Warning: file_put_contents(c/6bd195252439a1ccf63de5a38bf367ed.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Oakwood Contracts Limited, DN4 8WA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OAKWOOD CONTRACTS LIMITED

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

This company is commonly known as Oakwood Contracts Limited. The company was founded 31 years ago and was given the registration number 02764324. The firm's registered office is in DONCASTER. You can find them at Unit B, Herons Way,carr Hill Balby, Doncaster, South Yorkshire. This company's SIC code is 31010 - Manufacture of office and shop furniture.

Company Information

Name:OAKWOOD CONTRACTS LIMITED
Company Number:02764324
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 1992
End of financial year:28 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 31010 - Manufacture of office and shop furniture

Office Address & Contact

Registered Address:Unit B, Herons Way,carr Hill Balby, Doncaster, South Yorkshire, DN4 8WA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B, Herons Way,Carr Hill Balby, Doncaster, DN4 8WA

Secretary11 July 2019Active
Unit B, Herons Way,Carr Hill Balby, Doncaster, DN4 8WA

Director11 October 2016Active
Unit B, Herons Way,Carr Hill Balby, Doncaster, DN4 8WA

Director28 March 2023Active
51 Amorys Holt Road, Maltby, Rotherham, S66 8EH

Secretary13 November 1992Active
4, Cheltenham Rise, Cusworth, Doncaster, England, DN5 8PZ

Secretary01 April 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 November 1992Active
Tyne Holme, Green Lane, Scawthorpe, Doncaster, England, DN5 7UT

Director01 May 1994Active
51 Amorys, Holt Road, Maltby, S66 8EH

Director13 November 1992Active
Unit B, Herons Way,Carr Hill Balby, Doncaster, DN4 8WA

Director11 October 2016Active

People with Significant Control

Nlc Flooring Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit B, Herons Way, Doncaster, England, DN4 8WA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Mortgage

Mortgage satisfy charge full.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-11Officers

Termination secretary company with name termination date.

Download
2019-07-11Officers

Appoint person secretary company with name date.

Download
2019-06-27Mortgage

Mortgage satisfy charge full.

Download
2019-06-27Mortgage

Mortgage satisfy charge full.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Officers

Termination director company with name termination date.

Download
2018-07-30Officers

Termination director company with name termination date.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-04-20Accounts

Accounts with accounts type total exemption small.

Download
2016-10-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.