UKBizDB.co.uk

SPECIALS FOR WOODTURNING LIMITED

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

This company is commonly known as Specials For Woodturning Limited. The company was founded 21 years ago and was given the registration number 04611424. The firm's registered office is in LLANYMYNECH. You can find them at Unit 16 The Old Creamery, Four Crosses, Llanymynech, Powys. This company's SIC code is 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials.

Company Information

Name:SPECIALS FOR WOODTURNING LIMITED
Company Number:04611424
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Office Address & Contact

Registered Address:Unit 16 The Old Creamery, Four Crosses, Llanymynech, Powys, SY22 6RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cross Lane, Guilsfield, Welshpool, United Kingdom, SY21 9PX

Director03 April 2018Active
15 Dereham Way, Runcorn, WA7 1XR

Director06 December 2002Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary06 December 2002Active
Trederwen Hall, Llansantffraid, SY22 6SY

Secretary06 December 2002Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director06 December 2002Active
Trederwen Hall, Llansantffraid, SY22 6SY

Director06 December 2002Active

People with Significant Control

Mr Andrew Thomas Joyce
Notified on:10 December 2018
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:15, Dereham Way, Runcorn, England, WA7 1XR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Kerry Jones
Notified on:10 December 2018
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:Cross Lane, Guilsfield, Welshpool, United Kingdom, SY21 9PX
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 (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
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type micro entity.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type micro entity.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-25Accounts

Change account reference date company previous shortened.

Download
2020-11-06Accounts

Accounts with accounts type micro entity.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-29Accounts

Accounts with accounts type micro entity.

Download
2018-12-30Accounts

Accounts with accounts type micro entity.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Persons with significant control

Notification of a person with significant control.

Download
2018-12-10Persons with significant control

Notification of a person with significant control.

Download
2018-12-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-04-27Officers

Appoint person director company with name date.

Download
2018-04-26Officers

Termination secretary company with name termination date.

Download
2018-04-23Officers

Termination director company with name termination date.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-30Accounts

Accounts with accounts type micro entity.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-12-09Confirmation statement

Confirmation statement with updates.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-12-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.