UKBizDB.co.uk

OAKWOOD BUILDERS LIMITED

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

This company is commonly known as Oakwood Builders Limited. The company was founded 30 years ago and was given the registration number 02882407. The firm's registered office is in WIRRAL. You can find them at Whitfield Buildings 192-200 Pensby Road, Heswall, Wirral, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:OAKWOOD BUILDERS LIMITED
Company Number:02882407
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1993
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Whitfield Buildings 192-200 Pensby Road, Heswall, Wirral, CH60 7RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Barnston Towers Close, Wirral, England, CH60 2UJ

Secretary26 November 2018Active
Appartment 3 Barnston Towers House, Barnston Towers Close, Heswall, CH60 2UJ

Director25 July 2003Active
Top Floor Barnston Towers, Barnston Towers Close, Wirral, L60 2UJ

Secretary24 May 1998Active
Parade House, 16 The Parade Parkgate, South Wirral, L64 6SA

Secretary20 December 1993Active
Appartment 4 Barnston Towers, Barnston Towers Close, Meswall, L60 2UJ

Secretary10 December 1999Active
Flat 3 Barnston Towers, Barnston Close, Heswall, L60 2UJ

Secretary09 February 1994Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary20 December 1993Active
Top Floor Barnston Towers, Barnston Towers Close, Wirral, L60 2UJ

Director24 May 1998Active
Top Floor Barnston Towers, Barnston Towers Close, Wirral, L60 2UJ

Director09 February 1994Active
Appartment 4 Barnston Towers, Barnston Towers Close, Meswall, L60 2UJ

Director10 February 1997Active
Appartment 4 Barnston Towers, Barnston Towers Close, Meswall, L60 2UJ

Director20 December 1993Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director20 December 1993Active

People with Significant Control

Mr Raymond Eden
Notified on:09 August 2017
Status:Active
Date of birth:April 1942
Nationality:British
Country of residence:England
Address:9, Rocklee Gardens, Neston, England, CH64 4DA
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr David Kershaw
Notified on:06 April 2016
Status:Active
Date of birth:January 1940
Nationality:British
Country of residence:United Kingdom
Address:2/5 Barnston Towers, Barnston Towers Close, Wirral, United Kingdom, CH60 2UJ
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-09-12Accounts

Accounts with accounts type micro entity.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type dormant.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type dormant.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type dormant.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type dormant.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-28Officers

Appoint person secretary company with name date.

Download
2018-11-26Officers

Termination secretary company with name termination date.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Persons with significant control

Notification of a person with significant control.

Download
2018-01-03Persons with significant control

Change to a person with significant control.

Download
2018-01-03Accounts

Accounts with accounts type micro entity.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-03-02Accounts

Accounts with accounts type total exemption small.

Download
2017-01-11Gazette

Gazette filings brought up to date.

Download
2016-11-15Gazette

Gazette notice compulsory.

Download
2016-01-15Accounts

Accounts with accounts type total exemption small.

Download
2015-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-09Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.