UKBizDB.co.uk

WOODSTOCK FELT ROOFING LIMITED

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

This company is commonly known as Woodstock Felt Roofing Limited. The company was founded 58 years ago and was given the registration number 00854062. The firm's registered office is in CHIPPING NORTON. You can find them at Unit 1 Elmsfield Industrial, Estate, Worcester Road, Chipping Norton, Oxfordshire. This company's SIC code is 43910 - Roofing activities.

Company Information

Name:WOODSTOCK FELT ROOFING LIMITED
Company Number:00854062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1965
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:Unit 1 Elmsfield Industrial, Estate, Worcester Road, Chipping Norton, Oxfordshire, OX7 5XS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 1 & 2 Elmsfield Industrial Estate, Worcester Road, Chipping Norton, United Kingdom, OX7 5XS

Secretary03 April 2002Active
Unit 1, Elmsfield Industrial Estate, Worcester Road, Chipping Norton, England, OX7 5XS

Director29 September 1998Active
Units 1 & 2 Elmsfield Industrial Estate, Worcester Road, Chipping Norton, United Kingdom, OX7 5XS

Director18 June 2015Active
3 Orchard Close, Coombe, Oxford, OX8 8NU

Secretary-Active
29 Boundary Close, Woodstock, OX20 1LR

Secretary24 May 1994Active
44 Green Lane, Woodstock, OX20 1JZ

Secretary01 June 1998Active
Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN

Director18 July 2014Active
Units 1 & 2 Elmsfield Industrial Estate, Worcester Road, Chipping Norton, United Kingdom, OX7 5XS

Director18 July 2014Active
44 Green Lane, Woodstock, OX20 1JZ

Director-Active

People with Significant Control

Mrs Kim Snell
Notified on:20 April 2021
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:Units 1 & 2 Elmsfield Industrial Estate, Worcester Road, Chipping Norton, United Kingdom, OX7 5XS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Malcolm Snell
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:Unit 1, Elmsfield Industrial Estate, Worcester Road, Chipping Norton, England, OX7 5XS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Persons with significant control

Notification of a person with significant control.

Download
2021-04-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2020-07-01Officers

Change person secretary company with change date.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Officers

Change person director company with change date.

Download
2020-06-30Officers

Change person director company with change date.

Download
2020-06-30Persons with significant control

Change to a person with significant control.

Download
2020-06-30Officers

Change person director company with change date.

Download
2019-10-03Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-02-08Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-01Officers

Termination director company with name termination date.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-02-03Accounts

Accounts with accounts type total exemption small.

Download
2016-07-12Confirmation statement

Confirmation statement with updates.

Download
2015-11-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.