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.
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 | : |
|
Registered Address | : | 21-27 Lamb's Conduit Street, London, WC1N 3GS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wood Bros. (Furniture) Limited, Marsh Lane, London Road, Ware, United Kingdom, SG12 9QH | Secretary | 04 April 2014 | Active |
Wood Bros (Furniture) Ltd, Marsh Lane, London Road, Ware, England, SG12 9QH | Director | 03 April 2015 | Active |
Wood Bros Furniture Ltd, London Road, Ware, England, SG12 9QH | Director | 21 December 2015 | Active |
Wood Bros (Furniture) Ltd, Marsh Lane, London Road, Ware, England, SG12 9QH | Director | 03 April 2015 | Active |
Tillers End Farm, Westmill, Buntingford, SG9 9LT | Director | - | Active |
Wood Bros (Furniture) Ltd, London Road, Ware, England, SG12 9QH | Director | 21 December 2015 | Active |
Wood Bros (Furniture) Ltd, Marsh Lane, London Road, Ware, England, SG12 9QH | Director | 02 April 2016 | Active |
22 Field Way, Hoddesdon, EN11 0QN | Secretary | 12 May 2003 | Active |
18a Gladstone Road, Ware, SG12 0AG | Secretary | - | Active |
36 Downham Road, Ely, CB6 1BL | Secretary | 01 January 2001 | Active |
122 Ladywood Road, Hertford, SG14 2TA | Secretary | 11 November 2008 | Active |
79 Cemetery Road, Houghton Regis, Dunstable, LU5 5DA | Secretary | 05 September 2006 | Active |
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 | Director | 01 January 2001 | Active |
95 Monks Walk, Buntingford, SG9 9DP | Director | 01 January 2001 | Active |
3 Rose Meadow, Dassels, Braughing, SG11 2RS | Director | 01 January 2001 | Active |
Wood Bros. (Furniture) Limited, Marsh Lane, London Road, Ware, United Kingdom, SG12 9QH | Director | 01 April 2008 | Active |
2 Beldam Avenue, Royston, SG8 9UL | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-04 | Officers | Termination director company with name termination date. | Download |
2017-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-26 | Officers | Appoint person director company with name date. | Download |
2016-01-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-21 | Officers | Appoint person director company with name date. | Download |
2015-12-21 | Officers | Appoint person director company with name date. | Download |
2015-05-29 | Officers | Appoint person director company with name date. | Download |
2015-05-29 | Officers | Appoint person director company with name date. | Download |
2015-02-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.