UKBizDB.co.uk

WOODSPOST LIMITED

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

This company is commonly known as Woodspost Limited. The company was founded 36 years ago and was given the registration number 02241508. The firm's registered office is in RIVERSWAY PRESTON. You can find them at Chandler House, 7 Ferry Road Office Park, Riversway Preston, Lancashire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WOODSPOST LIMITED
Company Number:02241508
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 1988
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Chandler House, 7 Ferry Road Office Park, Riversway Preston, Lancashire, PR2 2YH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41 Banner Cross Road, Sheffield, United Kingdom, S11 9HQ

Director27 November 2019Active
Glanhenwye, Glasbury, Hereford, United Kingdom, HR3 5NJ

Director14 December 2007Active
8 Vicarage Lane, Kirkby Lonsdale, Carnforth, LA6 2BA

Secretary-Active
41, Banner Cross Road, Sheffield, S11 9HQ

Director14 December 2007Active
8 Vicarage Lane, Kirkby Lonsdale, Carnforth, LA6 2BA

Director-Active
8 Vicarage Lane, Kirkby Lonsdale, Carnforth, LA6 2BA

Director-Active

People with Significant Control

Berringdon Investments Limited
Notified on:11 November 2021
Status:Active
Country of residence:United Kingdom
Address:Richard House, Winckley Square, Preston, United Kingdom, PR1 3HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Nicholas John Green
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:United Kingdom
Address:Glenhenwye, Glasbury, Hereford, United Kingdom, HR3 5NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jennifer Jane Bramwell
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:41, Banner Cross Road, Sheffield, England, S11 9HQ
Nature of control:
  • Ownership of shares 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 (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
2022-08-23Gazette

Gazette dissolved voluntary.

Download
2022-06-07Gazette

Gazette notice voluntary.

Download
2022-05-27Dissolution

Dissolution application strike off company.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Persons with significant control

Notification of a person with significant control.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2022-04-04Persons with significant control

Cessation of a person with significant control.

Download
2021-12-13Resolution

Resolution.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Persons with significant control

Change to a person with significant control.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-02-19Persons with significant control

Change to a person with significant control.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Persons with significant control

Change to a person with significant control.

Download
2019-02-18Officers

Change person director company with change date.

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2017-09-01Accounts

Accounts with accounts type total exemption full.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.