UKBizDB.co.uk

OAKWOOD CONSTRUCTION (DERBY) LIMITED

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

This company is commonly known as Oakwood Construction (derby) Limited. The company was founded 41 years ago and was given the registration number 01690985. The firm's registered office is in DERBY. You can find them at 3 South Brae Close, Littleover, Derby, Derbyshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:OAKWOOD CONSTRUCTION (DERBY) LIMITED
Company Number:01690985
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1983
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:3 South Brae Close, Littleover, Derby, Derbyshire, DE23 1WD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 South Brae Close, Littleover, Derby, DE23 1WD

Secretary08 August 2002Active
51 Radbourne Lane, Mackworth, Derby, DE22 4LW

Director19 August 2002Active
24, Broadlands Close, Sutton-In-Ashfield, United Kingdom, NG17 4JN

Director17 September 2007Active
3 South Brae Close, Littleover, Derby, DE23 1WD

Director08 August 2002Active
8a St Edmonds Close, Aldstore, DE22 2DZ

Secretary-Active
8 Stoke Close, Openwoodgate, Belper, DE56 0DN

Secretary30 March 1992Active
8 Stoke Close, Belper, DE56 0DN

Secretary10 July 2000Active
8a St Edmonds Close, Aldstore, DE22 2DZ

Director-Active
13 The Spinney, Belper, DE56 1EQ

Director-Active
8 Stoke Close, Openwoodgate, Belper, DE56 0DN

Director28 February 2003Active
8 Stoke Close, Openwoodgate, Belper, DE56 0DN

Director30 March 1992Active
86 Little Lane, Huthwaite, NG17 2RA

Director01 October 1995Active

People with Significant Control

Mr Colin Barford
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:United Kingdom
Address:51 Radbourne Lane, Mackworth, Derby, United Kingdom, DE22 4LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jacqueline Ann Barford
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:51 Radbourne Lane, Mackworth, Derby, United Kingdom, DE22 4LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Lawrence Mcnalty
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:24 Broadlands Close, Sutton In Ashfield, United Kingdom, NG17 4JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Mcnalty
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:United Kingdom
Address:24 Broadlands Close, Sutton In Ashfield, United Kingdom, NG17 4JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gurmail Singh Msutta
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:United Kingdom
Address:3 South Brae Close, Littleover, Derby, United Kingdom, DE23 1WD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rupinder Kaur
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:3 South Brae Close, Littleover, Derby, United Kingdom, DE23 1WD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-07Gazette

Gazette dissolved voluntary.

Download
2022-11-22Gazette

Gazette notice voluntary.

Download
2022-11-14Dissolution

Dissolution application strike off company.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Accounts

Accounts with accounts type micro entity.

Download
2021-11-03Accounts

Accounts with accounts type micro entity.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type micro entity.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type micro entity.

Download
2019-09-18Resolution

Resolution.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Accounts

Accounts with accounts type micro entity.

Download
2018-09-27Resolution

Resolution.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2017-11-13Accounts

Accounts with accounts type micro entity.

Download
2017-08-31Confirmation statement

Confirmation statement with updates.

Download
2016-08-05Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Accounts

Accounts with accounts type total exemption small.

Download
2015-10-01Accounts

Accounts with accounts type total exemption small.

Download
2015-07-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-27Capital

Legacy.

Download
2014-11-27Capital

Capital statement capital company with date currency figure.

Download
2014-11-27Insolvency

Legacy.

Download
2014-11-27Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.