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.
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 | : |
|
Registered Address | : | 10 Western Road, Romford, Essex, RM1 3JT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
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 | Director | 23 August 2022 | Active |
Rivendell 2 Finedon Hall, Finedon, Northampton, NN9 5NL | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-26 | Officers | Appoint person director company with name date. | Download |
2022-08-10 | Resolution | Resolution. | Download |
2022-08-01 | Officers | Termination director company with name termination date. | Download |
2022-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-13 | Officers | Change person director company with change date. | Download |
2017-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.