CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
THE WORKSHOP (SHEFFIELD) LIMITED
Company
THE WORKSHOP (SHEFFIELD)
Phone:
01143 608 222
A⁺
rating
KEY FINANCES
Year
2016
Assets
£374.82k
▲ £25.32k (7.24 %)
Cash
£237.78k
▲ £43.16k (22.17 %)
Liabilities
£216.47k
▲ £122.22k (129.67 %)
Net Worth
£158.34k
▼ £-96.9k (-37.96 %)
Download Balance Sheet for 2013-2016
REGISTRATION INFO
Check the company
UK
Sheffield
Company name
THE WORKSHOP (SHEFFIELD) LIMITED
Company number
02831514
VAT
GB591083730
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Jun 1993
Age - 32 years
Home Country
United Kingdom
CONTACTS
Website
www.theapprenticeagency.co.uk
Phones
01143 608 222
Registered Address
28 KENWOOD PARK ROAD,
SHEFFIELD,
SOUTHYORKSHIRE,
S7 1NF
ECONOMIC ACTIVITIES
90030
Artistic creation
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
14 Dec 2016
Termination of appointment of Cressida Jane Pearce as a secretary on 14 December 2016
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
01 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 2,000
CHARGES
1 March 1996
Status
Outstanding
Delivered
8 March 1996
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
THE WORKS TECHNICAL LIMITED
THE WORKSAFE PARTNERSHIP LIMITED
THE WORKSHOP PROJECTS LIMITED
THE WORKTOP COMPANY LIMITED
THE WORM THAT TURNED LIMITED
THE WOW GALLERY LTD
Last update 2018
THE WORKSHOP (SHEFFIELD) LIMITED DIRECTORS
Mark Roland Pearce
Acting
Appointed
01 July 2001
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
12 School Green Lane, Sheffield, South Yorkshire, S10 4GQ
Country Of Residence
England
Name
PEARCE, Mark Roland
Tiina Christel Carr
Resigned
Appointed
29 September 1993
Resigned
01 July 2001
Role
Secretary
Address
20 Warning Tongue Lane, Bessacarr, Doncaster, South Yorkshire, DN4 6TD
Name
CARR, Tiina Christel
Dorothy May Graeme
Resigned
Appointed
29 June 1993
Resigned
29 September 1993
Role
Nominee Secretary
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Dorothy May
Cressida Jane Pearce
Resigned
Appointed
01 July 2001
Resigned
14 December 2016
Occupation
Company Secretary
Role
Secretary
Nationality
British
Address
12 School Green Lane, Fulwood, Sheffield, South Yorkshire, S10 4GQ
Name
PEARCE, Cressida Jane
Tiina Christel Carr
Resigned
Appointed
29 September 1993
Resigned
08 May 2012
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
Hadleigh 14 Thornsett Road, Nether Edge, Sheffield, South Yorkshire, S7 1NB
Country Of Residence
England
Name
CARR, Tiina Christel
Lesley Joyce Graeme
Resigned
Appointed
29 June 1993
Resigned
29 September 1993
Role
Nominee Director
Age
72
Nationality
British
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Lesley Joyce
Richard Levi Palmer
Resigned
Appointed
01 May 2014
Resigned
01 April 2016
Occupation
Sales Director
Role
Director
Age
59
Nationality
British
Address
28 Kenwood Park Road, Sheffield, Southyorkshire, S7 1NF
Country Of Residence
England
Name
PALMER, Richard Levi
Cressida Jane Pearce
Resigned
Appointed
01 July 2001
Resigned
01 October 2010
Occupation
Company Secretary
Role
Director
Age
64
Nationality
British
Address
12 School Green Lane, Fulwood, Sheffield, South Yorkshire, S10 4GQ
Country Of Residence
United Kingdom
Name
PEARCE, Cressida Jane
Colin Rodger Scott
Resigned
Appointed
29 September 1993
Resigned
03 August 2012
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
54 Endcliffe Hall Avenue, Sheffield, South Yorkshire, S10 3EL
Country Of Residence
England
Name
SCOTT, Colin Rodger
REVIEWS
Check The Company
Excellent according to the company’s financial health.