DOCWOOD LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1AG

Company number 03825960
Status Active
Incorporation Date 16 August 1999
Company Type Private Limited Company
Address CLARENDON HOUSE, SHENLEY ROAD, BOREHAMWOOD, HERTFORDSHIRE, WD6 1AG
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 16 August 2015 with full list of shareholders Statement of capital on 2015-09-08 GBP 2 . The most likely internet sites of DOCWOOD LIMITED are www.docwood.co.uk, and www.docwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Docwood Limited is a Private Limited Company. The company registration number is 03825960. Docwood Limited has been working since 16 August 1999. The present status of the company is Active. The registered address of Docwood Limited is Clarendon House Shenley Road Borehamwood Hertfordshire Wd6 1ag. The company`s financial liabilities are £85.34k. It is £-53.5k against last year. And the total assets are £155.01k, which is £-63.41k against last year. COOPER, Raymond is a Secretary of the company. COOPER, Raymond John is a Director of the company. Secretary GRUNDY, Peter Bernard Frederick has been resigned. Secretary RAFIQ, Ayaz has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COOPER, Raymond John has been resigned. Director PAREKH, Satish has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Floor and wall covering".


docwood Key Finiance

LIABILITIES £85.34k
-39%
CASH n/a
TOTAL ASSETS £155.01k
-30%
All Financial Figures

Current Directors

Secretary
COOPER, Raymond
Appointed Date: 01 January 2006

Director
COOPER, Raymond John
Appointed Date: 28 July 2000
75 years old

Resigned Directors

Secretary
GRUNDY, Peter Bernard Frederick
Resigned: 26 December 2005
Appointed Date: 01 August 2001

Secretary
RAFIQ, Ayaz
Resigned: 01 August 2001
Appointed Date: 09 September 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 September 1999
Appointed Date: 16 August 1999

Director
COOPER, Raymond John
Resigned: 28 June 2000
Appointed Date: 09 September 1999
75 years old

Director
PAREKH, Satish
Resigned: 28 July 2000
Appointed Date: 28 June 2000
77 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 September 1999
Appointed Date: 16 August 1999

Persons With Significant Control

Mr Raymond John Cooper
Notified on: 11 August 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DOCWOOD LIMITED Events

06 Sep 2016
Confirmation statement made on 16 August 2016 with updates
04 May 2016
Total exemption small company accounts made up to 31 August 2015
08 Sep 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2

13 May 2015
Total exemption small company accounts made up to 31 August 2014
14 Oct 2014
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2

...
... and 41 more events
22 Sep 1999
Director resigned
22 Sep 1999
Registered office changed on 22/09/99 from: 788-790 finchley road london NW11 7TJ
14 Sep 1999
New director appointed
14 Sep 1999
New secretary appointed
16 Aug 1999
Incorporation