UKBizDB.co.uk

WOOD GROUP INDUSTRIAL SERVICES LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:63 Portland Street, Mansfield Woodhouse, Mansfield, Nottinghamshire, England, NG19 8BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside House, 9 Rolling Mill Road, Jarrow, United Kingdom, NE32 3DP

Secretary05 February 2020Active
Riverside House, 9 Rolling Mill Road, Jarrow, United Kingdom, NE32 3DP

Director22 January 2020Active
Riverside House, 9 Rolling Mill Road, Jarrow, United Kingdom, NE32 3DP

Director05 February 2020Active
Compass Point, 79-87 Kingston Road, Staines, TW18 1DT

Secretary02 July 2013Active
Compass Point, 79-87 Kingston Road, Staines, TW18 1DT

Secretary18 December 2015Active
14 Elston Close, Newcastle Upon Tyne, NE5 1JZ

Secretary26 July 2004Active
Sandgate House, 102 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Secretary22 June 2004Active
Compass Point, 79-87 Kingston Road, Staines, TW18 1DT

Director04 May 2015Active
Compass Point, 79-87 Kingston Road, Staines, TW18 1DT

Director04 August 2017Active
Compass Point, 79-87 Kingston Road, Staines, TW18 1DT

Director04 May 2015Active
Compass Point, 79-87 Kingston Road, Staines, TW18 1DT

Director25 October 2016Active
Compass Point, 79-87 Kingston Road, Staines, TW18 1DT

Director27 June 2017Active
Kirkstone House, St Omers Road Western Riverside, Gateshead, NE11 9EZ

Director01 January 2013Active
Willow Lees, Mods Lane, Commonside Road, Barlow, Dronfield, S18 7RZ

Director20 December 2004Active
Compass Point, 79-87 Kingston Road, Staines, TW18 1DT

Director27 June 2017Active
17 Axwell Park Road, Blaydon On Tyne, NE21 5PB

Director20 December 2004Active
Compass Point, 79-87 Kingston Road, Staines, TW18 1DT

Director03 August 2017Active
Compass Point, 79-87 Kingston Road, Staines, TW18 1DT

Director02 July 2013Active
Bolton Old Hall, Bolton On Swale, Richmond, DL10 6AQ

Director26 July 2004Active
Kirkstone House, St Omers Road Western Riverside, Gateshead, NE11 9EZ

Director08 April 2013Active
Compass Point, 79-87 Kingston Road, Staines, TW18 1DT

Director22 May 2018Active
14 Elston Close, Newcastle Upon Tyne, NE5 1JZ

Director20 December 2004Active
Compass Point, 79-87 Kingston Road, Staines, TW18 1DT

Director02 July 2013Active
12 Larbre Crescent, Whickham, Newcastle Upon Tyne, NE16 5YF

Director08 February 2008Active
Leadgates, Great Whittington, NE19 2HB

Director20 December 2004Active
Compass Point, 79-87 Kingston Road, Staines, TW18 1DT

Director23 June 2014Active
Sandgate House, 102 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Director22 June 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Accounts

Accounts with accounts type dormant.

Download
2022-09-15Officers

Change person director company with change date.

Download
2022-09-08Accounts

Accounts with accounts type full.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Change of name

Certificate change of name company.

Download
2022-02-28Persons with significant control

Change to a person with significant control.

Download
2022-01-25Address

Change registered office address company with date old address new address.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Address

Change registered office address company with date old address new address.

Download
2020-12-11Capital

Legacy.

Download
2020-12-11Capital

Capital statement capital company with date currency figure.

Download
2020-12-11Insolvency

Legacy.

Download
2020-12-11Resolution

Resolution.

Download
2020-12-10Persons with significant control

Notification of a person with significant control.

Download
2020-12-10Persons with significant control

Cessation of a person with significant control.

Download
2020-12-10Capital

Capital allotment shares.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Address

Change registered office address company with date old address new address.

Download
2020-02-25Persons with significant control

Change to a person with significant control.

Download
2020-02-25Persons with significant control

Notification of a person with significant control.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2020-02-19Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.