UKBizDB.co.uk

WILLOW PARK (STOKE GOLDING) LIMITED

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

This company is commonly known as Willow Park (stoke Golding) Limited. The company was founded 29 years ago and was given the registration number 02997278. The firm's registered office is in NUNEATON. You can find them at 1 Willow Park Upton Lane, Stoke Golding, Nuneaton, Warwickshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:WILLOW PARK (STOKE GOLDING) LIMITED
Company Number:02997278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Willow Park Upton Lane, Stoke Golding, Nuneaton, Warwickshire, CV13 6EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Willows, Upton Lane, Stoke Golding, Nuneaton, CV13 6EU

Director03 November 1999Active
The Willows, Upton Lane, Stoke Golding, Nuneaton, CV13 6EU

Director01 December 1994Active
8 Whitemoors Road, Stoke Golding, Nuneaton, CV13 6EG

Secretary01 December 1994Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary01 December 1994Active
8 Whitemoors Road, Stoke Golding, Nuneaton, CV13 6EG

Director03 November 1999Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director01 December 1994Active

People with Significant Control

Mrs Christine Watson
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:The Willows, Upton Lane, Nuneaton, England, CV13 6EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Malcolm Stuart Watson
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:England
Address:The Willows, Upton Lane, Nuneaton, England, CV13 6EU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2023-12-01Confirmation statement

Confirmation statement with updates.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Accounts

Accounts with accounts type total exemption full.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2016-11-14Mortgage

Mortgage satisfy charge full.

Download
2016-11-14Mortgage

Mortgage satisfy charge full.

Download
2016-10-28Accounts

Accounts with accounts type total exemption small.

Download
2015-12-10Accounts

Accounts with accounts type total exemption small.

Download
2015-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-18Accounts

Accounts with accounts type total exemption small.

Download
2013-12-20Accounts

Accounts with accounts type total exemption small.

Download
2013-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-08Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.