UKBizDB.co.uk

WILLIAM WOOD DESIGNS LIMITED

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

This company is commonly known as William Wood Designs Limited. The company was founded 14 years ago and was given the registration number 07205943. The firm's registered office is in ROCHDALE. You can find them at Park House, 200 Drake Street, Rochdale, Lancashire. This company's SIC code is 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery.

Company Information

Name:WILLIAM WOOD DESIGNS LIMITED
Company Number:07205943
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery

Office Address & Contact

Registered Address:Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park House, 200 Drake Street, Rochdale, OL16 1PJ

Director23 May 2023Active
Park House, 200 Drake Street, Rochdale, England, OL16 1PJ

Director29 March 2010Active
Park House, 200 Drake Street, Rochdale, England, OL16 1PJ

Director29 March 2010Active
Park House, 200 Drake Street, Rochdale, OL16 1PJ

Director23 May 2023Active
Park House, 200 Drake Street, Rochdale, OL16 1PJ

Director01 April 2021Active

People with Significant Control

Four Wood Estates Ltd
Notified on:16 June 2021
Status:Active
Country of residence:England
Address:Park House, 200 Drake Street, Rochdale, England, OL16 1PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Clive William Wood
Notified on:29 March 2017
Status:Active
Date of birth:March 1965
Nationality:British
Address:Park House, 200 Drake Street, Rochdale, OL16 1PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Allison Jane Wood
Notified on:29 March 2017
Status:Active
Date of birth:July 1968
Nationality:British
Address:Park House, 200 Drake Street, Rochdale, OL16 1PJ
Nature of control:
  • Ownership of shares 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
2023-06-22Officers

Change person director company with change date.

Download
2023-06-08Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-31Officers

Change person director company with change date.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-29Capital

Capital name of class of shares.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Persons with significant control

Notification of a person with significant control.

Download
2022-09-14Persons with significant control

Cessation of a person with significant control.

Download
2022-09-14Persons with significant control

Cessation of a person with significant control.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-07Incorporation

Memorandum articles.

Download
2021-01-07Capital

Capital name of class of shares.

Download
2021-01-07Resolution

Resolution.

Download
2020-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-17Officers

Change person director company with change date.

Download
2020-06-17Officers

Change person director company with change date.

Download
2020-06-17Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.