UKBizDB.co.uk

WOODS OF DEAL LIMITED

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

This company is commonly known as Woods Of Deal Limited. The company was founded 23 years ago and was given the registration number 04192921. The firm's registered office is in DEAL. You can find them at Talfourd Lodge, Middle Deal Road, Deal, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:WOODS OF DEAL LIMITED
Company Number:04192921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2001
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Talfourd Lodge, Middle Deal Road, Deal, England, CT14 9RH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Talfourd Lodge 86, Middle Deal Road, Deal, United Kingdom, CT14 9RH

Secretary03 April 2001Active
Talfourd Lodge 86, Middle Deal Road, Deal, United Kingdom, CT14 9RH

Director03 April 2001Active
Talfourd Lodge 86, Middle Deal Road, Deal, United Kingdom, CT14 9RH

Director03 April 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 April 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 April 2001Active

People with Significant Control

Mr Matt Woods
Notified on:08 July 2019
Status:Active
Date of birth:November 1998
Nationality:British
Country of residence:England
Address:Talfourd Lodge, Middle Deal Road, Deal, England, CT14 9RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Katie Woods
Notified on:08 July 2019
Status:Active
Date of birth:October 2001
Nationality:British
Country of residence:England
Address:Talfourd Lodge, Middle Deal Road, Deal, England, CT14 9RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Garry George Woods
Notified on:08 July 2019
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:Talfourd Lodge, Middle Deal Road, Deal, England, CT14 9RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kim Woods
Notified on:08 July 2019
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:Talfourd Lodge, Middle Deal Road, Deal, England, CT14 9RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gary George Woods
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:Talfourd Lodge, Middle Deal Road, Deal, England, CT14 9RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kim Woods
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:Talfourd Lodge, Middle Deal Road, Deal, England, CT14 9RH
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 (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
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-03-25Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type micro entity.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Officers

Change person director company with change date.

Download
2020-03-24Persons with significant control

Notification of a person with significant control.

Download
2020-03-24Persons with significant control

Notification of a person with significant control.

Download
2020-03-24Persons with significant control

Cessation of a person with significant control.

Download
2020-03-24Persons with significant control

Cessation of a person with significant control.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Persons with significant control

Notification of a person with significant control.

Download
2020-03-24Persons with significant control

Notification of a person with significant control.

Download
2020-03-24Persons with significant control

Cessation of a person with significant control.

Download
2020-03-24Persons with significant control

Cessation of a person with significant control.

Download
2019-12-15Accounts

Accounts with accounts type micro entity.

Download
2019-03-24Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Resolution

Resolution.

Download
2018-09-03Accounts

Accounts with accounts type micro entity.

Download
2018-03-24Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.