Warning: file_put_contents(c/cd048f0dcc1f9912a9b2c23989ad3562.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Wood Floor Sales Limited, S9 1XH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WOOD FLOOR SALES LIMITED

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

This company is commonly known as Wood Floor Sales Limited. The company was founded 32 years ago and was given the registration number 02682460. The firm's registered office is in SHEFFIELD. You can find them at Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WOOD FLOOR SALES LIMITED
Company Number:02682460
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 1992
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director31 March 2014Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director31 March 2021Active
10, Eastbourne Terrace, London, United Kingdom, W2 6LG

Secretary09 December 2019Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Secretary15 May 2008Active
Blackthorn House Mary Ann Street, St Pauls Square, Birmingham, B3 1RL

Secretary24 January 1992Active
Clover Bank, Stratford Road, Henley In Arden, B95 2AP

Secretary06 April 1992Active
10, Eastbourne Terrace, London, United Kingdom, W2 6LG

Director09 December 2019Active
Pond View Drain Lane, Holme On Spalding Moor, York, YO43 4DQ

Director15 May 2008Active
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director15 May 2008Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director30 September 2010Active
Blackthorn House Mary Ann Street, St Pauls Square, Birmingham,

Nominee Director24 January 1992Active
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director14 September 2011Active
Little Orchard, Atch Lench, Evesham, WR11 5SP

Director06 April 1992Active
Clover Bank, Stratford Road, Henley In Arden, B95 2AP

Director06 April 1992Active

People with Significant Control

Sig Trading Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Hillsborough Works, Langsett Road, Sheffield, United Kingdom, S6 2LW
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-10-25Gazette

Gazette dissolved voluntary.

Download
2022-08-09Gazette

Gazette notice voluntary.

Download
2022-08-02Dissolution

Dissolution application strike off company.

Download
2022-07-25Capital

Legacy.

Download
2022-07-25Capital

Capital statement capital company with date currency figure.

Download
2022-07-25Insolvency

Legacy.

Download
2022-07-25Resolution

Resolution.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type dormant.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-13Officers

Termination secretary company with name termination date.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Officers

Change person director company with change date.

Download
2020-10-12Accounts

Accounts with accounts type dormant.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Officers

Appoint person secretary company with name date.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-23Officers

Termination secretary company with name termination date.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-08-22Accounts

Accounts with accounts type micro entity.

Download
2019-01-21Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Accounts

Accounts with accounts type micro entity.

Download
2018-07-23Officers

Change person secretary company with change date.

Download
2018-07-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.