UKBizDB.co.uk

WOODROEPARR LIMITED

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

This company is commonly known as Woodroeparr Limited. The company was founded 48 years ago and was given the registration number 01242978. The firm's registered office is in WOLVERHAMPTON. You can find them at St David's Court, Union Street, Wolverhampton, West Midlands. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:WOODROEPARR LIMITED
Company Number:01242978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 1976
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:St David's Court, Union Street, Wolverhampton, West Midlands, WV1 3JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Bungalow, Rugeley Road Hazelslade, Cannock, WS12 5PH

Secretary-Active
145, Rugeley Road, Hazel Slade, Cannock, England, WS12 0PG

Director17 November 2015Active
The Bungalow, Rugeley Road Hazel Slade, Cannock, WS12 5PH

Director-Active
8, Hanney Hay Road, Hammerwich, Burntwood, England, WS7 4QZ

Director17 November 2015Active
106 Ogley Road, Brownhills, Walsall, WS8 6BB

Director-Active

People with Significant Control

Mr Andrew David Woodhouse
Notified on:01 November 2021
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:7, Marconi Gate, Stafford, England, ST18 0FZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Woodhouse
Notified on:31 March 2020
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:7, Marconi Gate, Stafford, England, ST18 0FZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Woodhouse
Notified on:31 March 2020
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:7, Marconi Gate, Stafford, England, ST18 0FZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Francis John Woodhouse
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:England
Address:The Bungalow, Rugeley Road, Cannock, England, WS12 0PH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Josephine Woodhouse
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:England
Address:The Bungalow, Rugeley Road, Cannock, England, WS12 0PH
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Persons with significant control

Notification of a person with significant control.

Download
2022-08-10Persons with significant control

Cessation of a person with significant control.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Resolution

Resolution.

Download
2022-01-06Incorporation

Memorandum articles.

Download
2022-01-06Change of constitution

Statement of companys objects.

Download
2022-01-06Capital

Capital name of class of shares.

Download
2021-11-12Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Address

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

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Address

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

Download
2020-09-18Persons with significant control

Notification of a person with significant control.

Download
2020-09-18Persons with significant control

Notification of a person with significant control.

Download
2020-09-18Persons with significant control

Cessation of a person with significant control.

Download
2020-09-18Persons with significant control

Cessation of a person with significant control.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.