This company is commonly known as Wood In Hampshire Limited. The company was founded 27 years ago and was given the registration number 03208360. The firm's registered office is in CAMBRIDGE. You can find them at Airport House, The Airport, Cambridge, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | WOOD IN HAMPSHIRE LIMITED |
---|---|---|
Company Number | : | 03208360 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Airport House, The Airport, Cambridge, England, CB5 8RY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA | Secretary | 09 March 2023 | Active |
C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, United Kingdom, MK10 0BN | Director | 30 January 2023 | Active |
Form 2, 18, Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9XA | Director | 30 March 2023 | Active |
6 Namu Road, Winton, Bournemouth, BH9 2QU | Secretary | 06 June 1996 | Active |
Airport House, The Airport, Cambridge, England, CB5 8RY | Secretary | 25 May 2016 | Active |
Ridgeway Newbury Motor Park, The Triangle, Newbury, England, RG14 7HT | Secretary | 31 March 2012 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 June 1996 | Active |
Airport House, The Airport, Cambridge, England, CB5 8RY | Director | 02 January 2019 | Active |
Holly House, Beckley Hinton, Christchurch, BH23 7ED | Director | 06 June 1996 | Active |
Airport House, The Airport, Cambridge, England, CB5 8RY | Director | 25 May 2016 | Active |
5 Dickens Way, Yateley, Hampshire, GU46 6XX | Director | 06 June 1996 | Active |
Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, England, RG27 9XA | Director | 31 December 2022 | Active |
Ridgeway Newbury Motor Park, The Triangle, Newbury, England, RG14 7HT | Director | 31 March 2012 | Active |
Ridgeway Newbury Motor Park, The Triangle, Newbury, England, RG14 7HT | Director | 31 March 2012 | Active |
Airport House, The Airport, Cambridge, England, CB5 8RY | Director | 25 May 2016 | Active |
16 Temple Mill Island, Bisham, Marlow, SL7 1SG | Director | 06 June 1996 | Active |
Ridgeway Garages (Newbury) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Marshall Volkswagen Milton Keynes,, Greyfriars Court, Milton Keynes, United Kingdom, MK10 0BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-27 | Address | Move registers to sail company with new address. | Download |
2023-09-27 | Address | Change sail address company with new address. | Download |
2023-09-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-30 | Address | Change registered office address company with date old address new address. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Officers | Appoint person director company with name date. | Download |
2023-03-14 | Officers | Appoint person secretary company with name date. | Download |
2023-03-13 | Officers | Termination secretary company with name termination date. | Download |
2023-02-06 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2022-12-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Accounts | Change account reference date company current extended. | Download |
2021-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-28 | Officers | Change person director company with change date. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.