UKBizDB.co.uk

WOODLAND CORPORATE INTERIORS LIMITED

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

This company is commonly known as Woodland Corporate Interiors Limited. The company was founded 20 years ago and was given the registration number 04785247. The firm's registered office is in SAFFRON WALDEN. You can find them at Cambridge House 16, High Street, Saffron Walden, Essex. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:WOODLAND CORPORATE INTERIORS LIMITED
Company Number:04785247
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Cambridge House 16, High Street, Saffron Walden, Essex, CB10 1AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakley House, Saxon Way West, Corby, England, NN18 9EZ

Director16 March 2023Active
Unit 13 West Place, West Road, Harlow, England, CM20 2GY

Director10 January 2024Active
Unit 13, West Place, West Road, Harlow, United Kingdom, CM20 2GY

Director15 December 2003Active
Unit 13, West Place, West Road, Harlow, England, CM20 2GY

Director01 January 2018Active
Oakley House, Saxon Way West, Corby, England, NN18 9EZ

Director16 March 2023Active
30 Elm Road, Grays, RM17 6LD

Secretary03 June 2003Active
18 Hilly Fields, Harlow, CM18 7HU

Secretary15 December 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary03 June 2003Active
White House, Farm, Cornish Hall End, Braintree, United Kingdom, CM7 4HF

Director01 February 2005Active
18 Hilly Fields, Harlow, CM18 7HU

Director03 June 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director03 June 2003Active

People with Significant Control

Arbury Commercial Refurbishments Limited
Notified on:16 March 2023
Status:Active
Country of residence:England
Address:Oakley House, Saxon Way West, Corby, England, NN18 9EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin Johnston
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:United Kingdom
Address:9 Langlands, Manuden, Bishop Stortford, United Kingdom, CM23 1EG
Nature of control:
  • Significant influence or control
Mr Stephen James Cadman
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:United Kingdom
Address:White House Farm, Cornish Hall End, Braintree, United Kingdom, CM7 4HF
Nature of control:
  • Significant influence or control
Mrs Lynn Cadman
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:United Kingdom
Address:White House Farm, Cornish Hall End, Braintree, United Kingdom, CM7 4HF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen James Cadman
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:United Kingdom
Address:White House Farm, Cornish Hall End, Braintree, United Kingdom, CM7 4HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kevin Johnston
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:United Kingdom
Address:9 Langlands, Manuden, Bishop Stortford, United Kingdom, CM23 1EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Debra Johnston
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:9 Langlands, Manuden, Bishops Stortford, United Kingdom, CM23 1EG
Nature of control:
  • Ownership of shares 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 (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
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Officers

Appoint person director company with name date.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Address

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

Download
2023-03-22Persons with significant control

Change to a person with significant control without name date.

Download
2023-03-22Persons with significant control

Change to a person with significant control without name date.

Download
2023-03-21Officers

Change person director company with change date.

Download
2023-03-17Confirmation statement

Confirmation statement with updates.

Download
2023-03-17Persons with significant control

Cessation of a person with significant control.

Download
2023-03-17Accounts

Change account reference date company current extended.

Download
2023-03-17Persons with significant control

Cessation of a person with significant control.

Download
2023-03-17Persons with significant control

Cessation of a person with significant control.

Download
2023-03-17Officers

Appoint person director company with name date.

Download
2023-03-17Officers

Appoint person director company with name date.

Download
2023-03-17Officers

Termination secretary company with name termination date.

Download
2023-03-17Officers

Termination director company with name termination date.

Download
2023-03-17Persons with significant control

Notification of a person with significant control.

Download
2023-03-17Persons with significant control

Cessation of a person with significant control.

Download
2023-03-17Persons with significant control

Cessation of a person with significant control.

Download
2023-03-17Persons with significant control

Cessation of a person with significant control.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-08-19Resolution

Resolution.

Download
2021-08-19Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.