UKBizDB.co.uk

OAKWOOD FINISHING LIMITED

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

This company is commonly known as Oakwood Finishing Limited. The company was founded 25 years ago and was given the registration number 03577635. The firm's registered office is in EAST GRINSTEAD. You can find them at 29b Crawley Down Road, Felbridge, East Grinstead, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:OAKWOOD FINISHING LIMITED
Company Number:03577635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 1998
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:29b Crawley Down Road, Felbridge, East Grinstead, England, RH19 2NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29b, Crawley Down Road, Felbridge, East Grinstead, England, RH19 2NT

Secretary17 March 2017Active
2, Orchard Place, Maresfield, Uckfield, England, TN22 2DW

Director18 June 2018Active
11, Truman Drive, St. Leonards-On-Sea, England, TN37 7TH

Director08 June 1998Active
11, Truman Drive, St. Leonards-On-Sea, England, TN37 7TH

Director20 June 2023Active
55 Heathcote Drive, East Grinstead, RH19 1NB

Secretary03 July 1999Active
Tudor Barn Danny Park, Hurstpierpoint, Hassocks, BN6 9BB

Secretary08 June 1998Active
Unit D2, Horsted Keynes Ind Park, Cinder Hill Lane Horsted Keynes, Haywards Heath, England, RH17 7BA

Corporate Secretary08 January 2002Active
11, Truman Drive, St. Leonards-On-Sea, England, TN37 7TH

Director19 August 1999Active
57 Edinburgh Road, St. Leonards On Sea, TN38 8HH

Director30 September 1998Active
Tudor Barn Danny Park, Hurstpierpoint, Hassocks, BN6 9BB

Director29 October 1998Active
Tudor Barn Danny Park, Hurstpierpoint, Hassocks, BN6 9BB

Director08 June 1998Active

People with Significant Control

Mr Paul Greenaway
Notified on:01 June 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:11, Truman Drive, St. Leonards-On-Sea, England, TN37 7TH
Nature of control:
  • Ownership of shares 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-18Address

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

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-02Officers

Appoint person director company with name date.

Download
2023-07-02Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Officers

Appoint person director company with name date.

Download
2018-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-09Confirmation statement

Confirmation statement with updates.

Download
2017-08-09Persons with significant control

Notification of a person with significant control.

Download
2017-08-09Officers

Termination secretary company with name termination date.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-03-28Address

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

Download
2017-03-28Officers

Appoint person secretary company with name date.

Download
2016-12-06Officers

Termination director company with name termination date.

Download
2016-07-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download
2015-07-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.