Workshop Heaven Ltd BANBURY


Workshop Heaven started in year 2007 as Private Limited Company with registration number 06061779. The Workshop Heaven company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Banbury at Unit 5, Alkerton Oaks Business Park Stratford Road. Postal code: OX15 6EP.

There is a single director in the firm at the moment - Matthew P., appointed on 23 January 2007. In addition, a secretary was appointed - Adrienne P., appointed on 23 January 2007. As of 7 June 2024, our data shows no information about any ex officers on these positions.

Workshop Heaven Ltd Address / Contact

Office Address Unit 5, Alkerton Oaks Business Park Stratford Road
Office Address2 Upton
Town Banbury
Post code OX15 6EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06061779
Date of Incorporation Tue, 23rd Jan 2007
Industry Other retail sale not in stores, stalls or markets
Industry Growing of other perennial crops
End of financial Year 31st May
Company age 17 years old
Account next due date Thu, 29th Feb 2024 (99 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Adrienne P.

Position: Secretary

Appointed: 23 January 2007

Matthew P.

Position: Director

Appointed: 23 January 2007

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats identified, there is Adrienne P. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Matthew P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Adrienne P.

Notified on 26 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Matthew P.

Notified on 23 January 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-302015-03-312016-03-312017-03-312018-03-312019-05-312020-05-312021-05-31
Balance Sheet
Current Assets112 624224 864224 864225 754230 486165 202221 441280 483531 771
Net Assets Liabilities   16 9922 28823 63878469379 506
Cash Bank In Hand2 8942 7882 7882 933     
Debtors7 04415 09115 09114 795     
Net Assets Liabilities Including Pension Asset Liability18 51333 82533 82516 992     
Stocks Inventory102 686206 985206 985208 026     
Tangible Fixed Assets4 3675 2595 25915 989     
Reserves/Capital
Called Up Share Capital100100100100     
Profit Loss Account Reserve18 41333 72533 72516 892     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    8973578024 6782 909
Average Number Employees During Period      799
Creditors   222 151219 093150 211315 875356 395296 518
Fixed Assets   15 98917 48217 216161 894195 677230 551
Net Current Assets Liabilities16 01948 71348 7133 60321 78124 032-74 927-70 083239 545
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    10 3889 04119 5075 8294 292
Total Assets Less Current Liabilities20 38653 97253 97219 59239 26341 24886 967125 594470 096
Amount Paid Liability Incurred In Fulfilling Guarantees Directors  15 00713 487     
Maximum Liability Under Guarantees Directors  29 00020 000     
Capital Employed18 51333 82533 82516 992     
Creditors Due After One Year1 00019 44919 4492 600     
Creditors Due Within One Year96 605176 151176 151222 151     
Intangible Fixed Assets Aggregate Amortisation Impairment2 000 2 0002 000     
Intangible Fixed Assets Cost Or Valuation2 000 2 0002 000     
Number Shares Allotted  100100     
Par Value Share  11     
Provisions For Liabilities Charges873698698      
Share Capital Allotted Called Up Paid100100100100     
Tangible Fixed Assets Additions  2 44113 962     
Tangible Fixed Assets Cost Or Valuation13 171 15 61229 574     
Tangible Fixed Assets Depreciation8 804 10 35313 585     
Tangible Fixed Assets Depreciation Charged In Period  1 5493 232     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Tue, 23rd Jan 2024
filed on: 2nd, February 2024
Free Download (3 pages)

Company search

Advertisements