UKBizDB.co.uk

WOOD & WOOD INTERNATIONAL SIGNS LIMITED

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

This company is commonly known as Wood & Wood International Signs Limited. The company was founded 56 years ago and was given the registration number 00926425. The firm's registered office is in EXETER. You can find them at Stanley House Heron Road, Sowton Industrial Estate, Exeter, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:WOOD & WOOD INTERNATIONAL SIGNS LIMITED
Company Number:00926425
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1968
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Stanley House Heron Road, Sowton Industrial Estate, Exeter, EX2 7LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stanley House, Heron Road, Sowton Industrial Estate, Exeter, England, EX2 7LX

Secretary29 September 2000Active
15, Queens Drive, Hyde, England, SK14 5LQ

Director04 June 2018Active
Stanley House, Heron Road, Sowton Industrial Estate, Exeter, England, EX2 7LX

Director29 September 2000Active
Goffin Farmhouse, Church Hill, Pinhoe, Exeter, EX4 6JL

Director10 July 2000Active
25 Chestnut Drive, Willand, Cullompton, EX15 2SJ

Secretary-Active
65 Palace Meadow, Chudleigh, TQ13 0PH

Secretary30 September 1994Active
Rowden Manor Farm, Sampford Courtenay, Okehampton, EX20 2SJ

Secretary16 December 1996Active
Bloco Apt 6a Quinta Da Gandarinha, Rua D Jose Avilez 2750 Cascais, Portugal, FOREIGN

Director-Active
18 Vicarage Crescent, Battersea, London, SW11 3LW

Director19 November 1992Active
21 Tudor Avenue, Hampton, TW12 2ND

Director22 September 2005Active
Elangeni, 7 Woolbrook Mead, Sidmouth, EX10 9XF

Director-Active
Mellifont Rectory, Townley Hall, Tullyallen, Ireland, IRISH

Director13 March 2000Active
72 Florence Road, Brighton, BN1 6DJ

Director15 November 2004Active
Stanley House, Heron Road, Sowton Industrial Estate, Exeter, EX2 7LX

Director09 March 2015Active
Toolerstone, Norley Road, Sandiway, Northwich, England, CW8 2JN

Director01 June 2016Active
29 Hightrees House, Nightingale Lane, London, SW12 8AQ

Director20 May 2002Active
Rowden Manor Farm, Sampford Courtenay, Okehampton, EX20 2SJ

Director18 June 1996Active
Longwood, 7 Herbert Park, Ballsbridge, IRISH

Director30 January 2003Active
15 Dunlin Rise, Merrow, Guildford, GU4 7DX

Director15 February 2001Active
Moyallen, 11 Elton Park, Sandycove, Ireland, IRISH

Director13 March 2000Active
Blue Barn, Ogbourne St. George, Marlborough, SN8 2NT

Director01 April 2005Active
Ropens Cottage, Rivar Road, Shalbourne, Marlborough, SN8 3PU

Director18 June 1996Active
Stanley House, Heron Road, Sowton Industrial Estate, Exeter, EX2 7LX

Director12 February 2021Active
12 Elton Court, Castlpark Road, Sandy Cove, Ireland,

Director30 January 2003Active
129a Sugden Road, London, SW11

Director19 November 1992Active
Higher Lutton Farm, Lutton, South Brent, TQ10 9EA

Director-Active
Wayland Farm, Tedburn St Mary, Exeter, EX6 6BA

Director-Active
Higher Lutton, South Brent, TQ10 9EA

Director-Active

People with Significant Control

Cjg Metals Limited
Notified on:24 March 2021
Status:Active
Country of residence:United Kingdom
Address:Thatchers Barn, Thatchers Lane, Thorverton, Exeter, United Kingdom, EX5 5LD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Nicholas Charles Jeal
Notified on:25 May 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:38, Post Coach Way, Exeter, England, EX5 7BS
Nature of control:
  • Ownership of shares 50 to 75 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 (7 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
2023-09-18Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Resolution

Resolution.

Download
2022-01-07Incorporation

Memorandum articles.

Download
2022-01-06Capital

Capital name of class of shares.

Download
2022-01-05Capital

Capital variation of rights attached to shares.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-27Capital

Capital return purchase own shares.

Download
2021-06-29Capital

Capital cancellation shares.

Download
2021-04-20Persons with significant control

Cessation of a person with significant control.

Download
2021-04-20Persons with significant control

Notification of a person with significant control.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-04-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-27Mortgage

Mortgage satisfy charge full.

Download
2019-12-27Resolution

Resolution.

Download
2019-08-21Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-10Mortgage

Mortgage satisfy charge full.

Download
2019-07-10Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.