UKBizDB.co.uk

WOOD INNOVATIONS LIMITED

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

This company is commonly known as Wood Innovations Limited. The company was founded 28 years ago and was given the registration number NI030802. The firm's registered office is in WARRENPOINT. You can find them at 52 Newry Road, , Warrenpoint, Down. This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:WOOD INNOVATIONS LIMITED
Company Number:NI030802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1996
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:52 Newry Road, Warrenpoint, Down, BT34 3LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Rathdune Grove, Downpatrick, BT30 6AT

Secretary09 May 1996Active
9, Springhill Road, Newry, Northern Ireland, BT35 6EF

Director01 December 2022Active
1 Rathdune Grove, Downpatrick, Co Down, BT30 6AT

Director09 May 1996Active
110, Annacloy Road, Ballyanich, Ballyanich, United Kingdom, BT24 8SX

Director09 May 1996Active
24 Main Street, Hilltown, Newry, BT34 5UH

Director08 January 2009Active

People with Significant Control

Arthur Gerard Mcgreevy
Notified on:02 January 2017
Status:Active
Date of birth:May 1961
Nationality:Irish
Country of residence:Northern Ireland
Address:24, Main Street, Newry, Northern Ireland, BT34 5UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Roland Mccreanor
Notified on:01 January 2017
Status:Active
Date of birth:June 1965
Nationality:Irish
Country of residence:Northern Ireland
Address:110, Annacloy Road, Ballynahinch, Northern Ireland, BT24 8SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Arthur Philip Martin
Notified on:01 January 2017
Status:Active
Date of birth:June 1964
Nationality:Irish
Country of residence:Northern Ireland
Address:1, Rathdune Grove, Downpatrick, Northern Ireland, BT30 6AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
G. Mcgreevy Construction Limited
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:24, Main Street, Newry, Northern Ireland, BT34 5UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Mortgage

Mortgage satisfy charge full.

Download
2023-09-29Mortgage

Mortgage satisfy charge full.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Address

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

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-13Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Persons with significant control

Cessation of a person with significant control.

Download
2018-06-01Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Officers

Termination director company with name termination date.

Download
2018-04-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2017-06-14Accounts

Accounts with accounts type total exemption full.

Download
2017-03-31Mortgage

Mortgage satisfy charge full.

Download
2017-03-31Mortgage

Mortgage satisfy charge full.

Download
2017-03-15Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.