This company is commonly known as J.g.woodcock Construction Limited. The company was founded 53 years ago and was given the registration number 00988582. The firm's registered office is in BRIDGNORTH. You can find them at Severn House, Lower Forge Eardington, Bridgnorth, Shropshire. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | J.G.WOODCOCK CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 00988582 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 September 1970 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Severn House, Lower Forge Eardington, Bridgnorth, Shropshire, WV16 5LQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Coachmans Cottage, Lower Forge, Eardington, Bridgnorth, England, WV16 5LQ | Secretary | 21 November 2013 | Active |
Severn House, Lower Forge, Eardington, Bridgnorth, England, WV16 5LQ | Director | 04 July 2013 | Active |
Coachmans Cottage, Lower Forge, Eardington, Bridgnorth, England, WV16 5LQ | Director | 25 May 2017 | Active |
4 Westerkirk Drive, Madeley, Telford, TF7 5RJ | Secretary | 01 October 1993 | Active |
344 Nottingham Road, Eastwood, Nottingham, NG16 2AQ | Secretary | 14 June 2006 | Active |
Severn House, Lower Forge, Eardington, Bridgnorth, United Kingdom, WV16 5LQ | Secretary | 19 May 2010 | Active |
Severn House Lower Forge, Eardington, Bridgnorth, WV16 5LQ | Secretary | - | Active |
24 Grange Road, Albrighton, Wolverhampton, WV7 3LD | Director | - | Active |
Severn House, Lower Forge Eardington, Bridgnorth, WV16 5LQ | Director | 02 March 2015 | Active |
Severn House Lower Forge, Eardington, Bridgnorth, WV16 5LQ | Director | - | Active |
Severn House Lower Forge, Eardington, Bridgnorth, WV16 5LQ | Director | - | Active |
Severn House, Lower Forge Eardington, Bridgnorth, WV16 5LQ | Director | 12 August 2013 | Active |
Severn House Lower Forge, Eardington, Bridgnorth, WV16 5LQ | Director | - | Active |
The Brampton, Newcastle Under Lyme, ST5 0QW | Corporate Director | 31 October 2007 | Active |
Mr Robert Jonathan Woodcock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Address | : | Severn House, Bridgnorth, WV16 5LQ |
Nature of control | : |
|
Mr Janet Vera Woodcock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1938 |
Nationality | : | British |
Address | : | Severn House, Bridgnorth, WV16 5LQ |
Nature of control | : |
|
Mrs Helen Ruth Turner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Severn House, Severn House, Bridgnorth, United Kingdom, WV16 5LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-06 | Officers | Change person director company with change date. | Download |
2023-09-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-06 | Address | Change registered office address company with date old address new address. | Download |
2023-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-25 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-01 | Officers | Change person director company with change date. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-13 | Officers | Termination director company with name termination date. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-17 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.