This company is commonly known as The Woods Group Limited. The company was founded 25 years ago and was given the registration number 03665861. The firm's registered office is in CHIPPENHAM. You can find them at Lansdowne House Bumpers Way, Bumpers Farm Industrial Estate, Chippenham, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE WOODS GROUP LIMITED |
---|---|---|
Company Number | : | 03665861 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lansdowne House Bumpers Way, Bumpers Farm Industrial Estate, Chippenham, England, SN14 6NG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lansdowne House, Bumpers Way, Bumpers Farm Industrial Estate, Chippenham, England, SN14 6NG | Secretary | 12 February 2011 | Active |
Lansdowne House, Bumpers Way, Bumpers Farm Industrial Estate, Chippenham, England, SN14 6NG | Director | 07 February 2014 | Active |
Lansdowne House, Bumpers Way, Bumpers Farm Industrial Estate, Chippenham, England, SN14 6NG | Director | 09 July 2012 | Active |
Lansdowne House, Bumpers Way, Bumpers Farm Industrial Estate, Chippenham, England, SN14 6NG | Director | 02 April 2002 | Active |
Bumpers Way Bumpers Farm, Industrial Estate Chippenham, Wiltshire, SN14 6NG | Secretary | 17 July 2007 | Active |
18a Queen Square, Bath, BA1 2HR | Nominee Secretary | 11 November 1998 | Active |
1 Castlereagh House, Lady Aylesford Avenu, Stanmore, HA7 4FP | Secretary | 10 June 2005 | Active |
55, South Hill Park, London, NW3 2SS | Secretary | 20 June 2008 | Active |
The Manor, Upper Swainswick, Bath, BA1 8DA | Secretary | 11 November 1998 | Active |
Bumpers Way Bumpers Farm, Industrial Estate Chippenham, Wiltshire, SN14 6NG | Director | 01 April 2009 | Active |
18a Queen Square, Bath, BA1 2HR | Nominee Director | 11 November 1998 | Active |
1 Castlereagh House, Lady Aylesford Avenu, Stanmore, HA7 4FP | Director | 20 October 2003 | Active |
Lansdowne House, Bumpers Way, Bumpers Farm Industrial Estate, Chippenham, England, SN14 6NG | Director | 07 February 2014 | Active |
33 Parklands, Hullavington, Chippenham, SN14 6DL | Director | 02 April 2002 | Active |
33 Marigold Close, Melksham, SN12 6FT | Director | 03 July 2000 | Active |
55, South Hill Park, London, NW3 2SS | Director | 20 June 2008 | Active |
The Manor, Upper Swainswick, Bath, BA1 8DA | Director | 20 September 1999 | Active |
Leeward Lansdown Road, Bath, BA1 5TD | Director | 11 November 1998 | Active |
4 Old Home Farm, Dyrham, SN14 8EZ | Director | 20 March 2008 | Active |
The Manor, Upper Swainswick, Bath, BA1 8DA | Director | 11 November 1998 | Active |
Bumpers Way Bumpers Farm, Industrial Estate Chippenham, Wiltshire, SN14 6NG | Director | 10 July 2012 | Active |
Woods Consolidated Limited | ||
Notified on | : | 31 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lansdowne House, Bumpers Way, Chippenham, England, SN14 6NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-06 | Accounts | Accounts with accounts type full. | Download |
2023-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-18 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Accounts | Accounts with accounts type full. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-04 | Accounts | Accounts with accounts type full. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type full. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-25 | Accounts | Accounts with accounts type full. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-13 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-04-09 | Address | Change registered office address company with date old address new address. | Download |
2019-01-08 | Accounts | Accounts with accounts type full. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type full. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-08 | Incorporation | Memorandum articles. | Download |
2017-09-08 | Resolution | Resolution. | Download |
2016-12-23 | Accounts | Accounts with accounts type full. | Download |
2016-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.