UKBizDB.co.uk

WOOLSTONE LTD

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

This company is commonly known as Woolstone Ltd. The company was founded 18 years ago and was given the registration number 05816820. The firm's registered office is in STOURBRIDGE. You can find them at Blackthorns House 80-82 Dudley Road, Lye, Stourbridge, West Midlands. This company's SIC code is 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c..

Company Information

Name:WOOLSTONE LTD
Company Number:05816820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2006
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Office Address & Contact

Registered Address:Blackthorns House 80-82 Dudley Road, Lye, Stourbridge, West Midlands, England, DY9 8ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
288b Shergill House, Penn Road, Wolverhampton, England, WV4 4AQ

Director08 September 2017Active
288b, Shergill House, Penn Road, Wolverhampton, WV4 4AQ

Director15 May 2006Active
Corner Chambers, 590a Kingsbury Road, Birmingham, B24 9ND

Corporate Secretary15 May 2006Active
The Stables Old Forgetrading Est, Dudley Road, Stourbridge, United Kingdom, DY9 8EL

Corporate Secretary15 May 2006Active
Corner Chambers, 590a Kingsbury Road, Birmingham, B24 9ND

Corporate Director15 May 2006Active

People with Significant Control

Mrs Navhrup Gill
Notified on:23 August 2017
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:288b Shergill House, Penn Road, Wolverhampton, England, WV4 4AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Sundip Singh Gill
Notified on:15 May 2017
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:Admiral House, Waterfront East, Brierley Hill, England, DY5 1XG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Address

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

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-03Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-23Confirmation statement

Confirmation statement with updates.

Download
2018-05-23Persons with significant control

Change to a person with significant control.

Download
2018-05-23Persons with significant control

Notification of a person with significant control.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-20Resolution

Resolution.

Download
2017-09-20Capital

Capital name of class of shares.

Download
2017-09-20Capital

Capital variation of rights attached to shares.

Download
2017-09-08Officers

Appoint person director company with name date.

Download
2017-08-09Officers

Termination secretary company with name termination date.

Download
2017-07-05Address

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

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-02-17Accounts

Accounts with accounts type total exemption small.

Download
2016-07-14Address

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

Download

Copyright © 2024. All rights reserved.