UKBizDB.co.uk

WOODCRAFTERS UK CO. LTD

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

This company is commonly known as Woodcrafters Uk Co. Ltd. The company was founded 4 years ago and was given the registration number 12334204. The firm's registered office is in RAINHAM. You can find them at Unit 1, Gateway Xiii, Ferry Lane, Rainham, Essex. This company's SIC code is 64202 - Activities of production holding companies.

Company Information

Name:WOODCRAFTERS UK CO. LTD
Company Number:12334204
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2019
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64202 - Activities of production holding companies

Office Address & Contact

Registered Address:Unit 1, Gateway Xiii, Ferry Lane, Rainham, Essex, United Kingdom, RM13 9JY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Masterbrand Cabinets Drive, Jasper, United States, 47546

Director23 June 2023Active
One, Masterbrand Cabinets Drive, Jasper, United States, 47546

Director23 June 2023Active
One, Masterbrand Cabinets Drive, Jasper, United States, 47546

Director23 June 2023Active
520, Lake Cook Road, Suite 300, Deerfield, Illinois 60015, United States,

Director01 March 2020Active
Unit 1, Gateway Xiii, Ferry Lane, Rainham, United Kingdom, RM13 9JY

Director26 November 2019Active
Unit 1, Gateway Xiii, Ferry Lane, Rainham, United Kingdom, RM13 9JY

Director26 November 2019Active
520, Lake Cooke Road, Suite 4, Deefield, United States,

Director26 November 2019Active

People with Significant Control

Masterbrand, Inc.
Notified on:27 July 2022
Status:Active
Country of residence:United States
Address:One, Masterbrand Cabinets Drive, Jasper, United States, 47546
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Masterbrand Cabinets Llc
Notified on:17 December 2019
Status:Active
Country of residence:United States
Address:One, Masterbrand Cabinets Drive, Jasper, United States, 47546
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fortune Brands Home & Security, Inc
Notified on:26 November 2019
Status:Active
Country of residence:United States
Address:520, Lake Cook Road, Deerfield, United States, 60015
Nature of control:
  • Significant influence or control
Angela Pla
Notified on:26 November 2019
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:United States
Address:520, Lake Cook Road, Suite 300, Illinois, United States, 60015
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Capital

Capital statement capital company with date currency figure.

Download
2023-12-19Capital

Legacy.

Download
2023-12-19Resolution

Resolution.

Download
2023-12-19Insolvency

Legacy.

Download
2023-11-14Persons with significant control

Notification of a person with significant control.

Download
2023-11-14Persons with significant control

Cessation of a person with significant control.

Download
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-11-09Accounts

Accounts with accounts type dormant.

Download
2023-10-09Address

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

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2023-06-27Persons with significant control

Notification of a person with significant control.

Download
2023-06-26Persons with significant control

Cessation of a person with significant control.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type dormant.

Download
2023-05-31Accounts

Accounts with accounts type full.

Download
2023-05-31Restoration

Administrative restoration company.

Download
2022-09-20Gazette

Gazette dissolved compulsory.

Download
2022-07-05Gazette

Gazette notice compulsory.

Download
2021-12-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-11-03Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.