Company NameWork Ready Recruitment Limited
DirectorLee Francis Trainor
Company StatusActive - Proposal to Strike off
Company Number11044980
CategoryPrivate Limited Company
Incorporation Date2 November 2017(6 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Lee Francis Trainor
Date of BirthMay 1987 (Born 37 years ago)
NationalityEnglish
StatusCurrent
Appointed02 November 2017(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address23 Briset Road
London
SE9 6HN
Director NameMs Wendy Ann Cutts
Date of BirthOctober 1973 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed14 November 2017(1 week, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 18 June 2019)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressInternational House 64 Nile Street
London
N1 7SR

Location

Registered Address48 Windrush Court Chichester Wharf
Erith
DA8 1BE
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardErith
Built Up AreaGreater London

Accounts

Latest Accounts29 November 2019 (4 years, 4 months ago)
Next Accounts Due29 August 2021 (overdue)
Accounts CategoryMicro
Accounts Year End29 November

Returns

Latest Return18 June 2021 (2 years, 10 months ago)
Next Return Due2 July 2022 (overdue)

Charges

27 May 2020Delivered on: 1 June 2020
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Outstanding

Filing History

29 June 2020Registered office address changed from Kings House Business Centre Station Road Kings Langley WD4 8LZ England to Friarswood Chipperfield Road Kings Langley Hertfordshire WD4 9JB on 29 June 2020 (1 page)
24 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
1 June 2020Registration of charge 110449800001, created on 27 May 2020 (15 pages)
16 March 2020Micro company accounts made up to 29 November 2019 (4 pages)
28 October 2019Micro company accounts made up to 29 November 2018 (4 pages)
24 October 2019Registered office address changed from 64 Nile Street London N1 7SR England to Kings House Business Centre Station Road Kings Langley WD4 8LZ on 24 October 2019 (1 page)
30 July 2019Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page)
3 July 2019Change of details for Mr Lee Francis Trainor as a person with significant control on 1 June 2019 (2 pages)
3 July 2019Registered office address changed from 23 Briset Road London SE9 6HN England to 64 Nile Street London N1 7SR on 3 July 2019 (1 page)
3 July 2019Director's details changed for Mr Lee Francis Trainor on 1 June 2019 (2 pages)
18 June 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
18 June 2019Termination of appointment of Wendy Ann Cutts as a director on 18 June 2019 (1 page)
18 June 2019Registered office address changed from International House 64 Nile Street London N1 7SR United Kingdom to 23 Briset Road London SE9 6HN on 18 June 2019 (1 page)
18 June 2019Cessation of Wendy Ann Cutts as a person with significant control on 18 June 2019 (1 page)
20 February 2019Registered office address changed from 104 Blundell Road Edgware Middlesex HA8 0HZ England to International House 64 Nile Street London N1 7SR on 20 February 2019 (1 page)
28 January 2019Confirmation statement made on 10 January 2019 with updates (5 pages)
28 January 2019Change of details for Mr Lee Francis Trainor as a person with significant control on 1 January 2019 (2 pages)
13 April 2018Registered office address changed from Flat 23, Claremont House 14 Aerodrome Road London NW9 5NW England to 104 Blundell Road Edgware Middlesex HA8 0HZ on 13 April 2018 (1 page)
10 January 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
10 January 2018Change of details for Mr Lee Francis Trainor as a person with significant control on 1 January 2018 (2 pages)
10 January 2018Change of details for Mr Lee Francis Trainor as a person with significant control on 1 January 2018 (2 pages)
10 January 2018Cessation of Wendy Ann Cutts as a person with significant control on 1 January 2018 (1 page)
10 January 2018Director's details changed for Mrs Wendy Cutts on 1 January 2018 (2 pages)
10 January 2018Director's details changed for Mrs Wendy Cutts on 1 January 2018 (2 pages)
10 January 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
10 January 2018Cessation of Wendy Ann Cutts as a person with significant control on 1 January 2018 (1 page)
9 January 2018Notification of Wendy Ann Cutts as a person with significant control on 1 January 2018 (2 pages)
9 January 2018Notification of Wendy Ann Cutts as a person with significant control on 1 January 2018 (2 pages)
9 January 2018Notification of Wendy Ann Cutts as a person with significant control on 1 January 2018 (2 pages)
9 January 2018Notification of Wendy Ann Cutts as a person with significant control on 1 January 2018 (2 pages)
15 November 2017Appointment of Mrs Wendy Cutts as a director on 14 November 2017 (2 pages)
15 November 2017Appointment of Mrs Wendy Cutts as a director on 14 November 2017 (2 pages)
2 November 2017Incorporation
Statement of capital on 2017-11-02
  • GBP 1
(27 pages)
2 November 2017Incorporation
Statement of capital on 2017-11-02
  • GBP 1
(27 pages)