UKBizDB.co.uk

WOOLFORD PROPERTIES LIMITED

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

This company is commonly known as Woolford Properties Limited. The company was founded 21 years ago and was given the registration number 04623971. The firm's registered office is in STOURPORT-ON-SEVERN. You can find them at C/o Trident Automotive (uk) Limited, Baldwin Road, Stourport-on-severn, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:WOOLFORD PROPERTIES LIMITED
Company Number:04623971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2002
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:C/o Trident Automotive (uk) Limited, Baldwin Road, Stourport-on-severn, England, DY13 9BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Magal Automotive Ltd., Baldwin Road, Stourport-On-Severn, England, DY13 9BB

Director21 October 2020Active
C/O Magal Automotive Ltd., Baldwin Road, Stourport-On-Severn, England, DY13 9BB

Director21 October 2020Active
Headley Road East, Woodley, Reading, England, RG5 4SN

Secretary07 March 2003Active
St Philips House, St Philips Place, Birmingham, B3 2PP

Nominee Secretary23 December 2002Active
47, Castle Street, Reading, England, RG1 7SR

Corporate Secretary19 October 2017Active
47, Castle Street, Reading, United Kingdom, RG1 7SR

Corporate Secretary01 August 2008Active
C/O Trident Automotive (Uk) Limited, Baldwin Road, Stourport-On-Severn, England, DY13 9BB

Director10 May 2017Active
47, Castle Street, Reading, England, RG1 7SR

Director10 May 2017Active
Headley Road East, Woodley, Reading, England, RG5 4SN

Director07 March 2003Active
47, Castle Street, Reading, England, RG1 7SR

Director07 March 2003Active
St Philips House, St Philips Place, Birmingham, B3 2PP

Nominee Director23 December 2002Active
28 Shepherds Mount, Compton, Newbury, RG20 6QZ

Director12 February 2003Active
Headley Road East, Woodley, Reading, England, RG5 4SN

Director07 March 2003Active

People with Significant Control

Remsons Holdings Ltd
Notified on:21 October 2020
Status:Active
Country of residence:England
Address:C/O Magal Automotive Ltd., Baldwin Road, Stourport-On-Severn, England, DY13 9BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Magal Engineering Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:47, Castle Street, Reading, England, RG1 7SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type small.

Download
2023-03-30Mortgage

Mortgage satisfy charge full.

Download
2023-03-30Mortgage

Mortgage satisfy charge full.

Download
2023-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-22Change of name

Certificate change of name company.

Download
2023-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type small.

Download
2021-05-13Accounts

Accounts with accounts type small.

Download
2021-04-22Accounts

Accounts with accounts type small.

Download
2021-02-12Persons with significant control

Change to a person with significant control.

Download
2020-12-24Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Address

Change sail address company with old address new address.

Download
2020-12-08Address

Change registered office address company with date old address new address.

Download
2020-11-25Resolution

Resolution.

Download
2020-11-25Incorporation

Memorandum articles.

Download
2020-11-04Officers

Termination director company with name termination date.

Download
2020-11-04Persons with significant control

Cessation of a person with significant control.

Download
2020-11-04Persons with significant control

Notification of a person with significant control.

Download
2020-11-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.