Warning: file_put_contents(c/cc6e3a162435fdef886b5d70c416c575.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
The Wooden Door Company (uk) Limited, BD19 4TT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE WOODEN DOOR COMPANY (UK) LIMITED

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

This company is commonly known as The Wooden Door Company (uk) Limited. The company was founded 8 years ago and was given the registration number 09730956. The firm's registered office is in CLECKHEATON. You can find them at Network House Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, . This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.

Company Information

Name:THE WOODEN DOOR COMPANY (UK) LIMITED
Company Number:09730956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2015
End of financial year:30 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 16230 - Manufacture of other builders' carpentry and joinery

Office Address & Contact

Registered Address:Network House Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, England, BD19 4TT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Network House, Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, England, BD19 4TT

Director13 August 2015Active
Network House, Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, England, BD19 4TT

Director23 March 2017Active

People with Significant Control

Mr Anesh Kumar Chaba
Notified on:31 March 2021
Status:Active
Date of birth:September 1993
Nationality:British
Country of residence:United Kingdom
Address:Network House, West 26, Cleckheaton, United Kingdom, BD19 4TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Radhika Elisha Chaba
Notified on:06 April 2016
Status:Active
Date of birth:April 1992
Nationality:British
Address:2 Lakeside, Calder Island Way, Wakefield, WF2 7AW
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
2024-02-23Gazette

Gazette dissolved liquidation.

Download
2023-11-23Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-05-22Resolution

Resolution.

Download
2023-05-20Address

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

Download
2023-05-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-20Insolvency

Liquidation voluntary statement of affairs.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2023-02-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Persons with significant control

Notification of a person with significant control.

Download
2022-05-18Persons with significant control

Change to a person with significant control.

Download
2022-01-18Accounts

Accounts with accounts type micro entity.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Gazette

Gazette filings brought up to date.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-12-09Gazette

Gazette filings brought up to date.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Officers

Change person director company with change date.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Accounts

Change account reference date company previous shortened.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.