This company is commonly known as Woodland Motor Traders Limited. The company was founded 7 years ago and was given the registration number 10691604. The firm's registered office is in GRIMSBY. You can find them at 28 Dudley Street, , Grimsby, N E Lincolnshire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | WOODLAND MOTOR TRADERS LIMITED |
---|---|---|
Company Number | : | 10691604 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 2017 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 28 Dudley Street, Grimsby, N E Lincolnshire, United Kingdom, DN31 2AB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
58 Coill Tire, Doughiska, Ireland, | Director | 27 March 2017 | Active |
Lydican Road, Claregalway, Claregalway, Ireland, H91X 7E2 | Director | 27 March 2017 | Active |
Mr Jonathan Farrell | ||
Notified on | : | 27 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | Irish |
Country of residence | : | Ireland |
Address | : | 58 Coill Tire, Doughiska, Ireland, |
Nature of control | : |
|
Mr Michael Shaughnessy | ||
Notified on | : | 27 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | Irish |
Country of residence | : | Ireland |
Address | : | Lydican Road, Claregalway, Claregalway, Ireland, H91X 7E2 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-12 | Officers | Termination director company with name termination date. | Download |
2022-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Officers | Change person director company with change date. | Download |
2018-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-10 | Accounts | Change account reference date company previous shortened. | Download |
2017-03-27 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.