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..
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 | : |
|
Registered Address | : | 27 North Road, Woking, Surrey, GU21 5DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, North Road, Woking, England, GU21 5DT | Director | 21 May 2021 | Active |
27, North Road, Woking, GU21 5DT | Director | 14 February 2019 | Active |
31, Silver Birch Close, Woodham, England, KT15 3QW | Director | 20 October 2011 | Active |
24 Crescent Mansions, Ronalds Road, London, England, N5 1XD | Director | 16 May 2017 | Active |
74 Old Woking Road, 74 Old Woking Road, West Byfleet, England, KT14 6HU | Director | 16 May 2017 | Active |
Coachmans Cottage, High Street Ripley, Woking, GU23 6BE | Director | 22 September 2008 | Active |
Ryecroft Sheerwater Road, West Byfleet, KT14 6AQ | Secretary | 25 September 1996 | Active |
St Marys Ridgway Road, Pyrford, Woking, GU22 8PR | Secretary | 14 June 2000 | Active |
5 Portland Road, Ashford, TW15 3BU | Director | 27 November 1996 | Active |
23 Broomhall Road, Woking, GU21 4AP | Director | 14 August 2002 | Active |
92 Strathcona Gardens, Knaphill, Woking, GU21 2AZ | Director | 14 June 2000 | Active |
23, Waldens Park Road, Woking, GU21 4RN | Director | 24 January 2011 | Active |
Lynwood Horsell Rise, Woking, GU21 4AY | Director | 25 September 1996 | Active |
55 Southwood Avenue, Woking, GU21 2EZ | Director | 28 November 2005 | Active |
Tall Trees, Penwood End, Woking, GU22 0JU | Director | 01 August 2003 | Active |
Golden Acres, Woolfords Lane, Elstead, England, GU8 6LL | Director | 07 November 2012 | Active |
Chalfonts 15 White Rose Lane, Woking, GU22 7JH | Director | 25 September 1996 | Active |
Orchard House, Mile Path, Woking, GU22 0JX | Director | 25 September 1996 | Active |
Pathways Cottage, Horsell Park, Woking, GU21 4LY | Director | 14 June 2000 | Active |
High Pines, Caenshill Road, Weybridge, KT13 0SW | Director | 10 October 2011 | Active |
Newlands View, Hook Heath Road Hook Heath, Woking, GU22 0QE | Director | 04 March 1998 | Active |
17 Lidstone Close, G/W Park, Woking, GU21 3BG | Director | 25 March 1997 | Active |
St Marys Ridgway Road, Pyrford, Woking, GU22 8PR | Director | 25 September 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Officers | Appoint person director company with name date. | Download |
2021-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Officers | Change person director company with change date. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Officers | Termination director company with name termination date. | Download |
2019-02-18 | Officers | Appoint person director company with name date. | Download |
2019-02-18 | Officers | Termination director company with name termination date. | Download |
2018-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-27 | Officers | Termination director company with name termination date. | Download |
2017-12-27 | Officers | Termination secretary company with name termination date. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-29 | Officers | Appoint person director company with name date. | Download |
2017-05-29 | Officers | Appoint person director company with name date. | Download |
2017-02-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.