UKBizDB.co.uk

WOODGATE HEATH CONSTRUCTION LIMITED

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

This company is commonly known as Woodgate Heath Construction Limited. The company was founded 29 years ago and was given the registration number 02996132. The firm's registered office is in BROMSGROVE. You can find them at 1 Rutland Drive, , Bromsgrove, Worcestershire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:WOODGATE HEATH CONSTRUCTION LIMITED
Company Number:02996132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 1994
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:1 Rutland Drive, Bromsgrove, Worcestershire, England, B60 2PB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY

Secretary21 April 2000Active
The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY

Director21 April 2000Active
The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY

Director01 January 2016Active
Orchard Farm, Woodgate, Bromsgrove, B60 4HD

Secretary01 December 1994Active
8a Dark Lane, Stoke Heath, Bromsgrove, B60 3BH

Secretary24 February 1998Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary29 November 1994Active
The Byre, Birchfield Road, Redditch, B97 6PX

Director20 December 1994Active
8a Dark Lane, Stoke Heath, Bromsgrove, B60 3BH

Director01 December 1994Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director29 November 1994Active

People with Significant Control

Mr David Nicholas Langdell
Notified on:29 November 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:England
Address:The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Jayne Langdell
Notified on:29 November 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Langdell Developments Limited
Notified on:28 November 2016
Status:Active
Country of residence:England
Address:The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Gazette

Gazette dissolved voluntary.

Download
2023-11-28Gazette

Gazette notice voluntary.

Download
2023-11-17Dissolution

Dissolution application strike off company.

Download
2023-03-01Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Persons with significant control

Notification of a person with significant control.

Download
2018-04-30Persons with significant control

Notification of a person with significant control.

Download
2018-03-19Capital

Capital name of class of shares.

Download
2018-03-19Resolution

Resolution.

Download
2018-02-07Accounts

Accounts with accounts type total exemption full.

Download
2017-11-27Persons with significant control

Cessation of a person with significant control.

Download
2017-11-27Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Address

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

Download
2017-05-22Officers

Change person director company with change date.

Download
2017-05-22Officers

Change person director company with change date.

Download
2016-12-20Accounts

Accounts with accounts type total exemption full.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.