Company NameMy-Workplace.co.uk Limited
DirectorMichael John Waller
Company StatusActive - Proposal to Strike off
Company Number07376083
CategoryPrivate Limited Company
Incorporation Date14 September 2010(13 years, 6 months ago)
Previous NameMIKE Waller Automotive Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Michael John Waller
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarch Cottage Rayleigh Downs Road
Rayleigh
SS6 7LR
Secretary NameMr Nigel Keith English
StatusCurrent
Appointed09 November 2011(1 year, 1 month after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence AddressMarch Cottage Rayleigh Downs Road
Rayleigh
SS6 7LR
Director NameMr Alan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomers Mounts Hill
Benenden
Kent
TN17 4ET
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 2010(same day as company formation)
Correspondence AddressSomers Mounts Hill
Benenden
Kent
TN17 4ET

Location

Registered AddressMarch Cottage
Rayleigh Downs Road
Rayleigh
SS6 7LR
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardLodge
Built Up AreaSouthend-on-Sea
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth-£4,539
Cash£9,269
Current Liabilities£23,404

Accounts

Latest Accounts31 October 2021 (2 years, 4 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return9 September 2022 (1 year, 6 months ago)
Next Return Due23 September 2023 (overdue)

Filing History

9 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
9 January 2020Micro company accounts made up to 31 October 2019 (2 pages)
9 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
16 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
9 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
24 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
4 May 2018Director's details changed for Mr Michael John Waller on 2 May 2018 (2 pages)
4 May 2018Director's details changed for Mr Michael John Waller on 1 May 2018 (2 pages)
4 May 2018Change of details for Mr Michael John Waller as a person with significant control on 2 May 2018 (2 pages)
4 May 2018Secretary's details changed for Mr Nigel Keith English on 1 May 2018 (1 page)
14 September 2017Registered office address changed from Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 14 September 2017 (1 page)
14 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
14 September 2017Registered office address changed from Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 14 September 2017 (1 page)
14 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
15 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
3 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
16 June 2016Registered office address changed from King's Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP to Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 16 June 2016 (1 page)
16 June 2016Registered office address changed from King's Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP to Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 16 June 2016 (1 page)
14 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
14 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
28 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
23 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
23 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(3 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(3 pages)
7 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
7 June 2013Previous accounting period extended from 30 September 2012 to 31 October 2012 (3 pages)
7 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
7 June 2013Previous accounting period extended from 30 September 2012 to 31 October 2012 (3 pages)
1 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
27 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
27 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
10 November 2011Company name changed mike waller automotive LIMITED\certificate issued on 10/11/11
  • RES15 ‐ Change company name resolution on 2011-11-09
  • NM01 ‐ Change of name by resolution
(3 pages)
10 November 2011Company name changed mike waller automotive LIMITED\certificate issued on 10/11/11
  • RES15 ‐ Change company name resolution on 2011-11-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 November 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
9 November 2011Appointment of Mr Nigel Keith English as a secretary (2 pages)
9 November 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
9 November 2011Appointment of Mr Nigel Keith English as a secretary (2 pages)
9 November 2011Termination of appointment of Arm Secretaries Limited as a secretary (1 page)
9 November 2011Termination of appointment of Arm Secretaries Limited as a secretary (1 page)
25 September 2010Appointment of Michael John Waller as a director (3 pages)
25 September 2010Appointment of Michael John Waller as a director (3 pages)
25 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
25 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
14 September 2010Termination of appointment of Alan Robert Milne as a director (1 page)
14 September 2010Termination of appointment of Alan Robert Milne as a director (1 page)
14 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)