Company NameWorkfinders (Construction) Limited
DirectorLeon James Harle
Company StatusActive
Company Number07806618
CategoryPrivate Limited Company
Incorporation Date12 October 2011(12 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Leon James Harle
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(10 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address1 Elvin Drive
North Stifford
Grays
RM16 5UT
Director NameMr Terrence Michael Jones
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(same day as company formation)
RoleOffshore Caterer
Country of ResidenceEngland
Correspondence AddressThe Barn King Street
Stanford-Le-Hope
Essex
SS17 0HL
Director NameMr Richard England
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2021(10 years after company formation)
Appointment Duration1 year, 1 month (resigned 06 December 2022)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address1 Elvin Drive
North Stifford
Grays
RM16 5UT

Location

Registered Address1 Elvin Drive
North Stifford
Grays
RM16 5UT
RegionEast of England
ConstituencyThurrock
CountyEssex
WardChafford and North Stifford
Built Up AreaGrays
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£3,197
Cash£44,048
Current Liabilities£104,503

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return21 October 2023 (6 months ago)
Next Return Due4 November 2024 (6 months, 2 weeks from now)

Charges

17 January 2022Delivered on: 19 January 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
25 July 2013Delivered on: 26 July 2013
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

2 December 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
22 July 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
21 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
11 March 2019Registered office address changed from 1 the Barn King Street Stanford Le Hope Essex England to The Barn King Street Stanford-Le-Hope Essex SS17 0HL on 11 March 2019 (1 page)
4 February 2019Director's details changed for Mr Terrence Michael Jones on 1 December 2017 (2 pages)
4 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
18 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
16 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
17 April 2018Registered office address changed from C/O My Accountancy Services 48 Burgess Avenue Stanford-Le-Hope SS17 0AZ England to 1 the Barn King Street Stanford Le Hope Essex on 17 April 2018 (1 page)
9 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
28 February 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
28 February 2017Total exemption full accounts made up to 31 October 2016 (6 pages)
10 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
10 November 2016Registered office address changed from 14 Telfords Yard 6-8 the Highway London E1W 2BS to C/O My Accountancy Services 48 Burgess Avenue Stanford-Le-Hope SS17 0AZ on 10 November 2016 (1 page)
10 November 2016Registered office address changed from 14 Telfords Yard 6-8 the Highway London E1W 2BS to C/O My Accountancy Services 48 Burgess Avenue Stanford-Le-Hope SS17 0AZ on 10 November 2016 (1 page)
10 December 2015Total exemption small company accounts made up to 31 October 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(3 pages)
29 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(3 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
21 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(3 pages)
21 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(3 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)
23 December 2013Registered office address changed from 7Th Floor Silkhouse Court Tithebarn Street Liverpool Merseyside L2 2LZ on 23 December 2013 (1 page)
23 December 2013Registered office address changed from 7Th Floor Silkhouse Court Tithebarn Street Liverpool Merseyside L2 2LZ on 23 December 2013 (1 page)
30 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
30 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(3 pages)
26 July 2013Registration of charge 078066180001 (24 pages)
26 July 2013Registration of charge 078066180001 (24 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
25 January 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR England on 25 January 2012 (2 pages)
25 January 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR England on 25 January 2012 (2 pages)
12 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
12 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
12 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)