UKBizDB.co.uk

WOODMARSH LTD

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

This company is commonly known as Woodmarsh Ltd. The company was founded 15 years ago and was given the registration number 06778767. The firm's registered office is in LEEDS. You can find them at 47 Marshall Street, Crossgates, Leeds, West Yorkshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:WOODMARSH LTD
Company Number:06778767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:47 Marshall Street, Crossgates, Leeds, West Yorkshire, England, LS15 8DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Marshall Street, Crossgates, Leeds, England, LS15 8DY

Director05 September 2018Active
38, Kentmere Avenue, Leeds, LS14 6QB

Director23 December 2008Active
47, Marshall Street, Crossgates, Leeds, England, LS15 8DY

Director05 January 2017Active
50-52, Marshall Street, Crossgates, Leeds, LS15 8DY

Director23 December 2008Active

People with Significant Control

Mr Damien Mazza
Notified on:13 March 2020
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:47, Marshall Street, Leeds, England, LS15 8DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Diane Thackwray
Notified on:01 February 2019
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:England
Address:47, Marshall Street, Leeds, England, LS15 8DY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Robert Anthony Thackwray
Notified on:17 December 2016
Status:Active
Date of birth:December 1943
Nationality:British
Address:50-52, Marshall Street, Leeds, LS15 8DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Accounts with accounts type micro entity.

Download
2022-09-01Accounts

Accounts with accounts type micro entity.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2020-09-08Officers

Termination director company with name termination date.

Download
2020-09-03Accounts

Accounts with accounts type micro entity.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2020-07-13Persons with significant control

Notification of a person with significant control.

Download
2020-07-13Persons with significant control

Cessation of a person with significant control.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Accounts

Accounts with accounts type micro entity.

Download
2019-05-16Address

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

Download
2019-03-15Persons with significant control

Notification of a person with significant control.

Download
2019-03-01Persons with significant control

Cessation of a person with significant control.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2018-09-05Officers

Appoint person director company with name date.

Download
2018-07-18Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Accounts

Accounts with accounts type total exemption full.

Download
2017-01-05Officers

Appoint person director company with name date.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.