UKBizDB.co.uk

WOODFORD ENGINEERING LIMITED

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

This company is commonly known as Woodford Engineering Limited. The company was founded 19 years ago and was given the registration number 05244696. The firm's registered office is in LYDNEY. You can find them at Unit 29, Lydney Industrial, Estate, Harbour Road, Lydney, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:WOODFORD ENGINEERING LIMITED
Company Number:05244696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2004
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Unit 29, Lydney Industrial, Estate, Harbour Road, Lydney, GL15 4EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Begbies Traynor, 5 Prospect House, Meridian Cross, Southampton, SO14 3TJ

Director18 March 2022Active
Unit 29, Lydney Industrial, Estate, Harbour Road, Lydney, GL15 4EJ

Secretary29 September 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 September 2004Active
Unit 29, Lydney Industrial, Estate, Harbour Road, Lydney, GL15 4EJ

Director16 September 2021Active
Begbies Traynor, 5 Prospect House, Meridian Cross, Southampton, SO14 3TJ

Director08 September 2021Active
Unit 29, Lydney Industrial, Estate, Harbour Road, Lydney, GL15 4EJ

Director29 September 2004Active
Unit 29, Lydney Industrial, Estate, Harbour Road, Lydney, GL15 4EJ

Director29 September 2004Active
Begbies Traynor, 5 Prospect House, Meridian Cross, Southampton, SO14 3TJ

Director08 September 2021Active

People with Significant Control

Woodford Engineering Holdings Ltd
Notified on:08 September 2021
Status:Active
Country of residence:England
Address:Rdcp Group, Lynton House, 7-12 Tavistock Square, London, England, WC1H 9LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Graeme Eric Johnson
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:United Kingdom
Address:Unit 29, Lydney Industrial Estate, Lydney, United Kingdom, GL15 4EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Johnson
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:Unit 29, Lydney Industrial Estate, Lydney, United Kingdom, GL15 4EJ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-12Insolvency

Liquidation disclaimer notice.

Download
2023-04-03Officers

Second filing of director termination with name.

Download
2023-04-03Officers

Second filing of director termination with name.

Download
2023-03-23Address

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

Download
2023-03-23Insolvency

Liquidation voluntary statement of affairs.

Download
2023-03-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-23Resolution

Resolution.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-11-03Persons with significant control

Change to a person with significant control.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-03-18Officers

Termination director company with name termination date.

Download
2022-03-18Officers

Appoint person director company with name date.

Download
2022-03-16Accounts

Change account reference date company current extended.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Officers

Termination secretary company with name termination date.

Download
2021-09-16Officers

Appoint person director company with name date.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-09-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-09-08Persons with significant control

Cessation of a person with significant control.

Download
2021-09-08Persons with significant control

Cessation of a person with significant control.

Download
2021-09-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.