This company is commonly known as Good With Wood (uk) Limited. The company was founded 22 years ago and was given the registration number 04258890. The firm's registered office is in BIRMINGHAM. You can find them at Wynner House, 143 Bromsgrove Street, Birmingham, . This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.
Name | : | GOOD WITH WOOD (UK) LIMITED |
---|---|---|
Company Number | : | 04258890 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 2001 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wynner House, 143 Bromsgrove Street, Birmingham, B5 6RG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wynner House, 143 Bromsgrove Street, Birmingham, B5 6RG | Secretary | 18 May 2023 | Active |
Wynner House, 143 Bromsgrove Street, Birmingham, B5 6RG | Director | 08 February 2024 | Active |
Wynner House, 143 Bromsgrove Street, Birmingham, B5 6RG | Director | 18 April 2023 | Active |
Wynner House, 143 Bromsgrove Street, Birmingham, B5 6RG | Director | 08 March 2021 | Active |
Wynner House, 143 Bromsgrove Street, Birmingham, B5 6RG | Secretary | 25 July 2001 | Active |
3 Crystal House, New Bedford Road, Luton, LU1 1HS | Corporate Nominee Secretary | 25 July 2001 | Active |
Wynner House, 143 Bromsgrove Street, Birmingham, United Kingdom, B5 6RG | Director | 24 October 2016 | Active |
19, Broad Lane, Kings Heath, Birmingham, B14 5AL | Director | 25 July 2001 | Active |
46, Ashlawn Crescent, Solihull, B91 1PS | Director | 25 July 2001 | Active |
3 Crystal House, New Bedford Road, Luton, LU1 1HS | Nominee Director | 25 July 2001 | Active |
Mr Darren Paul Barton | ||
Notified on | : | 01 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Address | : | Wynner House, Birmingham, B5 6RG |
Nature of control | : |
|
Mr Lawrence Steven Barton | ||
Notified on | : | 01 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Address | : | Wynner House, Birmingham, B5 6RG |
Nature of control | : |
|
Mrs Gillian Patricia Barton | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Wynner House, 143 Bromsgrove Street, Birmingham, United Kingdom, B5 6RG |
Nature of control | : |
|
Mr Carl Barton | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 226 Wyndhurst Road, Stechford, Birmingham, United Kingdom, B33 9DN |
Nature of control | : |
|
Mr Carl Barton | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 226 Wyndhurst Road, Stechford, Birmingham, United Kingdom, B33 9DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Officers | Appoint person director company with name date. | Download |
2023-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-19 | Officers | Appoint person secretary company with name date. | Download |
2023-05-19 | Officers | Termination secretary company with name termination date. | Download |
2023-04-20 | Officers | Appoint person director company with name date. | Download |
2023-04-20 | Officers | Termination director company with name termination date. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Officers | Appoint person director company with name date. | Download |
2021-01-22 | Officers | Termination director company with name termination date. | Download |
2020-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.