This company is commonly known as Wood That Works Limited. The company was founded 19 years ago and was given the registration number 05270382. The firm's registered office is in CHESTER. You can find them at First Floor, 2 City Road, Chester, . This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.
Name | : | WOOD THAT WORKS LIMITED |
---|---|---|
Company Number | : | 05270382 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 2004 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, 2 City Road, Chester, CH1 3AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, 2 City Road, Chester, CH1 3AE | Secretary | 03 September 2023 | Active |
1st Floor, 2 City Road, Chester, England, CH1 3AE | Director | 12 November 2004 | Active |
1st Floor, 2 City Road, Chester, England, CH1 3AE | Director | 24 January 2018 | Active |
1st Floor, 2 City Road, Chester, England, CH1 3AE | Secretary | 23 July 2019 | Active |
Craigmant Wood, Selattyn, Oswestry, SY10 7NS | Secretary | 12 November 2004 | Active |
Bonc Farmhouse, Llwynmawr, Llangollen, LL20 7BG | Secretary | 25 October 2005 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 26 October 2004 | Active |
1st, Floor, 2 City Road, Chester, United Kingdom, CH1 3AE | Director | 26 September 2013 | Active |
1st Floor, 2 City Road, Chester, England, CH1 3AE | Director | 26 October 2005 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 26 October 2004 | Active |
Mrs Charlotte Mary Reed | ||
Notified on | : | 01 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Address | : | First Floor, Chester, CH1 3AE |
Nature of control | : |
|
Mr Michael Edward Bentham White | ||
Notified on | : | 03 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1946 |
Nationality | : | British |
Address | : | First Floor, Chester, CH1 3AE |
Nature of control | : |
|
Mrs Julia Ann White | ||
Notified on | : | 03 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1943 |
Nationality | : | British |
Address | : | First Floor, Chester, CH1 3AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-08 | Officers | Appoint person secretary company with name date. | Download |
2023-09-08 | Officers | Termination secretary company with name termination date. | Download |
2022-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-23 | Officers | Appoint person secretary company with name date. | Download |
2019-07-19 | Officers | Termination secretary company with name termination date. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-24 | Officers | Appoint person director company with name date. | Download |
2018-01-15 | Officers | Termination director company with name termination date. | Download |
2017-12-01 | Officers | Termination director company with name termination date. | Download |
2017-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-01 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.