UKBizDB.co.uk

WOOD INTERNATIONAL (FAR EAST) LIMITED

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

This company is commonly known as Wood International (far East) Limited. The company was founded 39 years ago and was given the registration number 01899872. The firm's registered office is in LONDON. You can find them at 1 Vicarage Lane, Stratford, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WOOD INTERNATIONAL (FAR EAST) LIMITED
Company Number:01899872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 1985
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Vicarage Lane, Stratford, London, E15 4HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Vicarage Lane, Stratford, England, E15 4HF

Secretary26 February 1993Active
1, Vicarage Lane, Stratford, England, E15 4HF

Director-Active
1, Vicarage Lane, Stratford, England, E15 4HF

Director-Active
4 Marden Ash Mews, Ongar, CM5 9BT

Secretary-Active
4 Marden Ash Mews, Ongar, CM5 9BT

Director-Active

People with Significant Control

Martin Tuck Weng Leong
Notified on:06 April 2017
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:5, Reed Close, Larkfield, England, ME20 6FX
Nature of control:
  • Significant influence or control
Mr Michael James Lamont
Notified on:06 April 2017
Status:Active
Date of birth:May 1943
Nationality:British
Country of residence:United Kingdom
Address:Invergarry, Wyatts Green Road, Brentwood, United Kingdom, CM15 0PT
Nature of control:
  • Significant influence or control
W.I.F.E. (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Vicarage Lane, London, England, E15 4HF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Martin Tuck Weng Leong
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:5, Reed Close, Aylesford, England, ME20 6FX
Nature of control:
  • Voting rights 25 to 50 percent
Mr Michael James Lamont
Notified on:06 April 2016
Status:Active
Date of birth:May 1943
Nationality:British
Country of residence:England
Address:1, Vicarage Lane, Stratford, England, E15 4HF
Nature of control:
  • Voting rights 25 to 50 percent
W.I.F.E. (Holdings) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Vicarage Lane, London, England, E15 4HF
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 (6 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
2024-01-16Accounts

Accounts with accounts type small.

Download
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2023-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-07Mortgage

Mortgage satisfy charge full.

Download
2023-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-16Accounts

Accounts with accounts type small.

Download
2022-09-13Confirmation statement

Confirmation statement with updates.

Download
2022-04-08Mortgage

Mortgage satisfy charge full.

Download
2022-04-08Mortgage

Mortgage satisfy charge full.

Download
2022-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-14Accounts

Accounts with accounts type full.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-09-14Accounts

Accounts with accounts type full.

Download
2020-07-31Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Persons with significant control

Change to a person with significant control.

Download
2020-03-03Persons with significant control

Change to a person with significant control.

Download
2020-03-02Officers

Change person secretary company with change date.

Download
2020-03-02Officers

Change person director company with change date.

Download
2020-03-02Officers

Change person director company with change date.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Accounts

Accounts with accounts type full.

Download
2018-08-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.