Company NameWorkpermit Services Ltd
DirectorMohammad Asif Afzal Choudhry
Company StatusActive
Company NumberSC267485
CategoryPrivate Limited Company
Incorporation Date6 May 2004(19 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Mohammad Asif Afzal Choudhry
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2004(6 days after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Mansewood Road
Mansewood
Glasgow
Lanarkshire
G43 1TL
Scotland
Director NameMrs Sahira Choudhry
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(6 days after company formation)
Appointment Duration15 years, 10 months (resigned 10 March 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMansewood Road Mansewood
Glasgow
G43 1TL
Scotland
Secretary NameMrs Sahira Choudhry
NationalityBritish
StatusResigned
Appointed12 May 2004(6 days after company formation)
Appointment Duration15 years, 10 months (resigned 10 March 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMansewood Road Mansewood
Glasgow
G43 1TL
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteworkpermitservices.co.uk
Email address[email protected]
Telephone0141 4458885
Telephone regionGlasgow

Location

Registered AddressBusiness Centre, 926 Govan Road
Govan
Glasgow
G51 3AF
Scotland
ConstituencyGlasgow South West
WardGovan

Shareholders

1 at £1Mr Mohammad Asif Choudhry
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,500
Cash£1,788
Current Liabilities£284

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return6 May 2023 (11 months, 4 weeks ago)
Next Return Due20 May 2024 (3 weeks from now)

Filing History

14 January 2021Amended total exemption full accounts made up to 31 May 2019 (5 pages)
2 July 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
21 April 2020Termination of appointment of Sahira Choudhry as a director on 10 March 2020 (1 page)
21 April 2020Termination of appointment of Sahira Choudhry as a secretary on 10 March 2020 (1 page)
29 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
25 June 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
4 August 2018Compulsory strike-off action has been discontinued (1 page)
3 August 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
19 June 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
22 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(5 pages)
22 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
4 September 2015Registered office address changed from 62 Mansewood Road Glasgow G43 1TL to Business Centre, 926 Govan Road Govan Glasgow G51 3AF on 4 September 2015 (1 page)
4 September 2015Registered office address changed from 62 Mansewood Road Glasgow G43 1TL to Business Centre, 926 Govan Road Govan Glasgow G51 3AF on 4 September 2015 (1 page)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
4 September 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(5 pages)
4 September 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(5 pages)
4 September 2015Registered office address changed from 62 Mansewood Road Glasgow G43 1TL to Business Centre, 926 Govan Road Govan Glasgow G51 3AF on 4 September 2015 (1 page)
4 September 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(5 pages)
4 September 2015First Gazette notice for compulsory strike-off (1 page)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
22 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(5 pages)
22 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(5 pages)
22 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
30 August 2013First Gazette notice for compulsory strike-off (1 page)
30 August 2013First Gazette notice for compulsory strike-off (1 page)
22 August 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
22 August 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
22 August 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
17 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
17 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
17 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
14 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
18 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (14 pages)
18 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (14 pages)
18 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (14 pages)
21 April 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
21 April 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
30 November 2009Annual return made up to 6 May 2009 with a full list of shareholders (6 pages)
30 November 2009Annual return made up to 6 May 2009 with a full list of shareholders (6 pages)
30 November 2009Annual return made up to 6 May 2009 with a full list of shareholders (6 pages)
29 June 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
29 June 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
30 June 2008Return made up to 06/05/08; full list of members (7 pages)
30 June 2008Return made up to 06/05/08; full list of members (7 pages)
5 June 2008Total exemption small company accounts made up to 31 May 2007 (2 pages)
5 June 2008Total exemption small company accounts made up to 31 May 2007 (2 pages)
11 October 2007Total exemption small company accounts made up to 31 May 2006 (1 page)
11 October 2007Total exemption small company accounts made up to 31 May 2006 (1 page)
24 September 2007Return made up to 06/05/07; no change of members (7 pages)
24 September 2007Return made up to 06/05/07; no change of members (7 pages)
17 August 2006Return made up to 06/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/08/06
(7 pages)
17 August 2006Total exemption small company accounts made up to 31 May 2005 (1 page)
17 August 2006Return made up to 06/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/08/06
(7 pages)
17 August 2006Total exemption small company accounts made up to 31 May 2005 (1 page)
9 September 2005Return made up to 06/05/05; full list of members (7 pages)
9 September 2005Return made up to 06/05/05; full list of members (7 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New secretary appointed;new director appointed (2 pages)
7 July 2004New secretary appointed;new director appointed (2 pages)
7 July 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004Secretary resigned (1 page)
10 May 2004Secretary resigned (1 page)
10 May 2004Director resigned (1 page)
6 May 2004Incorporation (9 pages)
6 May 2004Incorporation (9 pages)