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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41 Banner Cross Road, Sheffield, United Kingdom, S11 9HQ | Director | 27 November 2019 | Active |
Glanhenwye, Glasbury, Hereford, United Kingdom, HR3 5NJ | Director | 14 December 2007 | Active |
8 Vicarage Lane, Kirkby Lonsdale, Carnforth, LA6 2BA | Secretary | - | Active |
41, Banner Cross Road, Sheffield, S11 9HQ | Director | 14 December 2007 | Active |
8 Vicarage Lane, Kirkby Lonsdale, Carnforth, LA6 2BA | Director | - | Active |
8 Vicarage Lane, Kirkby Lonsdale, Carnforth, LA6 2BA | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-23 | Gazette | Gazette dissolved voluntary. | Download |
2022-06-07 | Gazette | Gazette notice voluntary. | Download |
2022-05-27 | Dissolution | Dissolution application strike off company. | Download |
2022-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-13 | Resolution | Resolution. | Download |
2021-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-11 | Officers | Appoint person director company with name date. | Download |
2019-02-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-18 | Officers | Change person director company with change date. | Download |
2019-02-18 | Officers | Termination director company with name termination date. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.