UKBizDB.co.uk

WOOD ASH PRESS KNIVES LIMITED

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

This company is commonly known as Wood Ash Press Knives Limited. The company was founded 51 years ago and was given the registration number 01105620. The firm's registered office is in ROMFORD. You can find them at 10 Western Road, , Romford, Essex. This company's SIC code is 25730 - Manufacture of tools.

Company Information

Name:WOOD ASH PRESS KNIVES LIMITED
Company Number:01105620
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25730 - Manufacture of tools

Office Address & Contact

Registered Address:10 Western Road, Romford, Essex, RM1 3JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Western Road, Romford, RM1 3JT

Secretary-Active
10, Western Road, Romford, RM1 3JT

Director-Active
1 Old Carpenters Close, Great Billing, Northampton, NN3 9JN

Director-Active
10, Western Road, Romford, England, RM1 3JT

Director23 August 2022Active
Rivendell 2 Finedon Hall, Finedon, Northampton, NN9 5NL

Director-Active

People with Significant Control

Wood Ash Group Holdings Limited
Notified on:01 August 2022
Status:Active
Country of residence:England
Address:10, Western Road, Romford, England, RM1 3JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Florence Mary June Bovis
Notified on:06 April 2016
Status:Active
Date of birth:July 1946
Nationality:British
Country of residence:United Kingdom
Address:10, Western Road, Romford, United Kingdom, RM1 3JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul William Graham
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:1, Old Carpenters Close, Northampton, England, NN3 9JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Anthony Holloway
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:England
Address:Rivendell 2, Finedon Hall, Northampton, England, NN9 5NL
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 (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
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-08-26Officers

Appoint person director company with name date.

Download
2022-08-10Resolution

Resolution.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-08-01Persons with significant control

Notification of a person with significant control.

Download
2022-08-01Persons with significant control

Cessation of a person with significant control.

Download
2022-08-01Persons with significant control

Cessation of a person with significant control.

Download
2022-08-01Persons with significant control

Cessation of a person with significant control.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Mortgage

Mortgage satisfy charge full.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-08-09Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Confirmation statement

Confirmation statement with updates.

Download
2017-11-13Officers

Change person director company with change date.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.