WOODLANDS CONTRACTING LIMITED
THAMES DITTON

Hellopages » Surrey » Elmbridge » KT7 0SR

Company number 04497262
Status Active
Incorporation Date 29 July 2002
Company Type Private Limited Company
Address 2 AC COURT, HIGH STREET, THAMES DITTON, SURREY, UNITED KINGDOM, KT7 0SR
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 29 March 2016; Previous accounting period shortened from 5 April 2016 to 29 March 2016; Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY to 2 Ac Court High Street Thames Ditton Surrey KT7 0SR on 28 November 2016. The most likely internet sites of WOODLANDS CONTRACTING LIMITED are www.woodlandscontracting.co.uk, and www.woodlands-contracting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Woodlands Contracting Limited is a Private Limited Company. The company registration number is 04497262. Woodlands Contracting Limited has been working since 29 July 2002. The present status of the company is Active. The registered address of Woodlands Contracting Limited is 2 Ac Court High Street Thames Ditton Surrey United Kingdom Kt7 0sr. . THURKLE, Ann Margaret is a Secretary of the company. THURKLE, Darren John is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
THURKLE, Ann Margaret
Appointed Date: 29 July 2002

Director
THURKLE, Darren John
Appointed Date: 29 July 2002
55 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 July 2002
Appointed Date: 29 July 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 July 2002
Appointed Date: 29 July 2002

Persons With Significant Control

Mr Darren John Thurkle
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

WOODLANDS CONTRACTING LIMITED Events

23 Mar 2017
Total exemption small company accounts made up to 29 March 2016
22 Dec 2016
Previous accounting period shortened from 5 April 2016 to 29 March 2016
28 Nov 2016
Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY to 2 Ac Court High Street Thames Ditton Surrey KT7 0SR on 28 November 2016
01 Aug 2016
Confirmation statement made on 29 July 2016 with updates
19 Apr 2016
Registration of charge 044972620004, created on 1 April 2016
...
... and 34 more events
13 Apr 2003
New director appointed
02 Apr 2003
Ad 29/07/02--------- £ si 98@1=98 £ ic 1/99
02 Apr 2003
New secretary appointed
19 Mar 2003
Accounting reference date shortened from 31/07/03 to 05/04/03
29 Jul 2002
Incorporation

WOODLANDS CONTRACTING LIMITED Charges

1 April 2016
Charge code 0449 7262 0004
Delivered: 19 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Kingswood farm stables, leslie road, chobham, GU24 8LB…
20 January 2016
Charge code 0449 7262 0003
Delivered: 20 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
5 March 2004
Nortgage deed
Delivered: 9 March 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land adjoining 2FUDGE rise addlestone surrey. Together…
27 February 2004
Debenture deed
Delivered: 28 February 2004
Status: Satisfied on 14 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…