UKBizDB.co.uk

WOODS BUILDING MAINTENANCE LIMITED

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

This company is commonly known as Woods Building Maintenance Limited. The company was founded 12 years ago and was given the registration number 07757445. The firm's registered office is in WAKEFIELD. You can find them at 2 Burgage Square, , Wakefield, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WOODS BUILDING MAINTENANCE LIMITED
Company Number:07757445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:2 Burgage Square, Wakefield, England, WF1 2TS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 7, West Court Offices, Park Lane, Allerton Bywater, Castleford, England, WF10 2FY

Director01 January 2019Active
Suite 7, West Court Offices, Park Lane, Allerton Bywater, Castleford, England, WF10 2FY

Director05 January 2023Active
2, Burgage Square, Wakefield, England, WF1 2TS

Secretary30 October 2018Active
2, Burgage Square, Wakefield, England, WF1 2TS

Secretary01 January 2020Active
Unit A, Cedar Court Office Park, Denby Dale Road, Wakefield, England, WF4 3DB

Secretary31 August 2011Active
Suite 7, West Court Offices, Park Lane, Allerton Bywater, Castleford, England, WF10 2FY

Director23 June 2021Active
2, Burgage Square, Wakefield, England, WF1 2TS

Director01 January 2019Active
Unit A, Cedar Court Office Park, Denby Dale Road, Wakefield, England, WF4 3DB

Director31 August 2011Active

People with Significant Control

B38 Group (Holdings) Topco Ltd
Notified on:25 November 2020
Status:Active
Country of residence:United Kingdom
Address:2, Burgage Square, Wakefield, United Kingdom, WF1 2TS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fixx Group Limited
Notified on:25 November 2020
Status:Active
Country of residence:England
Address:Suite 7, West Court Offices, Park Lane, Castleford, England, WF10 2FY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
B38 Group (Holdings) Ltd
Notified on:30 October 2018
Status:Active
Country of residence:England
Address:Unit A, Cedar Court Office Park, Denby Dale Road, Wakefield, England, WF4 3DB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jordan Woods
Notified on:30 August 2016
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:Unit A, Cedar Court Office Park, Wakefield, England, WF4 3DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2022-09-10Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2021-07-02Persons with significant control

Change to a person with significant control.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-06-18Address

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

Download
2021-06-18Resolution

Resolution.

Download
2020-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-24Officers

Termination secretary company with name termination date.

Download
2020-11-27Persons with significant control

Cessation of a person with significant control.

Download
2020-11-27Persons with significant control

Notification of a person with significant control.

Download
2020-11-27Persons with significant control

Cessation of a person with significant control.

Download
2020-11-27Persons with significant control

Notification of a person with significant control.

Download
2020-11-27Mortgage

Mortgage satisfy charge full.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Officers

Termination director company with name termination date.

Download
2020-08-11Officers

Change person director company with change date.

Download
2020-01-14Officers

Appoint person secretary company with name date.

Download
2020-01-14Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.