UKBizDB.co.uk

WOODROSE CARPENTRY CONTRACTORS LIMITED

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

This company is commonly known as Woodrose Carpentry Contractors Limited. The company was founded 18 years ago and was given the registration number 05475032. The firm's registered office is in REDDITCH. You can find them at Unit 5 Centech Park Fringe Meadow Road, Moons Moat North, Redditch, Worcestershire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:WOODROSE CARPENTRY CONTRACTORS LIMITED
Company Number:05475032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2005
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Unit 5 Centech Park Fringe Meadow Road, Moons Moat North, Redditch, Worcestershire, B98 9NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 Centech Park, Fringe Meadow Road, Moons Moat North, Redditch, B98 9NR

Secretary30 September 2011Active
Unit 5 Centech Park, Fringe Meadow Road, Moons Moat North, Redditch, United Kingdom, B98 9NR

Director12 April 2021Active
11, Highdown Road, Leamington Spa, United Kingdom, CV31 1XT

Director16 August 2006Active
Unit 5 Centech Park, Fringe Meadow Road, Moons Moat North, Redditch, B98 9NR

Director30 September 2011Active
13 St Helens Road, Leamington Spa, CV31 3QF

Secretary08 June 2005Active
9 Lewis Street, Pontyclun, CF72 9AD

Corporate Secretary08 June 2005Active
13 St Helens Road, Leamington Spa, CV31 3QF

Director08 June 2005Active
9 Lewis Street, Pontyclun, CF72 9AD

Corporate Director08 June 2005Active

People with Significant Control

Mrs Lucy Timms
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:Unit 5 Centech Park Fringe, Meadow Road, Redditch, England, B98 9NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darren Edward Timms
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:Unit 5 Centech Park Fringe, Meadow Road, Redditch, England, B98 9NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-15Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-02Resolution

Resolution.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Capital

Capital allotment shares.

Download
2019-02-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-08Confirmation statement

Confirmation statement with updates.

Download
2018-02-12Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-05-24Accounts

Accounts with accounts type total exemption small.

Download
2017-04-28Officers

Change person director company with change date.

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-07Address

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

Download
2016-01-19Accounts

Accounts with accounts type total exemption small.

Download
2015-06-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-20Accounts

Accounts with accounts type total exemption small.

Download
2014-06-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.