This company is commonly known as Woodfield Industries Limited. The company was founded 7 years ago and was given the registration number 10698975. The firm's registered office is in WHITSTABLE. You can find them at Woodfield Industries Limited, Tyler Way, Whitstable, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | WOODFIELD INDUSTRIES LIMITED |
---|---|---|
Company Number | : | 10698975 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 2017 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Woodfield Industries Limited, Tyler Way, Whitstable, Kent, United Kingdom, CT5 2RS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Abcde1 Ltd, Tyler Way, Whitstable, United Kingdom, CT5 2RS | Director | 01 November 2021 | Active |
Abcde1 Ltd, Tyler Way, Whitstable, United Kingdom, CT5 2RS | Director | 01 November 2021 | Active |
Abcde1 Ltd, Tyler Way, Whitstable, United Kingdom, CT5 2RS | Director | 30 March 2017 | Active |
Macgregor Sweden Ab, Bjornavagen 41, 891 41 Ornskoldsvik, Sweden, | Director | 17 October 2023 | Active |
Woodfield Industries Limited, Tyler Way, Whitstable, United Kingdom, CT5 2RS | Director | 30 March 2017 | Active |
Woodfield Industries Limited, Tyler Way, Whitstable, United Kingdom, CT5 2RS | Director | 30 March 2017 | Active |
., Skipperheia 21, 4900 Tvedestrand, Norway, | Director | 11 September 2019 | Active |
Woodfield Industries Limited, Tyler Way, Whitstable, United Kingdom, CT5 2RS | Director | 26 April 2017 | Active |
Woodfield Industries Limited, Tyler Way, Whitstable, United Kingdom, CT5 2RS | Director | 30 March 2017 | Active |
Mr David James Williams | ||
Notified on | : | 30 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Woodfield Industries Limited, Tyler Way, Whitstable, United Kingdom, CT5 2RS |
Nature of control | : |
|
Mrs Christina Collins | ||
Notified on | : | 30 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Woodfield Industries Limited, Tyler Way, Whitstable, United Kingdom, CT5 2RS |
Nature of control | : |
|
Mr Glen Ryan Doherty | ||
Notified on | : | 30 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Woodfield Industries Limited, Tyler Way, Whitstable, United Kingdom, CT5 2RS |
Nature of control | : |
|
Mr Gary John Reddecliffe | ||
Notified on | : | 30 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Abcde1 Ltd, Tyler Way, Whitstable, United Kingdom, CT5 2RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-02 | Address | Change registered office address company with date old address new address. | Download |
2023-12-18 | Accounts | Accounts with accounts type group. | Download |
2023-10-20 | Officers | Appoint person director company with name date. | Download |
2023-10-20 | Officers | Termination director company with name termination date. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-25 | Accounts | Change account reference date company current extended. | Download |
2022-09-28 | Accounts | Accounts with accounts type group. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Officers | Appoint person director company with name date. | Download |
2021-11-03 | Officers | Appoint person director company with name date. | Download |
2021-09-29 | Accounts | Accounts with accounts type group. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-20 | Officers | Termination director company with name termination date. | Download |
2020-12-23 | Accounts | Accounts with accounts type group. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-02 | Officers | Termination director company with name termination date. | Download |
2020-01-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-26 | Officers | Appoint person director company with name date. | Download |
2019-09-26 | Officers | Termination director company with name termination date. | Download |
2019-07-19 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.