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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Magal Automotive Ltd., Baldwin Road, Stourport-On-Severn, England, DY13 9BB | Director | 21 October 2020 | Active |
C/O Magal Automotive Ltd., Baldwin Road, Stourport-On-Severn, England, DY13 9BB | Director | 21 October 2020 | Active |
Headley Road East, Woodley, Reading, England, RG5 4SN | Secretary | 07 March 2003 | Active |
St Philips House, St Philips Place, Birmingham, B3 2PP | Nominee Secretary | 23 December 2002 | Active |
47, Castle Street, Reading, England, RG1 7SR | Corporate Secretary | 19 October 2017 | Active |
47, Castle Street, Reading, United Kingdom, RG1 7SR | Corporate Secretary | 01 August 2008 | Active |
C/O Trident Automotive (Uk) Limited, Baldwin Road, Stourport-On-Severn, England, DY13 9BB | Director | 10 May 2017 | Active |
47, Castle Street, Reading, England, RG1 7SR | Director | 10 May 2017 | Active |
Headley Road East, Woodley, Reading, England, RG5 4SN | Director | 07 March 2003 | Active |
47, Castle Street, Reading, England, RG1 7SR | Director | 07 March 2003 | Active |
St Philips House, St Philips Place, Birmingham, B3 2PP | Nominee Director | 23 December 2002 | Active |
28 Shepherds Mount, Compton, Newbury, RG20 6QZ | Director | 12 February 2003 | Active |
Headley Road East, Woodley, Reading, England, RG5 4SN | Director | 07 March 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-17 | Accounts | Accounts with accounts type small. | Download |
2023-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-22 | Change of name | Certificate change of name company. | Download |
2023-03-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type small. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type small. | Download |
2021-05-13 | Accounts | Accounts with accounts type small. | Download |
2021-04-22 | Accounts | Accounts with accounts type small. | Download |
2021-02-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-08 | Address | Change sail address company with old address new address. | Download |
2020-12-08 | Address | Change registered office address company with date old address new address. | Download |
2020-11-25 | Resolution | Resolution. | Download |
2020-11-25 | Incorporation | Memorandum articles. | Download |
2020-11-04 | Officers | Termination director company with name termination date. | Download |
2020-11-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.