This company is commonly known as Woad Corner (norwich) Limited. The company was founded 16 years ago and was given the registration number 06398226. The firm's registered office is in NORWICH. You can find them at Saxon House Hellesdon Park Road, Drayton High Road, Norwich, Norfolk. This company's SIC code is 41100 - Development of building projects.
Name | : | WOAD CORNER (NORWICH) LIMITED |
---|---|---|
Company Number | : | 06398226 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 2007 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Saxon House Hellesdon Park Road, Drayton High Road, Norwich, Norfolk, NR6 5DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5 Shepherds Business Park, Norwich Road, Lenwade, Norwich, United Kingdom, NR9 5SH | Director | 02 October 2017 | Active |
Saxon House, Hellesdon Park Road, Drayton High Road, Norwich, England, NR6 5DR | Director | 27 October 2016 | Active |
24, Park Lane, Norwich, United Kingdom, NR2 3EE | Secretary | 06 July 2011 | Active |
4 The Close, Akeley, Buckingham, MK18 5HD | Secretary | 15 October 2007 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Secretary | 15 October 2007 | Active |
24 Park Lane, Norwich, NR2 3EE | Director | 15 October 2007 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Director | 15 October 2007 | Active |
Mr Peter Robin Giles | ||
Notified on | : | 26 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Beechcroft, The Street, Taverham, United Kingdom, NR8 6TE |
Nature of control | : |
|
Mr Peter Robin Giles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Beechcroft, The Street, Taverham, United Kingdom, NR8 6TE |
Nature of control | : |
|
Mrs Maria Catherine Steward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 24 Park Lane, Norwich, United Kingdom, NR2 3EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-15 | Officers | Appoint person director company with name date. | Download |
2024-02-07 | Officers | Change person director company with change date. | Download |
2024-02-07 | Address | Change registered office address company with date old address new address. | Download |
2024-02-07 | Officers | Termination secretary company with name termination date. | Download |
2024-02-07 | Officers | Termination director company with name termination date. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-29 | Officers | Appoint person director company with name date. | Download |
2017-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.