WOODS COMMERCIAL SERVICES LIMITED
NEAR CANTERBURY

Hellopages » Kent » Dover » CT3 3EQ

Company number 02974107
Status Active
Incorporation Date 6 October 1994
Company Type Private Limited Company
Address UNIT 7 COVERT ROAD, AYLESHAM, NEAR CANTERBURY, KENT, CT3 3EQ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 1,400 . The most likely internet sites of WOODS COMMERCIAL SERVICES LIMITED are www.woodscommercialservices.co.uk, and www.woods-commercial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Woods Commercial Services Limited is a Private Limited Company. The company registration number is 02974107. Woods Commercial Services Limited has been working since 06 October 1994. The present status of the company is Active. The registered address of Woods Commercial Services Limited is Unit 7 Covert Road Aylesham Near Canterbury Kent Ct3 3eq. . WOOD, Janet Elizabeth is a Secretary of the company. WOOD, Janet Elizabeth is a Director of the company. WOOD, Jason Paul is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director WOOD, Michael John has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
WOOD, Janet Elizabeth
Appointed Date: 23 November 1994

Director
WOOD, Janet Elizabeth
Appointed Date: 23 November 1994
76 years old

Director
WOOD, Jason Paul
Appointed Date: 23 November 1994
55 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 23 November 1994
Appointed Date: 06 October 1994

Nominee Director
GRAEME, Lesley Joyce
Resigned: 23 November 1994
Appointed Date: 06 October 1994
71 years old

Director
WOOD, Michael John
Resigned: 28 April 2012
Appointed Date: 23 November 1994
86 years old

Persons With Significant Control

Janet Elizabeth Wood
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jason Paul Wood
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WOODS COMMERCIAL SERVICES LIMITED Events

11 Oct 2016
Confirmation statement made on 6 October 2016 with updates
22 Jul 2016
Total exemption small company accounts made up to 31 December 2015
03 Nov 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,400

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 Oct 2014
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,400

...
... and 52 more events
02 Dec 1994
New director appointed

02 Dec 1994
Secretary resigned;new secretary appointed;new director appointed

02 Dec 1994
Director resigned;new director appointed

02 Dec 1994
Registered office changed on 02/12/94 from: 61 fairview avenue gillingham kent ME8 0QP

06 Oct 1994
Incorporation

WOODS COMMERCIAL SERVICES LIMITED Charges

7 March 1995
Mortgage debenture
Delivered: 14 March 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC,
Description: A specific equitable charge over all freehold and leasehold…