This company is commonly known as Wood Group Industrial Services Limited. The company was founded 19 years ago and was given the registration number 05159696. The firm's registered office is in MANSFIELD. You can find them at 63 Portland Street, Mansfield Woodhouse, Mansfield, Nottinghamshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | WOOD GROUP INDUSTRIAL SERVICES LIMITED |
---|---|---|
Company Number | : | 05159696 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 63 Portland Street, Mansfield Woodhouse, Mansfield, Nottinghamshire, England, NG19 8BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside House, 9 Rolling Mill Road, Jarrow, United Kingdom, NE32 3DP | Secretary | 05 February 2020 | Active |
Riverside House, 9 Rolling Mill Road, Jarrow, United Kingdom, NE32 3DP | Director | 22 January 2020 | Active |
Riverside House, 9 Rolling Mill Road, Jarrow, United Kingdom, NE32 3DP | Director | 05 February 2020 | Active |
Compass Point, 79-87 Kingston Road, Staines, TW18 1DT | Secretary | 02 July 2013 | Active |
Compass Point, 79-87 Kingston Road, Staines, TW18 1DT | Secretary | 18 December 2015 | Active |
14 Elston Close, Newcastle Upon Tyne, NE5 1JZ | Secretary | 26 July 2004 | Active |
Sandgate House, 102 Quayside, Newcastle Upon Tyne, NE1 3DX | Corporate Secretary | 22 June 2004 | Active |
Compass Point, 79-87 Kingston Road, Staines, TW18 1DT | Director | 04 May 2015 | Active |
Compass Point, 79-87 Kingston Road, Staines, TW18 1DT | Director | 04 August 2017 | Active |
Compass Point, 79-87 Kingston Road, Staines, TW18 1DT | Director | 04 May 2015 | Active |
Compass Point, 79-87 Kingston Road, Staines, TW18 1DT | Director | 25 October 2016 | Active |
Compass Point, 79-87 Kingston Road, Staines, TW18 1DT | Director | 27 June 2017 | Active |
Kirkstone House, St Omers Road Western Riverside, Gateshead, NE11 9EZ | Director | 01 January 2013 | Active |
Willow Lees, Mods Lane, Commonside Road, Barlow, Dronfield, S18 7RZ | Director | 20 December 2004 | Active |
Compass Point, 79-87 Kingston Road, Staines, TW18 1DT | Director | 27 June 2017 | Active |
17 Axwell Park Road, Blaydon On Tyne, NE21 5PB | Director | 20 December 2004 | Active |
Compass Point, 79-87 Kingston Road, Staines, TW18 1DT | Director | 03 August 2017 | Active |
Compass Point, 79-87 Kingston Road, Staines, TW18 1DT | Director | 02 July 2013 | Active |
Bolton Old Hall, Bolton On Swale, Richmond, DL10 6AQ | Director | 26 July 2004 | Active |
Kirkstone House, St Omers Road Western Riverside, Gateshead, NE11 9EZ | Director | 08 April 2013 | Active |
Compass Point, 79-87 Kingston Road, Staines, TW18 1DT | Director | 22 May 2018 | Active |
14 Elston Close, Newcastle Upon Tyne, NE5 1JZ | Director | 20 December 2004 | Active |
Compass Point, 79-87 Kingston Road, Staines, TW18 1DT | Director | 02 July 2013 | Active |
12 Larbre Crescent, Whickham, Newcastle Upon Tyne, NE16 5YF | Director | 08 February 2008 | Active |
Leadgates, Great Whittington, NE19 2HB | Director | 20 December 2004 | Active |
Compass Point, 79-87 Kingston Road, Staines, TW18 1DT | Director | 23 June 2014 | Active |
Sandgate House, 102 Quayside, Newcastle Upon Tyne, NE1 3DX | Corporate Director | 22 June 2004 | Active |
Kaefer Limited | ||
Notified on | : | 09 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Riverside House, Rolling Mill Road, Jarrow, England, NE32 3DP |
Nature of control | : |
|
Ralf Jürgen Koch | ||
Notified on | : | 05 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1940 |
Nationality | : | German |
Country of residence | : | Germany |
Address | : | Bremen District Court, C/O Hpk Verwaltungs-Gmbh, Bremen, Germany, |
Nature of control | : |
|
Wood Group Engineering & Operations Support Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 15, Justice Mill Lane, Aberdeen, Scotland, AB11 6EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-15 | Officers | Change person director company with change date. | Download |
2022-09-08 | Accounts | Accounts with accounts type full. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-12 | Change of name | Certificate change of name company. | Download |
2022-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-25 | Address | Change registered office address company with date old address new address. | Download |
2021-10-01 | Accounts | Accounts with accounts type full. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-09 | Address | Change registered office address company with date old address new address. | Download |
2020-12-11 | Capital | Legacy. | Download |
2020-12-11 | Capital | Capital statement capital company with date currency figure. | Download |
2020-12-11 | Insolvency | Legacy. | Download |
2020-12-11 | Resolution | Resolution. | Download |
2020-12-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-10 | Capital | Capital allotment shares. | Download |
2020-09-23 | Accounts | Accounts with accounts type full. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-06 | Address | Change registered office address company with date old address new address. | Download |
2020-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-19 | Officers | Appoint person director company with name date. | Download |
2020-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.