UKBizDB.co.uk

WOOD'S SURVEYORS LTD.

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

This company is commonly known as Wood's Surveyors Ltd.. The company was founded 18 years ago and was given the registration number 05795192. The firm's registered office is in FAREHAM. You can find them at Unit 4 Quayside Commerce Centre, Lower Quay, Fareham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WOOD'S SURVEYORS LTD.
Company Number:05795192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 4 Quayside Commerce Centre, Lower Quay, Fareham, England, PO16 0XR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Hill Brow Road, Hill Brow, Liss, England, GU33 7PX

Director23 September 2022Active
15, Pier Street, Lee-On-The-Solent, England, PO13 9LD

Director29 March 2019Active
15, Pier Street, Lee-On-The-Solent, England, PO13 9LD

Director30 July 2021Active
39 Melrose Road, Southampton, SO15 7PG

Secretary25 April 2006Active
Unit 4 Quayside Commerce Centre, Lower Quay, Fareham, England, PO16 0XR

Director29 March 2019Active
39 Melrose Road, Southampton, SO15 7PG

Director25 April 2006Active
39 Melrose Road, Southampton, SO15 7PG

Director25 April 2006Active

People with Significant Control

Mr Nicholas Gordon Andrews
Notified on:22 May 2023
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:15, Pier Street, Lee-On-The-Solent, England, PO13 9LD
Nature of control:
  • Significant influence or control
Mr Alexander James Scott
Notified on:30 July 2021
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:15, Pier Street, Lee-On-The-Solent, England, PO13 9LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cornerstone Building Surveyors Limited
Notified on:29 March 2019
Status:Active
Country of residence:England
Address:Unit 4 Quayside Commerce Centre, Lower Quay, Fareham, England, PO16 0XR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Richard Wood
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:39 Melrose Road, Southampton, United Kingdom, SO15 7PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Joanna Claire Wood
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:39 Melrose Road, Southampton, United Kingdom, SO15 7PG
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-08-02Persons with significant control

Notification of a person with significant control.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-07-23Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-15Resolution

Resolution.

Download
2023-07-15Incorporation

Memorandum articles.

Download
2023-07-15Capital

Capital name of class of shares.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-05-10Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Persons with significant control

Notification of a person with significant control.

Download
2021-08-02Persons with significant control

Cessation of a person with significant control.

Download
2021-07-31Address

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

Download
2021-07-31Officers

Termination director company with name termination date.

Download
2021-07-31Officers

Appoint person director company with name date.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Address

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

Download
2019-03-29Officers

Appoint person director company with name date.

Download
2019-03-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.