Warning: file_put_contents(c/89193490f59e41a99c4888996233b1cc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/52435ddeeeaa668c4e9a70d88ea0cc94.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Woodroe Construction Limited, L2 9TL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WOODROE CONSTRUCTION LIMITED

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

This company is commonly known as Woodroe Construction Limited. The company was founded 11 years ago and was given the registration number 08357525. The firm's registered office is in LIVERPOOL. You can find them at C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:WOODROE CONSTRUCTION LIMITED
Company Number:08357525
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2013
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, England, L2 9TL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, England, L2 9TL

Director10 February 2013Active
C/O Dsg, Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, England, L2 9TL

Director25 August 2020Active
88, Whitestiles, High Seaton, Workington, United Kingdom, CA14 1LL

Director11 January 2013Active

People with Significant Control

Mr Patrick David Roe
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Address:Suite 7a, Lakeland Business Park, Cockermouth, CA13 0QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Barry Kenneth Woods
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:England
Address:C/O Dsg, Chartered Accountants, Castle Chambers, Liverpool, England, L2 9TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Gazette

Gazette dissolved compulsory.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-08-28Officers

Appoint person director company with name date.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-21Address

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

Download
2019-01-19Gazette

Gazette filings brought up to date.

Download
2019-01-16Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Gazette

Gazette notice compulsory.

Download
2018-08-24Mortgage

Mortgage satisfy charge full.

Download
2018-05-14Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Address

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

Download
2018-04-17Officers

Termination director company with name termination date.

Download
2018-03-19Persons with significant control

Cessation of a person with significant control.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-01-13Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.