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.
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 | : |
|
Registered Address | : | 1 Rutland Drive, Bromsgrove, Worcestershire, England, B60 2PB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY | Secretary | 21 April 2000 | Active |
The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY | Director | 21 April 2000 | Active |
The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY | Director | 01 January 2016 | Active |
Orchard Farm, Woodgate, Bromsgrove, B60 4HD | Secretary | 01 December 1994 | Active |
8a Dark Lane, Stoke Heath, Bromsgrove, B60 3BH | Secretary | 24 February 1998 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 29 November 1994 | Active |
The Byre, Birchfield Road, Redditch, B97 6PX | Director | 20 December 1994 | Active |
8a Dark Lane, Stoke Heath, Bromsgrove, B60 3BH | Director | 01 December 1994 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 29 November 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Gazette | Gazette dissolved voluntary. | Download |
2023-11-28 | Gazette | Gazette notice voluntary. | Download |
2023-11-17 | Dissolution | Dissolution application strike off company. | Download |
2023-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-19 | Capital | Capital name of class of shares. | Download |
2018-03-19 | Resolution | Resolution. | Download |
2018-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-30 | Address | Change registered office address company with date old address new address. | Download |
2017-05-22 | Officers | Change person director company with change date. | Download |
2017-05-22 | Officers | Change person director company with change date. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.