UKBizDB.co.uk

WOOD FINISHES DIRECT LIMITED

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

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.

Company Information

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:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit B 5, Acre Trade Estate, Park Farm Road Park Farm Industrial Estate, Folkestone, CT19 5DS

Secretary01 April 2020Active
Unit B 5, Acre Trade Estate, Park Farm Road Park Farm Industrial Estate, Folkestone, CT19 5DS

Secretary03 September 2012Active
Unit B 5, Acre Trade Estate, Park Farm Road Park Farm Industrial Estate, Folkestone, CT19 5DS

Director03 September 2012Active
Unit B 5, Acre Trade Estate, Park Farm Road Park Farm Industrial Estate, Folkestone, CT19 5DS

Secretary24 September 2020Active
Unit B 5, Acre Trade Estate, Park Farm Road Park Farm Industrial Estate, Folkestone, CT19 5DS

Secretary01 April 2020Active
7 Riviera Court, Sandgate, CT20 3RP

Secretary07 September 2005Active
7 Riveria Court Sandgate High Street, Sandgate, Folkestone, CT20 3RP

Secretary01 May 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary07 September 2005Active
Unit B 5, Acre Trade Estate, Park Farm Road Park Farm Industrial Estate, Folkestone, CT19 5DS

Director03 September 2012Active
Unit B 5, Acre Trade Estate, Park Farm Road Park Farm Industrial Estate, Folkestone, CT19 5DS

Director01 May 2007Active
7 Riviera Court, Sandgate High Street, Sandgate, CT20 3RP

Director07 September 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director07 September 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2023-05-22Persons with significant control

Notification of a person with significant control.

Download
2023-05-22Persons with significant control

Notification of a person with significant control.

Download
2023-05-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-05-12Resolution

Resolution.

Download
2023-05-12Capital

Capital name of class of shares.

Download
2023-05-12Capital

Capital name of class of shares.

Download
2023-05-02Officers

Change person director company with change date.

Download
2022-09-26Accounts

Accounts with accounts type full.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Officers

Change person director company with change date.

Download
2021-06-15Insolvency

Legacy.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Resolution

Resolution.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Capital

Capital cancellation shares.

Download
2021-05-24Capital

Capital return purchase own shares.

Download
2021-05-06Capital

Capital alter shares subdivision.

Download
2021-04-09Officers

Termination secretary company with name termination date.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2021-03-03Persons with significant control

Notification of a person with significant control statement.

Download
2021-03-03Persons with significant control

Cessation of a person with significant control.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.