UKBizDB.co.uk

WOODS RIVER CRUISES LIMITED

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

This company is commonly known as Woods River Cruises Limited. The company was founded 50 years ago and was given the registration number 01132553. The firm's registered office is in . You can find them at 35 Ballards Lane, London, , . This company's SIC code is 50300 - Inland passenger water transport.

Company Information

Name:WOODS RIVER CRUISES LIMITED
Company Number:01132553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 50300 - Inland passenger water transport

Office Address & Contact

Registered Address:35 Ballards Lane, London, N3 1XW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woods Quay, Victoria Embankment, London, England, WC2N 6AY

Secretary31 May 1998Active
Woods Quay, Victoria Embankment, London, England, WC2N 6AY

Director19 January 2004Active
Woods Quay, Victoria Embankment, London, England, WC2N 6AY

Director-Active
Woods Quay, Victoria Embankment, London, England, WC2N 6AY

Director-Active
Woods Quay, Victoria Embankment, London, England, WC2N 6AY

Director09 August 1999Active
Woods Quay, Victoria Embankment, London, England, WC2N 6AY

Director29 June 2011Active
7 Benson Road, London, SE23 3RL

Secretary26 November 1992Active
The Lodge, 25a Park Row, Greenwich, SE10 9NL

Secretary-Active
Woods Quay, Victoria Embankment, London, England, WC2N 6AY

Director-Active
42 Clifden Road, Twickenham, TW1 4LX

Director13 September 1995Active
Orchard Cottage, Lower Road, Tonge, ME9 9BS

Director01 October 2004Active
2 Horksley Gardens, Hutton Poplars, Brentwood, CM13 1YP

Director-Active
4 Woodhayes, Willow Grove, Chislehurst, BR7 5EX

Director09 August 1999Active
35 Ballards Lane, London, N3 1XW

Director11 October 2005Active
7 Fulmar Crescent, Boxmoor, Hemel Hempstead, HP1 1SG

Director-Active
7 Benson Road, London, SE23 3RL

Director13 September 1995Active

People with Significant Control

Mr Alan Thomas Woods
Notified on:06 April 2016
Status:Active
Date of birth:October 1937
Nationality:British
Country of residence:England
Address:Woods Quay, Victoria Embankment, London, England, WC2N 6AY
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
2024-03-08Officers

Change person director company with change date.

Download
2023-09-01Accounts

Accounts with accounts type total exemption full.

Download
2023-06-25Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Officers

Change person director company with change date.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-06Address

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

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Officers

Change person director company with change date.

Download
2021-03-26Officers

Change person director company with change date.

Download
2021-03-04Accounts

Accounts with accounts type small.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-09Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.