UKBizDB.co.uk

WOODBROOK PRECISION LIMITED

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

This company is commonly known as Woodbrook Precision Limited. The company was founded 18 years ago and was given the registration number 05778217. The firm's registered office is in ASHTON-UNDER-LYNE. You can find them at Unit 1, Winton Street, Ashton-under-lyne, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:WOODBROOK PRECISION LIMITED
Company Number:05778217
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2006
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Unit 1, Winton Street, Ashton-under-lyne, England, OL6 8NL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
245 Oldham Road, Springhead, Oldham, OL4 4QL

Secretary11 April 2006Active
68 Spring Lane, Lees, Oldham, OL4 5AZ

Director11 April 2006Active
3 Woodlands Close, Stalybridge, England, SK15 2SH

Director25 April 2017Active
245 Oldham Road, Springhead, Oldham, OL4 4QL

Director11 April 2006Active

People with Significant Control

Ms Rachel Hogg
Notified on:11 April 2018
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:Unit 1, Winton Street, Ashton-Under-Lyne, England, OL6 8NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Hogg
Notified on:06 April 2017
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:3 Woodlands Close, Stalybridge, England, SK15 2SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Colin Hogg
Notified on:06 April 2017
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:United Kingdom
Address:245 Oldham Road, Springhead, Oldham, United Kingdom, OL4 4QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-04-30Confirmation statement

Confirmation statement with updates.

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-07-01Confirmation statement

Confirmation statement.

Download
2020-06-29Persons with significant control

Notification of a person with significant control.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-14Confirmation statement

Confirmation statement with updates.

Download
2018-05-23Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Confirmation statement

Confirmation statement with updates.

Download
2018-04-13Address

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

Download
2018-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-15Address

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

Download
2017-04-26Officers

Appoint person director company with name date.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.