This company is commonly known as Wood Finishes Direct Limited. The company was founded 18 years ago and was given the registration number 05556432. The firm's registered office is in FOLKESTONE. You can find them at Unit B 5 Acre Trade Estate, Park Farm Road Park Farm Industrial Estate, Folkestone, Kent. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | WOOD FINISHES DIRECT LIMITED |
---|---|---|
Company Number | : | 05556432 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 September 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit B 5 Acre Trade Estate, Park Farm Road Park Farm Industrial Estate, Folkestone, Kent, CT19 5DS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit B 5, Acre Trade Estate, Park Farm Road Park Farm Industrial Estate, Folkestone, CT19 5DS | Secretary | 01 April 2020 | Active |
Unit B 5, Acre Trade Estate, Park Farm Road Park Farm Industrial Estate, Folkestone, CT19 5DS | Secretary | 03 September 2012 | Active |
Unit B 5, Acre Trade Estate, Park Farm Road Park Farm Industrial Estate, Folkestone, CT19 5DS | Director | 03 September 2012 | Active |
Unit B 5, Acre Trade Estate, Park Farm Road Park Farm Industrial Estate, Folkestone, CT19 5DS | Secretary | 24 September 2020 | Active |
Unit B 5, Acre Trade Estate, Park Farm Road Park Farm Industrial Estate, Folkestone, CT19 5DS | Secretary | 01 April 2020 | Active |
7 Riviera Court, Sandgate, CT20 3RP | Secretary | 07 September 2005 | Active |
7 Riveria Court Sandgate High Street, Sandgate, Folkestone, CT20 3RP | Secretary | 01 May 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 07 September 2005 | Active |
Unit B 5, Acre Trade Estate, Park Farm Road Park Farm Industrial Estate, Folkestone, CT19 5DS | Director | 03 September 2012 | Active |
Unit B 5, Acre Trade Estate, Park Farm Road Park Farm Industrial Estate, Folkestone, CT19 5DS | Director | 01 May 2007 | Active |
7 Riviera Court, Sandgate High Street, Sandgate, CT20 3RP | Director | 07 September 2005 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 07 September 2005 | Active |
Mr Timothy Charles Hagger | ||
Notified on | : | 05 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit B 5, Acre Trade Estate, Folkestone, United Kingdom, CT19 5DS |
Nature of control | : |
|
Mrs Hayley Hagger | ||
Notified on | : | 05 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit B 5, Acre Trade Estate, Folkestone, United Kingdom, CT19 5DS |
Nature of control | : |
|
Mr Laurence Shane Mann | ||
Notified on | : | 30 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Address | : | Unit B 5, Acre Trade Estate, Folkestone, CT19 5DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-08-04 | Officers | Termination director company with name termination date. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-12 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-05-12 | Resolution | Resolution. | Download |
2023-05-12 | Capital | Capital name of class of shares. | Download |
2023-05-12 | Capital | Capital name of class of shares. | Download |
2023-05-02 | Officers | Change person director company with change date. | Download |
2022-09-26 | Accounts | Accounts with accounts type full. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-07 | Officers | Change person director company with change date. | Download |
2021-06-15 | Insolvency | Legacy. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-25 | Resolution | Resolution. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-24 | Capital | Capital cancellation shares. | Download |
2021-05-24 | Capital | Capital return purchase own shares. | Download |
2021-05-06 | Capital | Capital alter shares subdivision. | Download |
2021-04-09 | Officers | Termination secretary company with name termination date. | Download |
2021-04-09 | Officers | Termination director company with name termination date. | Download |
2021-03-03 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.