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.
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 | : |
|
Registered Address | : | Generation House, Vale Business Park, Evesham, Worcestershire, England, WR11 1GP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, United Kingdom, CV5 6UB | Director | 14 May 2021 | Active |
2 Bowers Hill, Badsey, Evesham, WR11 5HG | Secretary | 07 August 2001 | Active |
Old Barn Cottage, Stanton, WR12 7NQ | Secretary | 22 July 1999 | Active |
Apt 12, The Salcombe, Fore Street, Salcombe, United Kingdom, TQ8 8JG | Secretary | 22 June 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 22 July 1999 | Active |
Old Barn Cottage, Stanton, WR12 7NQ | Director | 22 July 1999 | Active |
Apt 12, The Salcombe, Fore Street, Salcombe, United Kingdom, TQ8 8JG | Director | 22 July 1999 | Active |
1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, United Kingdom, CV5 6UB | Director | 22 July 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 22 July 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-24 | Officers | Appoint person director company with name date. | Download |
2021-08-10 | Officers | Termination director company with name termination date. | Download |
2021-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-18 | Address | Change registered office address company with date old address new address. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-26 | Officers | Change person director company with change date. | Download |
2020-05-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-08 | Officers | Change person director company with change date. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-12 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-05 | Officers | Termination director company with name termination date. | Download |
2017-12-05 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.