UKBizDB.co.uk

DESIGNER WOODWORK LIMITED

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

This company is commonly known as Designer Woodwork Limited. The company was founded 19 years ago and was given the registration number 05386301. The firm's registered office is in PETERSFIELD. You can find them at The Ivy House, 1 Folly Lane, Petersfield, . This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.

Company Information

Name:DESIGNER WOODWORK LIMITED
Company Number:05386301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2005
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 16230 - Manufacture of other builders' carpentry and joinery

Office Address & Contact

Registered Address:The Ivy House, 1 Folly Lane, Petersfield, England, GU31 4AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Ivy House, 1 Folly Lane, Petersfield, England, GU31 4AU

Secretary09 March 2005Active
The Ivy House, 1 Folly Lane, Petersfield, England, GU31 4AU

Director09 March 2005Active
The Ivy House, 1 Folly Lane, Petersfield, England, GU31 4AU

Director09 March 2005Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Secretary09 March 2005Active
18 The Mead, Petersfield, GU32 3LG

Director09 March 2005Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director09 March 2005Active

People with Significant Control

Mr Gareth Eldridge
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:The Ivy House, 1 Folly Lane, Petersfield, England, GU31 4AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Walter Richard Hollis
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:The Ivy House, 1 Folly Lane, Petersfield, England, GU31 4AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lionel Keith Daniels
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:England
Address:The Ivy House, 1 Folly Lane, Petersfield, England, GU31 4AU
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 (7 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
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2024-02-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Officers

Change person director company with change date.

Download
2018-03-09Officers

Change person director company with change date.

Download
2018-03-09Officers

Change person secretary company with change date.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2017-01-04Address

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

Download
2016-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-26Accounts

Accounts with accounts type total exemption small.

Download
2015-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-25Accounts

Accounts with accounts type total exemption small.

Download
2014-04-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.