UKBizDB.co.uk

WOODCRESCENT LIMITED

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

This company is commonly known as Woodcrescent Limited. The company was founded 17 years ago and was given the registration number 06047893. The firm's registered office is in BRISTOL. You can find them at C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park, , Tower Lane, Warmley, Bristol, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WOODCRESCENT LIMITED
Company Number:06047893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park, , Tower Lane, Warmley, Bristol, BS30 8XT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, New Street, Wells, United Kingdom, BA5 2LA

Director04 April 2016Active
One, New Street, Wells, United Kingdom, BA5 2LA

Director13 August 2014Active
Mill Farm, Station Road Flax Bourton, Bristol, BS48 1NG

Secretary18 January 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary10 January 2007Active
102 Avonmouth Road, Avonmouth, Bristol, BS11 9NA

Director18 January 2007Active
Mill Farm, Station Road Flax Bourton, Bristol, BS48 1NG

Director18 January 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director10 January 2007Active

People with Significant Control

Mr James Anthony Horton
Notified on:11 January 2017
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:United Kingdom
Address:One, New Street, Wells, United Kingdom, BA5 2LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexander Harry Mark Horton
Notified on:11 January 2017
Status:Active
Date of birth:February 1993
Nationality:British
Country of residence:United Kingdom
Address:One, New Street, Wells, United Kingdom, BA5 2LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Keith Smithies
Notified on:10 January 2017
Status:Active
Date of birth:December 1947
Nationality:British
Address:C V Ross & Co Limited, Unit 1, Office 1, Tower Lane Business Park, Bristol, BS30 8XT
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
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-31Accounts

Change account reference date company current shortened.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-16Persons with significant control

Change to a person with significant control.

Download
2023-01-16Persons with significant control

Change to a person with significant control.

Download
2023-01-16Officers

Change person director company with change date.

Download
2022-03-24Accounts

Accounts with accounts type micro entity.

Download
2022-03-24Accounts

Change account reference date company current extended.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Address

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

Download
2022-01-07Persons with significant control

Change to a person with significant control.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Accounts

Change account reference date company current shortened.

Download
2021-02-21Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Officers

Change person director company with change date.

Download
2019-12-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Accounts

Change account reference date company previous shortened.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-29Accounts

Change account reference date company previous shortened.

Download
2018-02-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.