This company is commonly known as C. Wood & Son (luton) Limited. The company was founded 34 years ago and was given the registration number 02485861. The firm's registered office is in LUTON BEDS. You can find them at Newbury House, One London Road, Luton Beds, . This company's SIC code is 41100 - Development of building projects.
Name | : | C. WOOD & SON (LUTON) LIMITED |
---|---|---|
Company Number | : | 02485861 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Newbury House, One London Road, Luton Beds, LU1 3UE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Newbury House, 1 London Road, Luton, United Kingdom, LU1 3UE | Director | 09 February 2016 | Active |
Newbury House, 1 London Road, Luton, England, LU1 3UE | Secretary | - | Active |
Newbury House, 1 London Road, Luton, United Kingdom, LU1 3UE | Director | 18 January 2018 | Active |
4 Station Road, Stanbridge, LU7 9JF | Director | - | Active |
18 Saints Walk, Chadwell St Mary, Grays, RM16 4PH | Director | 05 January 2005 | Active |
Newbury House, 1 London Road, Luton, United Kingdom, LU1 3UE | Director | - | Active |
Newbury House, 1 London Road, Luton, United Kingdom, LU1 3UE | Director | 01 June 2013 | Active |
Mrs Michelle Emma Beard | ||
Notified on | : | 01 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Newbury House, 1 London Road, Luton, United Kingdom, LU1 3UE |
Nature of control | : |
|
Mr Matthew Frank Castleman | ||
Notified on | : | 25 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Newbury House, 1 London Road, Luton, United Kingdom, LU1 3UE |
Nature of control | : |
|
Mr David Castleman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Newbury House, 1 London Road, Luton, United Kingdom, LU1 3UE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-14 | Officers | Termination director company with name termination date. | Download |
2023-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-10 | Officers | Termination director company with name termination date. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-05 | Officers | Change person director company with change date. | Download |
2018-04-04 | Officers | Termination secretary company with name termination date. | Download |
2018-04-04 | Officers | Termination director company with name termination date. | Download |
2018-04-04 | Officers | Termination director company with name termination date. | Download |
2018-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.