Warning: file_put_contents(c/734cf75a9b28d02735a5e5a1a04a0c7d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Woodlands Generators Limited, WR11 1GP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WOODLANDS GENERATORS LIMITED

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

This company is commonly known as Woodlands Generators Limited. The company was founded 24 years ago and was given the registration number 03812175. The firm's registered office is in EVESHAM. You can find them at Generation House, Vale Business Park, Evesham, Worcestershire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WOODLANDS GENERATORS LIMITED
Company Number:03812175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Generation House, Vale Business Park, Evesham, Worcestershire, England, WR11 1GP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, United Kingdom, CV5 6UB

Director14 May 2021Active
2 Bowers Hill, Badsey, Evesham, WR11 5HG

Secretary07 August 2001Active
Old Barn Cottage, Stanton, WR12 7NQ

Secretary22 July 1999Active
Apt 12, The Salcombe, Fore Street, Salcombe, United Kingdom, TQ8 8JG

Secretary22 June 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary22 July 1999Active
Old Barn Cottage, Stanton, WR12 7NQ

Director22 July 1999Active
Apt 12, The Salcombe, Fore Street, Salcombe, United Kingdom, TQ8 8JG

Director22 July 1999Active
1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, United Kingdom, CV5 6UB

Director22 July 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director22 July 1999Active

People with Significant Control

Woodlands (Worcestershire) Limited
Notified on:12 December 2018
Status:Active
Country of residence:England
Address:Generation House, Vale Business Park, Evesham, England, WR11 1GP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Raymond Frederick Preece
Notified on:06 April 2016
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:United Kingdom
Address:1110 Elliott Court, Coventry Business Park, Coventry, United Kingdom, CV5 6UB
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-08-24Persons with significant control

Cessation of a person with significant control.

Download
2021-08-24Officers

Appoint person director company with name date.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Address

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

Download
2020-07-30Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Officers

Change person director company with change date.

Download
2020-05-26Persons with significant control

Change to a person with significant control.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Persons with significant control

Change to a person with significant control.

Download
2019-10-08Officers

Change person director company with change date.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Persons with significant control

Notification of a person with significant control.

Download
2019-07-25Persons with significant control

Change to a person with significant control.

Download
2018-12-18Accounts

Accounts with accounts type dormant.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download
2017-12-12Accounts

Accounts with accounts type dormant.

Download
2017-12-05Officers

Termination director company with name termination date.

Download
2017-12-05Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.