UKBizDB.co.uk

WOODS GROUP (MARINE & AVIATION) LIMITED

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

This company is commonly known as Woods Group (marine & Aviation) Limited. The company was founded 28 years ago and was given the registration number 03106481. The firm's registered office is in CREDITON. You can find them at 1a Parliament Square, Parliament Street, Crediton, Devon. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:WOODS GROUP (MARINE & AVIATION) LIMITED
Company Number:03106481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:1a Parliament Square, Parliament Street, Crediton, Devon, England, EX17 2AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32-35 Exeter Road, Crediton, EX17 3BP

Director26 September 1995Active
Trobridge Farm, Trobridge, Crediton, EX17 3QA

Director26 September 1995Active
Winswood Cottage Exeter Road, Crediton, EX17 3BP

Secretary26 September 1995Active
Buttisfer Farm, Coleford, Crediton, EX17 5BZ

Secretary03 March 2003Active
Dominions House North, Queen Street, Cardiff, CF1 4AR

Corporate Nominee Secretary26 September 1995Active
Dominions House North, Queen Street, Cardiff, CF1 4AR

Nominee Director26 September 1995Active
Buttisfer Farm, Coleford, Crediton, EX17 5BZ

Director26 September 1995Active

People with Significant Control

Mr Martin John Wood
Notified on:26 September 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:Buttisfer Farm, Coleford, Crediton, England, EX17 5BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Colin Wood
Notified on:26 September 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:Trobridge Farm, Trobridge, Crediton, England, EX17 3QA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gordon Colin Wood
Notified on:26 September 2016
Status:Active
Date of birth:December 1942
Nationality:British
Country of residence:England
Address:32-35, Exeter Road, Crediton, England, EX17 3BP
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Incorporation

Memorandum articles.

Download
2021-05-19Resolution

Resolution.

Download
2021-05-19Resolution

Resolution.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Resolution

Resolution.

Download
2019-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Persons with significant control

Cessation of a person with significant control.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-12-20Officers

Termination secretary company with name termination date.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-02-21Mortgage

Mortgage satisfy charge full.

Download
2017-02-03Address

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

Download
2017-02-01Accounts

Accounts with accounts type total exemption small.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.