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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Hill Brow Road, Hill Brow, Liss, England, GU33 7PX | Director | 23 September 2022 | Active |
15, Pier Street, Lee-On-The-Solent, England, PO13 9LD | Director | 29 March 2019 | Active |
15, Pier Street, Lee-On-The-Solent, England, PO13 9LD | Director | 30 July 2021 | Active |
39 Melrose Road, Southampton, SO15 7PG | Secretary | 25 April 2006 | Active |
Unit 4 Quayside Commerce Centre, Lower Quay, Fareham, England, PO16 0XR | Director | 29 March 2019 | Active |
39 Melrose Road, Southampton, SO15 7PG | Director | 25 April 2006 | Active |
39 Melrose Road, Southampton, SO15 7PG | Director | 25 April 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-15 | Resolution | Resolution. | Download |
2023-07-15 | Incorporation | Memorandum articles. | Download |
2023-07-15 | Capital | Capital name of class of shares. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Officers | Appoint person director company with name date. | Download |
2022-05-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-31 | Address | Change registered office address company with date old address new address. | Download |
2021-07-31 | Officers | Termination director company with name termination date. | Download |
2021-07-31 | Officers | Appoint person director company with name date. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-29 | Address | Change registered office address company with date old address new address. | Download |
2019-03-29 | Officers | Appoint person director company with name date. | Download |
2019-03-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.