This company is commonly known as Arthur Wood Limited. The company was founded 26 years ago and was given the registration number 03474892. The firm's registered office is in DEESIDE. You can find them at Gdc First Avenue, Deeside Industrial Park, Deeside, Clwyd. This company's SIC code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..
Name | : | ARTHUR WOOD LIMITED |
---|---|---|
Company Number | : | 03474892 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gdc First Avenue, Deeside Industrial Park, Deeside, Clwyd, CH5 2NU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gdc, First Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NU | Director | 01 December 2023 | Active |
Gdc First Avenue, Deeside Industrial Park, Deeside, CH5 2NU | Director | 28 November 2022 | Active |
3 Forbury Place, 23 Forbury Road, Reading, England, RG1 3JH | Secretary | 28 May 2019 | Active |
The Manor, House, Hoveringham Lane Gonalston, Nottingham, NG14 7JA | Secretary | 01 January 2003 | Active |
5 Ancaster Gardens, Nottingham, NG8 1FR | Secretary | 25 February 1998 | Active |
110 Cotgrave Lane, Tollerton, Nottingham, NG12 4FY | Secretary | 17 April 1999 | Active |
50 Main Street, Gunthorpe, Nottingham, NG14 7EU | Secretary | 13 January 1998 | Active |
3 Forbury Place, 23 Forbury Road, Reading, England, RG1 3JH | Secretary | 16 April 2021 | Active |
Elder House, St Georges Business Park, 207 Brooklands Road, Weybridge, United Kingdom, KT13 0TS | Corporate Secretary | 20 August 2018 | Active |
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ | Corporate Secretary | 31 May 2011 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 02 December 1997 | Active |
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH | Director | 29 July 2022 | Active |
Gdc, First Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NU | Director | 11 September 2012 | Active |
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH | Director | 24 September 2018 | Active |
Gdc First Avenue, Deeside Industrial Park, Deeside, CH5 2NU | Director | 26 February 2021 | Active |
Gdc First Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom, CH5 2NU | Director | 29 May 2014 | Active |
Gdc, First Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NU | Director | 11 September 2012 | Active |
Gdc, First Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NU | Director | 31 May 2011 | Active |
21 Matthews Fold, Norton, Sheffield, S8 8JT | Director | 01 January 2003 | Active |
Gdc First Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NU | Director | 31 January 2022 | Active |
Gdc, First Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NU | Director | 31 May 2011 | Active |
The Manor, House, Hoveringham Lane Gonalston, Nottingham, NG14 7JA | Director | 01 December 1999 | Active |
110 Cotgrave Lane, Tollerton, Nottingham, NG12 4FY | Director | 17 April 1999 | Active |
The Manor, House, Hoveringham Lane Gonalston, Nottingham, NG14 7JA | Director | 25 February 1998 | Active |
Gdc, First Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NU | Director | 31 May 2011 | Active |
Gdc, First Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NU | Director | 31 May 2011 | Active |
3 Forbury Place, 23 Forbury Road, Reading, England, RG1 3JH | Director | 16 April 2021 | Active |
Gdc, First Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NU | Director | 31 May 2011 | Active |
Gdc, First Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NU | Director | 24 September 2018 | Active |
Gdc, First Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NU | Director | 11 September 2012 | Active |
138 Westgate, Southwell, NG25 0LT | Director | 13 January 1998 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 02 December 1997 | Active |
Amcare Limited | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Gdc, First Avenue, Deeside, United Kingdom, CH5 2NU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Address | Move registers to sail company with new address. | Download |
2024-01-04 | Address | Change sail address company with old address new address. | Download |
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-06 | Officers | Termination director company with name termination date. | Download |
2023-12-06 | Officers | Appoint person director company with name date. | Download |
2023-08-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-14 | Address | Move registers to registered office company with new address. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Officers | Appoint person director company with name date. | Download |
2022-11-28 | Officers | Termination secretary company with name termination date. | Download |
2022-11-28 | Officers | Termination director company with name termination date. | Download |
2022-07-30 | Officers | Termination director company with name termination date. | Download |
2022-07-30 | Officers | Appoint person director company with name date. | Download |
2022-05-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-14 | Officers | Termination director company with name termination date. | Download |
2022-02-08 | Officers | Appoint person director company with name date. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-29 | Officers | Change person director company with change date. | Download |
2021-05-04 | Officers | Appoint person director company with name date. | Download |
2021-04-29 | Officers | Appoint person secretary company with name date. | Download |
2021-04-29 | Officers | Termination director company with name termination date. | Download |
2021-04-29 | Officers | Termination secretary company with name termination date. | Download |
2021-03-11 | Officers | Appoint person director company with name date. | Download |
2021-03-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.