75830 15651 09885 415149 525130 741
Trade Creditors Trade Payables7 990     
Trade Debtors Trade Receivables8 564     
Amount Specific Advance Or Credit Directors    1 589 
Amount Specific Advance Or Credit Made In Period Directors    1 589 
Amount Specific Advance Or Credit Repaid In Period Directors     -1 589

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates September 20, 2023
filed on: 11th, October 2023
Free Download (3 pages)

Company search

Advertisements