UKBizDB.co.uk

WORLDWOOD PRODUCTS LIMITED

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

This company is commonly known as Worldwood Products Limited. The company was founded 32 years ago and was given the registration number 02645760. The firm's registered office is in INGATESTONE. You can find them at 46-54 High Street, , Ingatestone, Essex. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:WORLDWOOD PRODUCTS LIMITED
Company Number:02645760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1991
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:46-54 High Street, Ingatestone, Essex, CM4 9DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pink Cottage Parsonage Downs, Dunmow, CM6 2AT

Secretary16 September 1991Active
46-54 High Street, Ingatestone, United Kingdom, CM4 9DW

Secretary07 March 2018Active
Pink Cottage Parsonage Downs, Dunmow, CM6 2AT

Director16 September 1991Active
24 Playle Chase, Great Totham, Maldon, CM9 8UT

Director16 September 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 September 1991Active
12 Pemberton Avenue, Gidea Park, Romford, RM2 6EX

Director16 September 1991Active

People with Significant Control

Terry Daniel
Notified on:03 July 2018
Status:Active
Date of birth:September 1940
Nationality:British
Country of residence:United Kingdom
Address:Pink Cottage, Parsonage Downs, Dunmow, United Kingdom, CM6 2AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lynrex Enterprises Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:46-54 High Street, Ingatestone, United Kingdom, CM4 9DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Michael Richard Mansell
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:United Kingdom
Address:24, Playle Chase, Maldon, United Kingdom, CM9 8UT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Susan Mansell
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:United Kingdom
Address:46-54 High Street, Ingatestone, United Kingdom, CM4 9DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Gazette

Gazette dissolved liquidation.

Download
2023-03-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-12-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-06Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-04-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-16Address

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

Download
2021-03-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-13Resolution

Resolution.

Download
2021-03-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-02-17Mortgage

Mortgage satisfy charge full.

Download
2020-09-17Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Persons with significant control

Cessation of a person with significant control.

Download
2018-09-24Persons with significant control

Notification of a person with significant control.

Download
2018-03-23Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Officers

Appoint person secretary company with name date.

Download
2017-09-11Confirmation statement

Confirmation statement with updates.

Download
2017-04-24Accounts

Accounts with accounts type small.

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download
2016-03-18Accounts

Accounts with accounts type total exemption small.

Download
2015-09-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.