WOODGATE HEATH CONSTRUCTION LIMITED
BROMSGROVE

Hellopages » Worcestershire » Bromsgrove » B60 2PB

Company number 02996132
Status Active
Incorporation Date 29 November 1994
Company Type Private Limited Company
Address 1 RUTLAND DRIVE, BROMSGROVE, WORCESTERSHIRE, ENGLAND, B60 2PB
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Confirmation statement made on 28 November 2016 with updates; Director's details changed for Mrs Susan Jayne Langdell on 30 August 2016. The most likely internet sites of WOODGATE HEATH CONSTRUCTION LIMITED are www.woodgateheathconstruction.co.uk, and www.woodgate-heath-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Woodgate Heath Construction Limited is a Private Limited Company. The company registration number is 02996132. Woodgate Heath Construction Limited has been working since 29 November 1994. The present status of the company is Active. The registered address of Woodgate Heath Construction Limited is 1 Rutland Drive Bromsgrove Worcestershire England B60 2pb. The company`s financial liabilities are £3.88k. It is £1.16k against last year. And the total assets are £18.27k, which is £-4.84k against last year. LANGDELL, Susan Jayne is a Secretary of the company. LANGDELL, David Nicholas is a Director of the company. LANGDELL, Susan Jayne is a Director of the company. Secretary COOPER, Stephanie Jane Louise has been resigned. Secretary PERKS, Henry Peel has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director COOPER, Geoffrey Greville has been resigned. Director LANGDELL, Susan Jayne has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


woodgate heath construction Key Finiance

LIABILITIES £3.88k
+42%
CASH n/a
TOTAL ASSETS £18.27k
-21%
All Financial Figures

Current Directors

Secretary
LANGDELL, Susan Jayne
Appointed Date: 21 April 2000

Director
LANGDELL, David Nicholas
Appointed Date: 21 April 2000
71 years old

Director
LANGDELL, Susan Jayne
Appointed Date: 01 January 2016
68 years old

Resigned Directors

Secretary
COOPER, Stephanie Jane Louise
Resigned: 24 February 1998
Appointed Date: 01 December 1994

Secretary
PERKS, Henry Peel
Resigned: 21 April 2000
Appointed Date: 24 February 1998

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 01 December 1994
Appointed Date: 29 November 1994

Director
COOPER, Geoffrey Greville
Resigned: 31 December 2002
Appointed Date: 20 December 1994
85 years old

Director
LANGDELL, Susan Jayne
Resigned: 21 April 2000
Appointed Date: 01 December 1994
68 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 01 December 1994
Appointed Date: 29 November 1994

Persons With Significant Control

Langdell Developments Limited
Notified on: 28 November 2016
Nature of control: Ownership of shares – 75% or more

WOODGATE HEATH CONSTRUCTION LIMITED Events

20 Dec 2016
Total exemption full accounts made up to 30 September 2016
28 Nov 2016
Confirmation statement made on 28 November 2016 with updates
01 Sep 2016
Director's details changed for Mrs Susan Jayne Langdell on 30 August 2016
31 Aug 2016
Secretary's details changed for Mrs Susan Jayne Langdell on 30 August 2016
30 Aug 2016
Director's details changed for David Nicholas Langdell on 30 August 2016
...
... and 67 more events
11 Jan 1995
New director appointed

04 Jan 1995
Registered office changed on 04/01/95 from: 31 corsham street london N1 6DR

04 Jan 1995
New director appointed

04 Jan 1995
Secretary resigned;new secretary appointed;director resigned

29 Nov 1994
Incorporation