UKBizDB.co.uk

WOODS INSULATION LIMITED

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

This company is commonly known as Woods Insulation Limited. The company was founded 40 years ago and was given the registration number 01737813. The firm's registered office is in SHEFFIELD. You can find them at Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WOODS INSULATION LIMITED
Company Number:01737813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England, S9 1XH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director31 March 2014Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director31 March 2021Active
10, Eastbourne Terrace, London, United Kingdom, W2 6LG

Secretary27 November 2019Active
Greggs House, Collington, Bromyard, HR7 4LZ

Secretary01 October 2000Active
Cornerways, Sling Orchard, Bromyard, HR7 4UR

Secretary-Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Secretary01 October 2004Active
Evaland, Ullingswick, Hereford, HR1 3JG

Secretary01 April 1999Active
Mill Cottage, Thornbury, Bromyard, HR7 4NQ

Secretary01 April 1992Active
30 Bents Road, Sheffield, S11 9RJ

Secretary06 April 2001Active
4 Ashley Walk, Orleton, Ludlow, SY8 4HD

Director02 August 1999Active
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director01 August 2002Active
10, Eastbourne Terrace, London, United Kingdom, W2 6LG

Director27 November 2019Active
Coombs Hay, 16 Burre Close, Bakewell, DE45 1GD

Director06 April 2001Active
Pond View Drain Lane, Holme On Spalding Moor, York, YO43 4DQ

Director26 October 2007Active
6 Twelve Lands Close, Tankersley, Barnsley, S75 3DU

Director06 April 2001Active
The Old Orchard, High Street, Gringley-On-The-Hill, Doncaster, DN10 4RG

Director06 April 2001Active
Greggs House, Collington, Bromyard, HR7 4LZ

Director-Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director30 September 2010Active
Phez Jenkins Les Leroux, Fraysinnet 6 Gelat, 46550 Lot, France,

Director-Active
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director22 November 2011Active
"Merrymede", 48 Wood Lane, Wickersley, Rotherham, S66 1JX

Director31 December 2001Active
Cwmceste, Newchurch, Kington, HR5 3QR

Director-Active

People with Significant Control

London Insulation Supplies Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Adsetts House, 16 Europa View, Sheffield, United Kingdom, S9 1XH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type dormant.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type dormant.

Download
2022-06-08Mortgage

Mortgage satisfy charge full.

Download
2022-06-08Mortgage

Mortgage satisfy charge full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type dormant.

Download
2021-04-13Officers

Termination secretary company with name termination date.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-01-12Officers

Change person director company with change date.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type dormant.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-12-11Officers

Appoint person secretary company with name date.

Download
2019-12-11Officers

Termination secretary company with name termination date.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-08-22Accounts

Accounts with accounts type micro entity.

Download
2019-01-29Address

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

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Accounts

Accounts with accounts type micro entity.

Download
2018-07-23Officers

Change person director company with change date.

Download
2018-07-23Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.