Housing Workforce Limited is a private limited company. Registered at 168 Benedon Road, Birmingham, West Midlands B26 2UX, the aforementioned 6 years old firm was incorporated on 2018-01-30 and is officially categorised as "other accommodation" (Standard Industrial Classification: 55900). 1 director can be found in the enterprise: Ajhar U. (appointed on 30 January 2018).
About
Name: Housing Workforce Limited
Number: 11177411
Incorporation date: 2018-01-30
End of financial year: 31 January
Address:
168 Benedon Road
Birmingham
West Midlands
B26 2UX
SIC code:
55900 - Other accommodation
Company staff
People with significant control
Ajhar U.
30 January 2018
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2019-01-31
Current Assets
2,571
Total Assets Less Current Liabilities
-2,318
The deadline for Housing Workforce Limited confirmation statement filing is 2021-03-12. The last one was filed on 2020-01-29. The date for a subsequent statutory accounts filing is 31 October 2021. Most current accounts filing was sent for the time period up to 31 January 2020.
1 person of significant control is indexed in the official register, a solitary professional Ajhar U. that has over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2021
| gazette
Free Download
(1 page)
Type
Free download
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2021
| gazette
Free Download
(1 page)
AD01
New registered office address 168 Benedon Road Birmingham West Midlands B26 2UX. Change occurred on June 15, 2021. Company's previous address: 52 Plashet Grove London E6 1AE England.
filed on: 15th, June 2021
| address
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 14th, April 2021
| gazette
Free Download
(1 page)
AA
Micro company financial statements for the year ending on January 31, 2020
filed on: 13th, April 2021
| accounts
Free Download
(4 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
Free Download
(1 page)
AD01
New registered office address 52 Plashet Grove London E6 1AE. Change occurred on August 11, 2020. Company's previous address: Skn Business Centre 1 Guildford Street Birmingham West Midlands B19 2HN United Kingdom.
filed on: 11th, August 2020
| address
Free Download
(1 page)
CS01
Confirmation statement with updates January 29, 2020
filed on: 4th, February 2020
| confirmation statement
Free Download
(4 pages)
AA
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 25th, October 2019
| accounts
Free Download
(7 pages)
CS01
Confirmation statement with updates January 29, 2019
filed on: 30th, January 2019
| confirmation statement
Free Download
(4 pages)
PSC04
Change to a person with significant control June 4, 2018
filed on: 4th, June 2018
| persons with significant control
Free Download
(2 pages)
CH01
On June 4, 2018 director's details were changed
filed on: 4th, June 2018
| officers
Free Download
(2 pages)
AD01
New registered office address Skn Business Centre 1 Guildford Street Birmingham West Midlands B19 2HN. Change occurred on June 4, 2018. Company's previous address: 168 Benedon Road Birmingham B26 2UX United Kingdom.
filed on: 4th, June 2018
| address
Free Download
(1 page)
NEWINC
Certificate of incorporation
filed on: 30th, January 2018
| incorporation