UKBizDB.co.uk

WOOD AUTO SUPPLIES LIMITED

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

This company is commonly known as Wood Auto Supplies Limited. The company was founded 58 years ago and was given the registration number 00851509. The firm's registered office is in HUDDERSFIELD. You can find them at Cromwell Works, Colne Road, Huddersfield, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:WOOD AUTO SUPPLIES LIMITED
Company Number:00851509
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1965
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Cromwell Works, Colne Road, Huddersfield, HD1 3ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cromwell Works, Colne Road, Huddersfield, United Kingdom, HD1 3ES

Secretary14 November 2023Active
Cromwell Works, Colne Road, Huddersfield, United Kingdom, HD1 3ES

Director14 November 2023Active
Cromwell Works, Colne Road, Huddersfield, HD1 3ES

Director08 May 2006Active
Cromwell Works, Colne Road, Huddersfield, HD1 3ES

Director28 January 2022Active
Garth House Farm, Kirk Lane, Sykehouse, Goole, DN14 9AN

Secretary-Active
Cromwell Works, Colne Road, Huddersfield, HD1 3ES

Secretary01 April 2002Active
9 The Ghyll, Huddersfield, HD2 2FE

Director-Active
10 Revel Garth, Denby Dale, Huddersfield, HD8 8TG

Director01 April 1994Active
11 Park Avenue, Shelley, Huddersfield, HD8 8JG

Director-Active
49, Wildspur Mills, Holmfirth, Huddersfield, England, HD9 7BA

Director-Active
Garth House Farm, Kirk Lane, Sykehouse, Goole, DN14 9AN

Director28 January 1992Active
Cromwell Works, Colne Road, Huddersfield, HD1 3ES

Director01 April 2002Active

People with Significant Control

Wood Auto Supplies (Topco) Ltd
Notified on:27 January 2022
Status:Active
Country of residence:England
Address:Cromwell Works, Colne Road, Huddersfield, England, HD1 3ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rga (Holdco) Limited
Notified on:26 January 2022
Status:Active
Country of residence:England
Address:Cromwell Works, Colne Road, Huddersfield, England, HD1 3ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rga Newco (2012) Limited
Notified on:31 March 2020
Status:Active
Country of residence:United Kingdom
Address:Cromwell Works, Colne Road, Huddersfield, United Kingdom, HD1 3ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Wood Auto (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cromwell Works, Colne Road, Huddersfield, United Kingdom, HD1 3ES
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Accounts

Accounts with accounts type full.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-11-14Officers

Appoint person secretary company with name date.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Address

Change sail address company with new address.

Download
2023-03-20Accounts

Accounts with accounts type full.

Download
2022-12-01Accounts

Change account reference date company current shortened.

Download
2022-09-02Accounts

Accounts with accounts type full.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2022-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-02-08Officers

Termination secretary company with name termination date.

Download
2022-01-28Persons with significant control

Notification of a person with significant control.

Download
2022-01-28Persons with significant control

Cessation of a person with significant control.

Download
2022-01-26Persons with significant control

Notification of a person with significant control.

Download
2022-01-26Persons with significant control

Cessation of a person with significant control.

Download
2022-01-13Mortgage

Mortgage satisfy charge full.

Download
2021-10-15Accounts

Accounts with accounts type full.

Download
2021-05-12Persons with significant control

Notification of a person with significant control.

Download
2021-05-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.