UKBizDB.co.uk

WOODSTOCK FURNITURE LIMITED

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

This company is commonly known as Woodstock Furniture Limited. The company was founded 19 years ago and was given the registration number 05245636. The firm's registered office is in ANDOVER. You can find them at 14 Hopkinson Way, West Portway Industrial Estate, Andover, Hampshire. This company's SIC code is 43320 - Joinery installation.

Company Information

Name:WOODSTOCK FURNITURE LIMITED
Company Number:05245636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:14 Hopkinson Way, West Portway Industrial Estate, Andover, Hampshire, SP10 3ZE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Park Drive, East Sheen, London, SW14 8RB

Secretary12 October 2004Active
17 Park Drive, East Sheen, London, SW14 8RB

Director12 October 2004Active
14, Hopkinson Way, West Portway Industrial Estate, Andover, SP10 3ZE

Director17 April 2013Active
14, Hopkinson Way, West Portway Industrial Estate, Andover, SP10 3ZE

Director17 April 2013Active
14, Hopkinson Way, West Portway Business Park, Andover, SP10 3ZE

Director17 April 2013Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary29 September 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director29 September 2004Active

People with Significant Control

Mr Richard John Charles Mawson
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Address:14, Hopkinson Way, Andover, SP10 3ZE
Nature of control:
  • Significant influence or control
Mr Andrew Steven Hall
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Address:14, Hopkinson Way, Andover, SP10 3ZE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Kenneth William Henderson
Notified on:06 April 2016
Status:Active
Date of birth:December 1934
Nationality:British
Address:14, Hopkinson Way, Andover, SP10 3ZE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mrs Melanie Jane Hall
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Address:14, Hopkinson Way, Andover, SP10 3ZE
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Officers

Change person director company with change date.

Download
2022-07-07Persons with significant control

Change to a person with significant control.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Resolution

Resolution.

Download
2020-11-25Capital

Capital name of class of shares.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Accounts

Accounts with accounts type total exemption small.

Download
2015-10-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-01Accounts

Accounts with accounts type total exemption small.

Download
2015-06-30Accounts

Change account reference date company previous extended.

Download
2014-11-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-26Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.