This company is commonly known as Woodlink Forest Products Limited. The company was founded 39 years ago and was given the registration number 01843212. The firm's registered office is in LUDLOW. You can find them at 4 The Business Quarter, Eco Park Road, Ludlow, Shropshire. This company's SIC code is 16100 - Sawmilling and planing of wood.
Name | : | WOODLINK FOREST PRODUCTS LIMITED |
---|---|---|
Company Number | : | 01843212 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 August 1984 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 The Business Quarter, Eco Park Road, Ludlow, Shropshire, SY8 1FD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Whitcott Smithy, Whitcott Norbury, Bishops Castle, SY9 5EB | Secretary | - | Active |
Heathfield House, School House Lane, Bishops Castle, United Kingdom, SY9 5ER | Director | 10 August 2018 | Active |
Heathfield House, School House Lane, Bishops Castle, SY9 5ER | Director | 01 October 1992 | Active |
Spring Cottage, Steventon, Ludlow, SY8 4BN | Director | - | Active |
The Vicarage, Back Lane Clive, Shrewsbury, SY4 3LA | Director | - | Active |
Alistair William Evans | ||
Notified on | : | 24 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4, The Business Quarter, Ludlow, United Kingdom, SY8 1FD |
Nature of control | : |
|
Mr Alistair William Evans | ||
Notified on | : | 27 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Heathfield House, School House Lane, Bishops Castle, United Kingdom, SY9 5ER |
Nature of control | : |
|
Mr Stephen Thomas Green | ||
Notified on | : | 27 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Whitcot Smithy, Whitcot, Bishops Castle, United Kingdom, SY9 5EB |
Nature of control | : |
|
Mr William Luis Alan Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Olan, 4-6 Station Street, Bishops Castle, United Kingdom, SY9 5AQ |
Nature of control | : |
|
Mr Alfred John Bryan Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1941 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Limes, Church Street, Bishops Castle, United Kingdom, SY9 5AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-08 | Address | Change registered office address company with date old address new address. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-10 | Officers | Appoint person director company with name date. | Download |
2018-08-10 | Officers | Change person director company. | Download |
2018-08-10 | Officers | Termination director company with name termination date. | Download |
2018-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-13 | Miscellaneous | Legacy. | Download |
2017-11-13 | Document replacement | Second filing of annual return with made up date. | Download |
2017-11-13 | Document replacement | Second filing of annual return with made up date. | Download |
2017-11-13 | Document replacement | Second filing of annual return with made up date. | Download |
2017-10-04 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.