UKBizDB.co.uk

THE WOKING COMMUNITY FURNITURE PROJECT

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

This company is commonly known as The Woking Community Furniture Project. The company was founded 27 years ago and was given the registration number 03254585. The firm's registered office is in WOKING. You can find them at 27 North Road, , Woking, Surrey. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:THE WOKING COMMUNITY FURNITURE PROJECT
Company Number:03254585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:27 North Road, Woking, Surrey, GU21 5DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, North Road, Woking, England, GU21 5DT

Director21 May 2021Active
27, North Road, Woking, GU21 5DT

Director14 February 2019Active
31, Silver Birch Close, Woodham, England, KT15 3QW

Director20 October 2011Active
24 Crescent Mansions, Ronalds Road, London, England, N5 1XD

Director16 May 2017Active
74 Old Woking Road, 74 Old Woking Road, West Byfleet, England, KT14 6HU

Director16 May 2017Active
Coachmans Cottage, High Street Ripley, Woking, GU23 6BE

Director22 September 2008Active
Ryecroft Sheerwater Road, West Byfleet, KT14 6AQ

Secretary25 September 1996Active
St Marys Ridgway Road, Pyrford, Woking, GU22 8PR

Secretary14 June 2000Active
5 Portland Road, Ashford, TW15 3BU

Director27 November 1996Active
23 Broomhall Road, Woking, GU21 4AP

Director14 August 2002Active
92 Strathcona Gardens, Knaphill, Woking, GU21 2AZ

Director14 June 2000Active
23, Waldens Park Road, Woking, GU21 4RN

Director24 January 2011Active
Lynwood Horsell Rise, Woking, GU21 4AY

Director25 September 1996Active
55 Southwood Avenue, Woking, GU21 2EZ

Director28 November 2005Active
Tall Trees, Penwood End, Woking, GU22 0JU

Director01 August 2003Active
Golden Acres, Woolfords Lane, Elstead, England, GU8 6LL

Director07 November 2012Active
Chalfonts 15 White Rose Lane, Woking, GU22 7JH

Director25 September 1996Active
Orchard House, Mile Path, Woking, GU22 0JX

Director25 September 1996Active
Pathways Cottage, Horsell Park, Woking, GU21 4LY

Director14 June 2000Active
High Pines, Caenshill Road, Weybridge, KT13 0SW

Director10 October 2011Active
Newlands View, Hook Heath Road Hook Heath, Woking, GU22 0QE

Director04 March 1998Active
17 Lidstone Close, G/W Park, Woking, GU21 3BG

Director25 March 1997Active
St Marys Ridgway Road, Pyrford, Woking, GU22 8PR

Director25 September 1996Active

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
2024-01-13Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Accounts

Accounts amended with accounts type total exemption full.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Officers

Change person director company with change date.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Officers

Termination director company with name termination date.

Download
2019-02-18Officers

Appoint person director company with name date.

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2017-12-27Officers

Termination director company with name termination date.

Download
2017-12-27Officers

Termination secretary company with name termination date.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-05-29Officers

Appoint person director company with name date.

Download
2017-05-29Officers

Appoint person director company with name date.

Download
2017-02-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.