UKBizDB.co.uk

C. WOOD & SON (LUTON) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Newbury House, One London Road, Luton Beds, LU1 3UE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newbury House, 1 London Road, Luton, United Kingdom, LU1 3UE

Director09 February 2016Active
Newbury House, 1 London Road, Luton, England, LU1 3UE

Secretary-Active
Newbury House, 1 London Road, Luton, United Kingdom, LU1 3UE

Director18 January 2018Active
4 Station Road, Stanbridge, LU7 9JF

Director-Active
18 Saints Walk, Chadwell St Mary, Grays, RM16 4PH

Director05 January 2005Active
Newbury House, 1 London Road, Luton, United Kingdom, LU1 3UE

Director-Active
Newbury House, 1 London Road, Luton, United Kingdom, LU1 3UE

Director01 June 2013Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-08-14Persons with significant control

Cessation of a person with significant control.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2019-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Mortgage

Mortgage satisfy charge full.

Download
2018-04-05Persons with significant control

Change to a person with significant control.

Download
2018-04-05Persons with significant control

Change to a person with significant control.

Download
2018-04-05Officers

Change person director company with change date.

Download
2018-04-04Officers

Termination secretary company with name termination date.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2018-04-04Persons with significant control

Notification of a person with significant control.

Download
2018-03-29Confirmation statement

Confirmation statement with updates.

Download
2018-01-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.