2 WORKS TM LIMITED

Register to unlock more data on OkredoRegister

2 WORKS TM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06952827

Incorporation date

06/07/2009

Size

Small

Contacts

Registered address

Registered address

Junction Lane, Sankey Valley Industrial Estate, Newton-Le-Willows WA12 8DNCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2009)
dot icon20/03/2026
Satisfaction of charge 1 in full
dot icon16/03/2026
Satisfaction of charge 069528270002 in full
dot icon11/12/2025
Registration of charge 069528270005, created on 2025-12-02
dot icon09/12/2025
Registration of charge 069528270004, created on 2025-12-02
dot icon03/09/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon02/04/2025
Accounts for a small company made up to 2024-06-29
dot icon27/08/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-29
dot icon05/02/2024
Registered office address changed from Unit 2 Intermezzo Drive Intermezzo Drive Stourton Leeds Yorkshire LS10 1DF England to Junction Lane Sankey Valley Industrial Estate Newton-Le-Willows WA12 8DN on 2024-02-05
dot icon29/09/2023
Accounts for a small company made up to 2022-06-29
dot icon21/08/2023
Confirmation statement made on 2023-08-19 with updates
dot icon10/07/2023
Cessation of Makehappen Group Limited as a person with significant control on 2023-07-05
dot icon10/07/2023
Notification of Majstor Holdings Limited as a person with significant control on 2023-07-05
dot icon30/06/2023
Current accounting period shortened from 2022-06-30 to 2022-06-29
dot icon16/06/2023
Director's details changed for Mr Christopher Stanley Hart on 2023-06-15
dot icon25/01/2023
Director's details changed for James Edward Warburton on 2023-01-24
dot icon18/11/2022
Accounts for a small company made up to 2021-06-30
dot icon19/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon28/02/2022
Accounts for a small company made up to 2020-06-30
dot icon08/09/2021
Compulsory strike-off action has been discontinued
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon01/09/2021
Confirmation statement made on 2021-08-19 with updates
dot icon26/01/2021
Previous accounting period extended from 2020-03-31 to 2020-06-30
dot icon05/10/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon04/06/2020
Total exemption full accounts made up to 2019-03-31
dot icon07/10/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon03/10/2019
Registered office address changed from Alder Barn Clayton House Farm Alder Lane Burtonwood Warrington Cheshire WA5 4BP to Unit 2 Intermezzo Drive Intermezzo Drive Stourton Leeds Yorkshire LS10 1DF on 2019-10-03
dot icon03/10/2019
Cessation of Christopher Stanley Hart as a person with significant control on 2019-04-03
dot icon03/10/2019
Notification of Makehappen Group Limited as a person with significant control on 2019-04-03
dot icon27/09/2019
Previous accounting period extended from 2018-12-31 to 2019-03-31
dot icon08/06/2019
Resolutions
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/08/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/08/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon03/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon14/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/07/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/09/2014
Satisfaction of charge 069528270003 in full
dot icon15/09/2014
Registration of charge 069528270002, created on 2014-09-12
dot icon15/09/2014
Registration of charge 069528270003, created on 2014-09-12
dot icon29/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/10/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon03/07/2013
Certificate of change of name
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/10/2012
Amended accounts made up to 2010-12-31
dot icon17/08/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon07/10/2011
Termination of appointment of Edward Delaney as a secretary
dot icon07/09/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon11/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/04/2011
Previous accounting period extended from 2010-07-31 to 2010-12-31
dot icon03/12/2010
Duplicate mortgage certificatecharge no:1
dot icon02/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon28/10/2010
Termination of appointment of Edward Delaney as a director
dot icon28/10/2010
Termination of appointment of Darren Mills as a director
dot icon24/09/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon24/09/2010
Director's details changed for Mr Edward Delaney on 2010-01-01
dot icon24/09/2010
Director's details changed for Darren Mills on 2010-01-01
dot icon24/09/2010
Secretary's details changed for Edward Delaney on 2010-01-01
dot icon04/05/2010
Registered office address changed from 2, Wood Street Westhoughton Bolton Greater Manchester BL53AE on 2010-05-04
dot icon31/03/2010
Termination of appointment of Stuart Porter as a director
dot icon31/03/2010
Termination of appointment of Alan Hardy as a director
dot icon24/09/2009
Director appointed christopher stanley hart
dot icon22/09/2009
Ad 21/09/09\gbp si 5@1=5\gbp ic 1/6\
dot icon21/09/2009
Director appointed james edward warburton
dot icon21/09/2009
Director appointed alan hardy
dot icon21/09/2009
Director appointed stuart porter
dot icon10/09/2009
Director appointed darren mills
dot icon06/07/2009
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/06/2024
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
29/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
53
1.71M
-
0.00
585.00
-
2022
56
1.93M
-
0.00
585.00
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Delaney, Edward
Director
06/07/2009 - 25/10/2010
11
Mills, Darren
Director
10/09/2009 - 25/10/2010
4
Warburton, James Edward
Director
07/08/2009 - Present
5
Hart, Christopher Stanley
Director
07/08/2009 - Present
12
Hardy, Alan
Director
07/08/2009 - 25/03/2010
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 WORKS TM LIMITED

2 WORKS TM LIMITED is an(a) Active company incorporated on 06/07/2009 with the registered office located at Junction Lane, Sankey Valley Industrial Estate, Newton-Le-Willows WA12 8DN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2 WORKS TM LIMITED?

toggle

2 WORKS TM LIMITED is currently Active. It was registered on 06/07/2009 .

Where is 2 WORKS TM LIMITED located?

toggle

2 WORKS TM LIMITED is registered at Junction Lane, Sankey Valley Industrial Estate, Newton-Le-Willows WA12 8DN.

What does 2 WORKS TM LIMITED do?

toggle

2 WORKS TM LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for 2 WORKS TM LIMITED?

toggle

The latest filing was on 20/03/2026: Satisfaction of charge 1 in full.