UKBizDB.co.uk

WOODFIELD BUILDING SERVICES (STAFFS.) LIMITED

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

This company is commonly known as Woodfield Building Services (staffs.) Limited. The company was founded 25 years ago and was given the registration number 03715037. The firm's registered office is in CANNOCK. You can find them at 10a Mill Park, Hawks Green Business Estate, Cannock, Staffordshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WOODFIELD BUILDING SERVICES (STAFFS.) LIMITED
Company Number:03715037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1999
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:10a Mill Park, Hawks Green Business Estate, Cannock, Staffordshire, WS11 7XT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10a Mill Park, Hawks Green Business Estate, Cannock, WS11 7XT

Director10 October 2003Active
10a Mill Park, Hawks Green Business Estate, Cannock, WS11 7XT

Director10 October 2003Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary18 February 1999Active
10a Mill Park, Hawks Green Business Estate, Cannock, WS11 7XT

Secretary18 February 1999Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director18 February 1999Active
10a Mill Park, Hawks Green Business Estate, Cannock, WS11 7XT

Director18 February 1999Active

People with Significant Control

Mr Ian James Mcardle
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Address:10a Mill Park, Cannock, WS11 7XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee James Mcardle
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Address:10a Mill Park, Cannock, WS11 7XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-02-23Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Accounts

Accounts with accounts type total exemption full.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2017-02-02Accounts

Accounts with accounts type total exemption small.

Download
2016-03-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-01Officers

Termination secretary company with name termination date.

Download
2015-12-11Accounts

Accounts with accounts type total exemption small.

Download
2015-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-05Accounts

Accounts with accounts type total exemption small.

Download
2014-02-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-27Officers

Change person director company with change date.

Download
2014-02-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.