UKBizDB.co.uk

WOODCREST HOLDINGS LIMITED

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

This company is commonly known as Woodcrest Holdings Limited. The company was founded 6 years ago and was given the registration number 11171047. The firm's registered office is in DORKING. You can find them at Downs Meadow Stables, Ranmore Road, Dorking, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:WOODCREST HOLDINGS LIMITED
Company Number:11171047
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2018
End of financial year:29 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:Downs Meadow Stables, Ranmore Road, Dorking, England, RH4 1HW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Downs Meadow Stables, Ranmore Road, Dorking, England, RH4 1HW

Director24 February 2023Active
Downs Meadow Stables, Ranmore Road, Dorking, England, RH4 1HW

Director23 June 2020Active
39, High Street, Orpington, England, BR6 0JE

Director01 October 2018Active
29, Wimpole Street, London, England, W1G 8GP

Director01 June 2018Active
39, High Street, Orpington, United Kingdom, BR6 0JE

Director16 April 2018Active
39, High Street, Orpington, England, BR6 0JE

Director01 June 2019Active
39, High Street, Orpington, United Kingdom, BR6 0JE

Director17 April 2018Active
39, High Street, Orpington, United Kingdom, BR6 0JE

Director26 January 2018Active
39, High Street, Orpington, England, BR6 0JE

Director01 September 2018Active
Downs Meadow Stables, Ranmore Road, Dorking, England, RH4 1HW

Director15 September 2018Active
39, High Street, Orpington, England, BR6 0JE

Director14 August 2018Active
29, Wimpole Street, London, England, W1G 8GP

Director20 July 2018Active
Downs Meadow Stables, Ranmore Road, Dorking, England, RH4 1HW

Director12 August 2020Active
Downs Meadow Stables, Ranmore Road, Dorking, England, RH4 1HW

Director30 September 2020Active

People with Significant Control

Mr Darren Wild
Notified on:24 February 2023
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:Downs Meadow Stables, Ranmore Road, Dorking, England, RH4 1HW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Thomas Wild
Notified on:30 September 2020
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:Downs Meadow Stables, Ranmore Road, Dorking, England, RH4 1HW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Darren Wild
Notified on:12 August 2020
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:Downs Meadow Stables, Ranmore Road, Dorking, England, RH4 1HW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Joseph Cussen
Notified on:23 June 2020
Status:Active
Date of birth:May 1944
Nationality:Irish
Country of residence:England
Address:Downs Meadow Stables, Ranmore Road, Dorking, England, RH4 1HW
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Andrew Stanley
Notified on:18 June 2019
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:England
Address:Downs Meadow Stables, Ranmore Road, Dorking, England, RH4 1HW
Nature of control:
  • Significant influence or control
Mr Christopher David Mcgurran
Notified on:01 June 2019
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:39, High Street, Orpington, England, BR6 0JE
Nature of control:
  • Significant influence or control
Mr Christopher Mcgurran
Notified on:26 January 2018
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:United Kingdom
Address:39, High Street, Orpington, United Kingdom, BR6 0JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • 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 (6 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
2023-11-07Gazette

Gazette dissolved voluntary.

Download
2023-08-22Gazette

Gazette notice voluntary.

Download
2023-08-10Dissolution

Dissolution application strike off company.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2023-02-24Persons with significant control

Notification of a person with significant control.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2023-02-24Persons with significant control

Cessation of a person with significant control.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts amended with accounts type total exemption full.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Accounts

Change account reference date company previous shortened.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Persons with significant control

Notification of a person with significant control.

Download
2020-10-29Persons with significant control

Cessation of a person with significant control.

Download
2020-10-29Officers

Termination director company with name termination date.

Download
2020-10-14Accounts

Change account reference date company previous shortened.

Download
2020-10-09Officers

Appoint person director company with name date.

Download
2020-10-06Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-09-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.