UKBizDB.co.uk

STEPHEN WOODS LTD

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

This company is commonly known as Stephen Woods Ltd. The company was founded 9 years ago and was given the registration number 09385275. The firm's registered office is in ABERYSTWYTH. You can find them at Unit 21a, Glanyrafon Industrial Estate, Aberystwyth, Ceredigion. This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:STEPHEN WOODS LTD
Company Number:09385275
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2015
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:Unit 21a, Glanyrafon Industrial Estate, Aberystwyth, Ceredigion, SY23 3JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aaron & Partners Llp, 5-7 Grosvenor Court (Ste140.3), Foregate Street, Chester, CH1 1HG

Secretary15 February 2016Active
Gweldir, Clarach, Aberystwyth, United Kingdom, SY23 3DP

Director12 January 2015Active
44 Maes Crugiau, Rhydyfelin, Aberystwyth, United Kingdom, SY23 4PP

Secretary12 January 2015Active
Unit 21a, Glanyrafon Industrial Estate, Aberystwyth, SY23 3JQ

Secretary12 January 2015Active
61, Maeshendre, Waunfawr, Aberystwyth, United Kingdom, SY23 3PS

Director22 September 2015Active
61 Maeshendre, Waunfawr, Aberystwyth, United Kingdom, SY23 3PS

Director12 January 2015Active
Gweldir, Clarach, Aberystwyth, United Kingdom, SY23 3DP

Director22 September 2015Active

People with Significant Control

Mr David Stephen Wood
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:Welsh
Address:Aaron & Partners Llp, 5-7 Grosvenor Court (Ste140.3), Chester, CH1 1HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Janice Wood
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:Welsh
Address:Aaron & Partners Llp, 5-7 Grosvenor Court (Ste140.3), Chester, CH1 1HG
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 (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
2023-11-05Gazette

Gazette dissolved liquidation.

Download
2023-08-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-08-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-28Address

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

Download
2022-07-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-07-28Resolution

Resolution.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Address

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

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Accounts

Accounts with accounts type total exemption full.

Download
2018-01-21Confirmation statement

Confirmation statement with no updates.

Download
2017-10-24Accounts

Accounts with accounts type total exemption full.

Download
2017-01-27Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Accounts

Accounts with accounts type total exemption small.

Download
2016-04-01Officers

Appoint person secretary company with name date.

Download
2016-04-01Officers

Termination director company with name termination date.

Download
2016-04-01Capital

Capital allotment shares.

Download
2016-04-01Officers

Termination secretary company with name termination date.

Download
2016-04-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.