UKBizDB.co.uk

NORBURY PARK WOOD PRODUCTS LIMITED

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

This company is commonly known as Norbury Park Wood Products Limited. The company was founded 22 years ago and was given the registration number 04375855. The firm's registered office is in PIRBRIGHT, WOKING. You can find them at C/o Surrey Wildlife Trust Ltd, School Lane,, Pirbright, Woking, Surrey. This company's SIC code is 16100 - Sawmilling and planing of wood.

Company Information

Name:NORBURY PARK WOOD PRODUCTS LIMITED
Company Number:04375855
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2002
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 16100 - Sawmilling and planing of wood
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:C/o Surrey Wildlife Trust Ltd, School Lane,, Pirbright, Woking, Surrey, GU24 0JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Penine, Westbrook Hill, Elstead, Godalming, England, GU8 6LQ

Director01 December 2016Active
Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

Director04 June 2018Active
2 The Old School House, School Hill, Seale, GU10 1HY

Secretary18 February 2002Active
C/O Surrey Wildlife Trust Ltd, School Lane,, Pirbright, Woking, GU24 0JN

Secretary01 July 2011Active
Hillspur, Park Copse, Dorking, England, RH5 4BL

Director26 March 2013Active
C/O Surrey Wildlife Trust Ltd, School Lane,, Pirbright, Woking, GU24 0JN

Director01 July 2017Active
Leamington Cottage, Wigginton, Banbury, OX15 4JX

Director19 June 2006Active
10 Oatlands Close, Weybridge, KT13 9ED

Director01 April 2008Active
Briarwood, 128 Winchester Road, Basingstoke, RG21 8YW

Director01 April 2004Active
59 Keswick Drive, Lightwater, GU18 5XE

Director18 February 2002Active
5 Weston Park, Thames Ditton, KT7 0HW

Director19 November 2007Active
C/O Surrey Wildlife Trust Ltd, School Lane,, Pirbright, Woking, GU24 0JN

Director01 February 2012Active
6 Burford Lodge, London Road, Dorking, England, RH5 6BP

Director01 December 2016Active
26 Warnham Court Road, Carshalton Beeches, SM5 3LZ

Director18 February 2002Active

People with Significant Control

Surrey Wildlife Trust
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Surrey Wildlife Trust, School Lane, Pirbright, United Kingdom, GU24 0JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-03-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-09-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-05Address

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

Download
2021-08-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-08-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-05Resolution

Resolution.

Download
2021-06-16Mortgage

Mortgage satisfy charge full.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type small.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type small.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Accounts

Accounts with accounts type small.

Download
2018-08-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-04Officers

Termination director company with name termination date.

Download
2018-06-12Officers

Appoint person director company with name date.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-13Accounts

Accounts with accounts type small.

Download
2017-07-20Officers

Appoint person director company with name date.

Download
2017-03-10Officers

Termination director company with name termination date.

Download
2017-03-10Officers

Termination director company with name termination date.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.