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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5 Centech Park, Fringe Meadow Road, Moons Moat North, Redditch, B98 9NR | Secretary | 30 September 2011 | Active |
Unit 5 Centech Park, Fringe Meadow Road, Moons Moat North, Redditch, United Kingdom, B98 9NR | Director | 12 April 2021 | Active |
11, Highdown Road, Leamington Spa, United Kingdom, CV31 1XT | Director | 16 August 2006 | Active |
Unit 5 Centech Park, Fringe Meadow Road, Moons Moat North, Redditch, B98 9NR | Director | 30 September 2011 | Active |
13 St Helens Road, Leamington Spa, CV31 3QF | Secretary | 08 June 2005 | Active |
9 Lewis Street, Pontyclun, CF72 9AD | Corporate Secretary | 08 June 2005 | Active |
13 St Helens Road, Leamington Spa, CV31 3QF | Director | 08 June 2005 | Active |
9 Lewis Street, Pontyclun, CF72 9AD | Corporate Director | 08 June 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-15 | Officers | Appoint person director company with name date. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-02 | Resolution | Resolution. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-23 | Capital | Capital allotment shares. | Download |
2019-02-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-28 | Officers | Change person director company with change date. | Download |
2016-06-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-07 | Address | Change registered office address company with date old address new address. | Download |
2016-01-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.