ABOUT THE WORKSHOP PROJECTS LIMITED
Workshop Projects was formed in 1995 to meet the demands of clients seeking a single resource to meet the increasingly complex and technically sophisticated needs of their businesses.
We provide a unique service to our clients interpreting their ideas and concepts in order to facilitate the manufacture of new products that truly reflect the clients image. We are service led and work on the principle that projects should contribute to the clients organisational goals and corporate image.
We provide a unique service, interpreting your ideas and concepts to design and manufacture high quality bespoke furniture that reflects your vision.
Using the latest technology we are now able to provide you with bespoke bedroom wardrobes at a price competitive with that you normally find on the high street for standard units.
KEY FINANCE
Year
2015
Assets
£194.77k
▼ £-6.61k (-3.28 %)
Cash
£170.16k
▲ £77.92k (84.47 %)
Liabilities
£0k
▼ £0k (NaN)
Net Worth
£194.77k
▼ £-6.61k (-3.28 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Lewisham
- Company name
- THE WORKSHOP PROJECTS LIMITED
- Company number
- 03083823
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
25 Jul 1995
Age - 30 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.workshopprojects.co.uk
- Phones
-
01883 724 920
- Registered Address
- A3, BROOMSLEIGH BUSINESS PARK,
WORSLEY BRIDGE ROAD,
LONDON,
SE26 5BN
ECONOMIC ACTIVITIES
- 16230
- Manufacture of other builders' carpentry and joinery
LAST EVENTS
- 11 Aug 2016
- Confirmation statement made on 25 July 2016 with updates
- 31 May 2016
- Total exemption small company accounts made up to 31 August 2015
- 20 Aug 2015
- Director's details changed for Darren William Crittall on 24 November 2014
CHARGES
-
4 December 2003
- Status
- Outstanding
- Delivered
- 4 December 2003
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
THE WORKSHOP PROJECTS LIMITED DIRECTORS
Lisa Marie Crittall
Acting
- Appointed
- 04 August 1997
- Role
- Secretary
- Nationality
- British
- Address
- Unit 7, The Industrial Estate, Enterprise Way, Edenbridge, Kent, England, TN8 6HF
- Name
- CRITTALL, Lisa Marie
Darren William Crittall
Acting
- Appointed
- 25 July 1995
- Occupation
- Bespoke Futniture Manufacturer
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- Unit 7, The Industrial Estate, Enterprise Way, Edenbridge, Kent, England, TN8 6HF
- Country Of Residence
- England
- Name
- CRITTALL, Darren William
Darren William Crittall
Resigned
PSC
- Appointed
- 25 July 1995
- Resigned
- 04 August 1997
- Role
- Secretary
- Address
- 6 Ringwood Avenue, Croydon, Surrey, CR0 3DU
- Name
- CRITTALL, Darren William
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
M W DOUGLAS & COMPANY LIMITED
Resigned
- Appointed
- 25 July 1995
- Resigned
- 25 July 1995
- Role
- Nominee Secretary
- Address
- Regent House, 316 Beulah Hill, London, SE19 3HP
- Name
- M W DOUGLAS & COMPANY LIMITED
David Hamilton
Resigned
- Appointed
- 25 July 1995
- Resigned
- 04 August 1997
- Occupation
- Salesman
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- Flat 6, Keys Court, 7-11 Beech House Road, Croydon, Surrey, CR0 1JQ
- Country Of Residence
- United Kingdom
- Name
- HAMILTON, David
Hugh Andrew Machugh
Resigned
- Appointed
- 25 July 1995
- Resigned
- 27 February 1997
- Occupation
- Salesman
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 9 Lawford Gardens, Kenley, Surrey, CR4 4HT
- Name
- MACHUGH, Hugh Andrew
DOUGLAS NOMINEES LIMITED
Resigned
- Appointed
- 25 July 1995
- Resigned
- 25 July 1995
- Role
- Nominee Director
- Address
- Regent House, 316 Beulah Hill, London, SE19 3HF
- Name
- DOUGLAS NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.