UKBizDB.co.uk

WOODSIDE INDUSTRIES UNLIMITED

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

This company is commonly known as Woodside Industries Unlimited. The company was founded 23 years ago and was given the registration number 04099018. The firm's registered office is in DONCASTER. You can find them at Sidings Court, White Rose Way, Doncaster, South Yorkshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:WOODSIDE INDUSTRIES UNLIMITED
Company Number:04099018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2000
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Sidings Court, White Rose Way, Doncaster, South Yorkshire, DN4 5NU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, St. Wilfrids Road, Doncaster, England, DN4 6AD

Director25 October 2000Active
61, St. Wilfrids Road, Doncaster, England, DN4 6AD

Director30 March 2017Active
61, St. Wilfrids Road, Doncaster, England, DN4 6AD

Secretary25 October 2000Active
Sidings Court, White Rose Way, Doncaster, DN4 5NU

Director30 March 2017Active
Sidings Court, White Rose Way, Doncaster, DN4 5NU

Director30 March 2017Active
Sidings Court, White Rose Way, Doncaster, DN4 5NU

Director30 March 2017Active
61, St. Wilfrids Road, Doncaster, England, DN4 6AD

Director25 October 2000Active

People with Significant Control

Mr Alan John Turner
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Address:Sidings Court, Doncaster, DN4 5NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Annette Turner
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:England
Address:61, St. Wilfrids Road, Doncaster, England, DN4 6AD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Address

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

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Change account reference date company current shortened.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Confirmation statement

Confirmation statement with updates.

Download
2017-11-29Persons with significant control

Cessation of a person with significant control.

Download
2017-03-30Accounts

Change account reference date company current extended.

Download
2017-03-30Officers

Termination secretary company with name termination date.

Download
2017-03-30Officers

Termination director company with name termination date.

Download
2017-03-30Officers

Appoint person director company with name date.

Download
2017-03-30Officers

Appoint person director company with name date.

Download
2017-03-30Officers

Appoint person director company with name date.

Download
2017-03-30Officers

Appoint person director company with name date.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2015-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.