UKBizDB.co.uk

WOOD SUPPLIES (SOUTH WEST) LIMITED

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

This company is commonly known as Wood Supplies (south West) Limited. The company was founded 23 years ago and was given the registration number 04141913. The firm's registered office is in TAUNTON. You can find them at Higher House, Huish Champflower, Taunton, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:WOOD SUPPLIES (SOUTH WEST) LIMITED
Company Number:04141913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:16 January 2001
End of financial year:31 December 2014
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Higher House, Huish Champflower, Taunton, TA4 2EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Higher House, Huish Champflower, Taunton, TA4 2EZ

Secretary16 January 2001Active
Higher House, Higher House, Taunton, United Kingdom, TA4 2EZ

Director28 June 2016Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary16 January 2001Active
Higher House, Huish Champflower, Taunton, Uk, TA4 2EZ

Director01 March 2013Active
Higher House, Huish Champflower, Taunton, TA4 2EZ

Director16 January 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director16 January 2001Active

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
2017-07-08Dissolution

Dissolution voluntary strike off suspended.

Download
2017-06-13Gazette

Gazette notice voluntary.

Download
2017-05-31Dissolution

Dissolution application strike off company.

Download
2016-07-16Resolution

Resolution.

Download
2016-07-16Change of name

Change of name notice.

Download
2016-07-06Officers

Appoint person director company with name date.

Download
2016-07-05Officers

Termination director company with name termination date.

Download
2016-05-25Gazette

Gazette filings brought up to date.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-24Gazette

Gazette notice compulsory.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-04Officers

Termination director company with name.

Download
2013-09-24Accounts

Accounts with accounts type total exemption small.

Download
2013-04-09Officers

Appoint person director company with name.

Download
2013-03-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-28Officers

Change person director company with change date.

Download
2012-10-04Accounts

Accounts with accounts type total exemption small.

Download
2012-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2011-11-02Accounts

Accounts with accounts type total exemption small.

Download
2011-07-12Annual return

Annual return company with made up date full list shareholders.

Download
2010-11-02Accounts

Accounts with accounts type total exemption small.

Download
2010-05-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.