Warning: file_put_contents(c/654cc00e1225b3a1eb2426026992f804.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Wood Bros (furniture) Limited, WC1N 3GS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WOOD BROS (FURNITURE) LIMITED

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

This company is commonly known as Wood Bros (furniture) Limited. The company was founded 73 years ago and was given the registration number 00493172. The firm's registered office is in LONDON. You can find them at 21-27 Lamb's Conduit Street, , London, . This company's SIC code is 46470 - Wholesale of furniture, carpets and lighting equipment.

Company Information

Name:WOOD BROS (FURNITURE) LIMITED
Company Number:00493172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1951
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46470 - Wholesale of furniture, carpets and lighting equipment

Office Address & Contact

Registered Address:21-27 Lamb's Conduit Street, London, WC1N 3GS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wood Bros. (Furniture) Limited, Marsh Lane, London Road, Ware, United Kingdom, SG12 9QH

Secretary04 April 2014Active
Wood Bros (Furniture) Ltd, Marsh Lane, London Road, Ware, England, SG12 9QH

Director03 April 2015Active
Wood Bros Furniture Ltd, London Road, Ware, England, SG12 9QH

Director21 December 2015Active
Wood Bros (Furniture) Ltd, Marsh Lane, London Road, Ware, England, SG12 9QH

Director03 April 2015Active
Tillers End Farm, Westmill, Buntingford, SG9 9LT

Director-Active
Wood Bros (Furniture) Ltd, London Road, Ware, England, SG12 9QH

Director21 December 2015Active
Wood Bros (Furniture) Ltd, Marsh Lane, London Road, Ware, England, SG12 9QH

Director02 April 2016Active
22 Field Way, Hoddesdon, EN11 0QN

Secretary12 May 2003Active
18a Gladstone Road, Ware, SG12 0AG

Secretary-Active
36 Downham Road, Ely, CB6 1BL

Secretary01 January 2001Active
122 Ladywood Road, Hertford, SG14 2TA

Secretary11 November 2008Active
79 Cemetery Road, Houghton Regis, Dunstable, LU5 5DA

Secretary05 September 2006Active
The Gunyah, Elsenham Road, Stansted, CM24 8SS

Director-Active
Tillers End Farm, Westmill, Buntingford, SG9 9LT

Director-Active
18a Gladstone Road, Ware, SG12 0AG

Director-Active
The Hive, Old Hall Green, Ware, SG11 1EZ

Director01 January 2001Active
95 Monks Walk, Buntingford, SG9 9DP

Director01 January 2001Active
3 Rose Meadow, Dassels, Braughing, SG11 2RS

Director01 January 2001Active
Wood Bros. (Furniture) Limited, Marsh Lane, London Road, Ware, United Kingdom, SG12 9QH

Director01 April 2008Active
2 Beldam Avenue, Royston, SG8 9UL

Director-Active

People with Significant Control

Old English (Furniture) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:21-27, Lambs Conduit Street, London, England, WC1N 3GS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-01-15Accounts

Accounts with accounts type total exemption full.

Download
2017-04-04Officers

Termination director company with name termination date.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Accounts

Accounts with accounts type total exemption small.

Download
2016-04-26Officers

Appoint person director company with name date.

Download
2016-01-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-08Accounts

Accounts with accounts type total exemption small.

Download
2015-12-21Officers

Appoint person director company with name date.

Download
2015-12-21Officers

Appoint person director company with name date.

Download
2015-05-29Officers

Appoint person director company with name date.

Download
2015-05-29Officers

Appoint person director company with name date.

Download
2015-02-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.