This company is commonly known as G.a. Wood & Co. Limited. The company was founded 94 years ago and was given the registration number 00240284. The firm's registered office is in COWLEY,. You can find them at Bridge Works,, Iver Lane,, Cowley,, Uxbridge,middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | G.A. WOOD & CO. LIMITED |
---|---|---|
Company Number | : | 00240284 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 June 1929 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bridge Works,, Iver Lane,, Cowley,, Uxbridge,middlesex, UB8 2JG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
101, Rowlands Avenue, Hatch End, Pinner, England, HA5 4AW | Secretary | 15 June 2018 | Active |
101, Rowlands Avenue, Hatch End, Pinner, England, HA5 4AW | Director | 15 June 2018 | Active |
Bridge Works,, Iver Lane,, Cowley,, UB8 2JG | Secretary | - | Active |
Bridge Works, Iver Lane, Cowley, Uxbridge, England, UB8 2JG | Director | 16 November 2017 | Active |
Bridge Works, Iver Lane, Uxbridge, England, UB8 2JG | Director | 16 November 2017 | Active |
Bridge Works,, Iver Lane,, Cowley,, UB8 2JG | Director | - | Active |
Bridge Works,, Iver Lane,, Cowley,, UB8 2JG | Director | - | Active |
Mr John James Frances O'Hara | ||
Notified on | : | 15 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 101 Rowlands Avenue, Hatch End, Pinner, England, HA5 4AW |
Nature of control | : |
|
Pearse Property Investments Limited | ||
Notified on | : | 13 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 101 Rowlands Avenue, Hatch End, Pinner, United Kingdom, HA5 4AW |
Nature of control | : |
|
Mrs Molly Madeline Peacock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1928 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bridge Works, Iver Lane, Cowley, United Kingdom, UB8 2JG |
Nature of control | : |
|
Mr William Charles Peacock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1927 |
Nationality | : | British |
Address | : | Bridge Works,, Cowley,, UB8 2JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-14 | Address | Change registered office address company with date old address new address. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Miscellaneous | Legacy. | Download |
2019-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-25 | Address | Change sail address company with new address. | Download |
2018-07-12 | Officers | Termination director company with name termination date. | Download |
2018-07-12 | Officers | Appoint person secretary company with name date. | Download |
2018-07-12 | Officers | Appoint person director company with name date. | Download |
2018-07-12 | Officers | Termination director company with name termination date. | Download |
2018-07-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.