UKBizDB.co.uk

CLOSEWOOD LIMITED

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

This company is commonly known as Closewood Limited. The company was founded 28 years ago and was given the registration number 03200910. The firm's registered office is in TOWN QUAY. You can find them at Office D, Beresford House, Town Quay, Southampton. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:CLOSEWOOD LIMITED
Company Number:03200910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 May 1996
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Office D, Beresford House, Town Quay, Southampton, SO14 2AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Downley Business Park, 12 Downley Road, Havant, England, PO9 2NJ

Secretary17 October 2005Active
Unit 1, Downley Business Park, 12 Downley Road, Havant, United Kingdom, PO9 2NJ

Director29 September 2014Active
11 Britannia Way, Gosport, PO12 4FZ

Secretary22 June 2001Active
Twin Oaks Closewood Road, Denmead, PO7 6JD

Secretary23 May 1996Active
25 Carmarthen Avenue, Portsmouth, PO6 2AG

Secretary31 December 2004Active
18 The Steyne, Bognor Regis, PO21 1TP

Nominee Secretary20 May 1996Active
Unit 1, Downley Business Park, 12 Downley Road, Havant, England, PO9 2NJ

Director01 April 2015Active
Twin Oaks Closewood Road, Denmead, PO7 6JD

Director01 July 1998Active
Unit 1, Downley Business Park, 12 Downley Road, Havant, England, PO9 2NJ

Director23 May 1996Active
18 The Steyne, Bognor Regis, PO21 1TP

Nominee Director20 May 1996Active

People with Significant Control

Mr Dean Barry Kirby
Notified on:06 April 2017
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:Unit 1 Downley Business Park, 12 Downley Road, Havant, England, PO9 2NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Emma Anderton
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Downley Business Park, 12 Downley Road, Havant, United Kingdom, PO9 2NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon David Anderton
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Downley Business Park, 12 Downley Road, Havant, United Kingdom, PO9 2NJ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-13Officers

Termination director company with name termination date.

Download
2024-01-13Officers

Termination director company with name termination date.

Download
2023-05-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-08Address

Change registered office address company with date old address new address.

Download
2020-04-03Insolvency

Liquidation voluntary statement of affairs.

Download
2020-04-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-03Resolution

Resolution.

Download
2020-03-26Mortgage

Mortgage satisfy charge full.

Download
2020-01-12Accounts

Change account reference date company previous shortened.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Persons with significant control

Notification of a person with significant control.

Download
2018-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-10-04Resolution

Resolution.

Download
2016-10-01Capital

Capital name of class of shares.

Download
2016-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-25Officers

Change person director company with change date.

Download
2016-05-25Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.