This company is commonly known as George Wood & Sons (enfield) Limited. The company was founded 87 years ago and was given the registration number 00325017. The firm's registered office is in MIDDLESEX. You can find them at 276 Alma Road, Enfield, Middlesex, . This company's SIC code is 16100 - Sawmilling and planing of wood.
Name | : | GEORGE WOOD & SONS (ENFIELD) LIMITED |
---|---|---|
Company Number | : | 00325017 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 1937 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 276 Alma Road, Enfield, Middlesex, EN3 7RS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
54, Chiswick Avenue, Mildenhall, Bury St. Edmunds, England, IP28 7AY | Director | 06 January 2022 | Active |
54, Chiswick Avenue, Mildenhall, Bury St. Edmunds, England, IP28 7AY | Director | 06 January 2022 | Active |
37 Lancaster Mews, London, W2 3QF | Secretary | - | Active |
12 Karen Close, Wickford, SS12 0NR | Director | 01 October 1995 | Active |
Woodcot, Winchester Road Goodworth Clatford, Andover, SP11 7HN | Director | 01 June 1997 | Active |
43 Bush Hill, London, N21 2BT | Director | - | Active |
37 Lancaster Mews, London, W2 3QF | Director | - | Active |
New Barns, Anstey, SG9 | Director | 01 August 1997 | Active |
20 Beamish Close, North Weald, Epping, CM16 6JN | Director | 01 October 1995 | Active |
George Wood & Sons Holdings Limited | ||
Notified on | : | 06 January 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 54, Chiswick Avenue, Bury St. Edmunds, England, IP28 7AY |
Nature of control | : |
|
Nigel Vincent Sill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 37, Lancaster Mews, London, United Kingdom, W2 3QF |
Nature of control | : |
|
George Wood & Sons Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 54, Chiswick Avenue, Bury St. Edmunds, England, IP28 7AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-04 | Accounts | Accounts with accounts type small. | Download |
2023-03-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-31 | Accounts | Change account reference date company current extended. | Download |
2022-01-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-10 | Officers | Termination director company with name termination date. | Download |
2022-01-10 | Officers | Appoint person director company with name date. | Download |
2022-01-10 | Officers | Termination secretary company with name termination date. | Download |
2022-01-10 | Officers | Termination director company with name termination date. | Download |
2022-01-10 | Officers | Appoint person director company with name date. | Download |
2022-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-10 | Address | Change registered office address company with date old address new address. | Download |
2021-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.