Warning: file_put_contents(c/3b38eade4edce38eb2dc7bcd94f8c26f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Woodside Telecoms Limited, CM4 9DW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WOODSIDE TELECOMS LIMITED

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

This company is commonly known as Woodside Telecoms Limited. The company was founded 14 years ago and was given the registration number 07129120. The firm's registered office is in INGATESTONE. You can find them at 46-54 High Street, , Ingatestone, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WOODSIDE TELECOMS LIMITED
Company Number:07129120
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2010
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:46-54 High Street, Ingatestone, Essex, CM4 9DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46-54, High Street, Ingatestone, United Kingdom, CM4 9DW

Secretary19 January 2010Active
46-54, High Street, Ingatestone, United Kingdom, CM4 9DW

Director19 January 2010Active
46-54 High Street, Ingatestone, United Kingdom, CM4 9DW

Director19 January 2010Active

People with Significant Control

Paul Frederick Gibson
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:United Kingdom
Address:46-54 High Street, Ingatestone, United Kingdom, CM4 9DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
John William Carter
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:46-54, High Street, Ingatestone, United Kingdom, CM4 9DW
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-02-01Gazette

Gazette dissolved liquidation.

Download
2022-11-01Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-01-18Address

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

Download
2022-01-17Insolvency

Liquidation voluntary statement of affairs.

Download
2022-01-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-17Resolution

Resolution.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2019-07-10Resolution

Resolution.

Download
2019-07-05Resolution

Resolution.

Download
2019-07-05Change of name

Change of name notice.

Download
2019-02-06Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Persons with significant control

Cessation of a person with significant control.

Download
2018-02-02Confirmation statement

Confirmation statement with updates.

Download
2018-02-01Officers

Termination director company with name termination date.

Download
2018-01-30Officers

Change person secretary company with change date.

Download
2017-12-14Officers

Change person director company with change date.

Download
2017-12-14Officers

Change person director company with change date.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-01-16Accounts

Accounts with accounts type total exemption small.

Download
2016-02-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.