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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 1 & 2 Elmsfield Industrial Estate, Worcester Road, Chipping Norton, United Kingdom, OX7 5XS | Secretary | 03 April 2002 | Active |
Unit 1, Elmsfield Industrial Estate, Worcester Road, Chipping Norton, England, OX7 5XS | Director | 29 September 1998 | Active |
Units 1 & 2 Elmsfield Industrial Estate, Worcester Road, Chipping Norton, United Kingdom, OX7 5XS | Director | 18 June 2015 | Active |
3 Orchard Close, Coombe, Oxford, OX8 8NU | Secretary | - | Active |
29 Boundary Close, Woodstock, OX20 1LR | Secretary | 24 May 1994 | Active |
44 Green Lane, Woodstock, OX20 1JZ | Secretary | 01 June 1998 | Active |
Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN | Director | 18 July 2014 | Active |
Units 1 & 2 Elmsfield Industrial Estate, Worcester Road, Chipping Norton, United Kingdom, OX7 5XS | Director | 18 July 2014 | Active |
44 Green Lane, Woodstock, OX20 1JZ | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-21 | Officers | Termination director company with name termination date. | Download |
2020-07-01 | Officers | Change person secretary company with change date. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Officers | Change person director company with change date. | Download |
2020-06-30 | Officers | Change person director company with change date. | Download |
2020-06-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-30 | Officers | Change person director company with change date. | Download |
2019-10-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-01 | Officers | Termination director company with name termination date. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-02-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-06 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.