Wornics Ltd (registration number 13242457) is a private limited company created on 2021-03-03. The firm is registered at Unit 4 Mill Park, Martindale Ind Estates, Cannock WS11 7XT. Wornics Ltd operates Standard Industrial Classification code: 82920 which means "packaging activities".
Company details
Name
Wornics Ltd
Number
13242457
Date of Incorporation:
Wednesday 3rd March 2021
End of financial year:
05 April
Address:
Unit 4 Mill Park, Martindale Ind Estates, Cannock, WS11 7XT
SIC code:
82920 - Packaging activities
When it comes to the 1 managing director that can be found in the aforementioned enterprise, we can name: Freddie M. (in the company from 08 April 2021). The official register indexes 2 persons of significant control, namely: Freddie M. has over 3/4 of shares, Chantelle F. has over 3/4 of shares, 3/4 to full of voting rights.
Directors
Accounts data
Date of Accounts
2022-04-05
2023-04-05
Current Assets
2,435
1,747
Total Assets Less Current Liabilities
38
1,747
People with significant control
Freddie M.
8 April 2021
Nature of control:
75,01-100% shares
Chantelle F.
3 March 2021 - 8 April 2021
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Download filing
(CS01) Confirmation statement with no updates Sat, 2nd Mar 2024
filed on: 10th, March 2024
| confirmation statement
Free Download
(3 pages)
Download filing
(CS01) Confirmation statement with no updates Sat, 2nd Mar 2024
filed on: 10th, March 2024
| confirmation statement
Free Download
(3 pages)
(AA) Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 11th, October 2023
| accounts
Free Download
(6 pages)
(CS01) Confirmation statement with no updates Thu, 2nd Mar 2023
filed on: 31st, March 2023
| confirmation statement
Free Download
(3 pages)
(AA) Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 1st, September 2022
| accounts
Free Download
(6 pages)
(CS01) Confirmation statement with updates Wed, 2nd Mar 2022
filed on: 7th, March 2022
| confirmation statement
Free Download
(4 pages)
(AA01) Extension of current accouting period to Tue, 5th Apr 2022
filed on: 1st, June 2021
| accounts
Free Download
(1 page)
(PSC07) Cessation of a person with significant control Thu, 8th Apr 2021
filed on: 26th, April 2021
| persons with significant control
Free Download
(1 page)
(PSC01) Notification of a person with significant control Thu, 8th Apr 2021
filed on: 21st, April 2021
| persons with significant control
Free Download
(2 pages)
(TM01) Thu, 8th Apr 2021 - the day director's appointment was terminated
filed on: 16th, April 2021
| officers
Free Download
(1 page)
(AP01) On Thu, 8th Apr 2021 new director was appointed.
filed on: 15th, April 2021
| officers
Free Download
(2 pages)
(AD01) Address change date: Thu, 8th Apr 2021. New Address: Unit 4 Mill Park Martindale Ind Estates Cannock WS11 7XT. Previous address: 26 Llantarnam Road Cardiff CF14 3EG Wales
filed on: 8th, April 2021
| address
Free Download
(1 page)
(NEWINC) Certificate of incorporation
filed on: 3rd, March 2021
| incorporation