Company number 08444923
Status Active
Incorporation Date 14 March 2013
Company Type Private Limited Company
Address 24 OSWALD ROAD, CHORLTON CUM HARDY, MANCHESTER, M21 9LP
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration eleven events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
GBP 100
. The most likely internet sites of THE WOODSIDE CONSTRUCTION & RENOVATION CO LTD are www.thewoodsideconstructionrenovationco.co.uk, and www.the-woodside-construction-renovation-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and seven months. The Woodside Construction Renovation Co Ltd is a Private Limited Company.
The company registration number is 08444923. The Woodside Construction Renovation Co Ltd has been working since 14 March 2013.
The present status of the company is Active. The registered address of The Woodside Construction Renovation Co Ltd is 24 Oswald Road Chorlton Cum Hardy Manchester M21 9lp. . SHOVLIN, Susan Wendy is a Director of the company. Director RALPH, Graham has been resigned. The company operates in "Other specialised construction activities n.e.c.".
Current Directors
Resigned Directors
Director
RALPH, Graham
Resigned: 14 March 2013
Appointed Date: 14 March 2013
68 years old
Persons With Significant Control
Mrs Susan Wendy Shovlin
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more
THE WOODSIDE CONSTRUCTION & RENOVATION CO LTD Events
20 Mar 2017
Confirmation statement made on 14 March 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Apr 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
...
... and 1 more events
16 May 2014
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-05-16
29 Jul 2013
Appointment of Mrs Susan Wendy Shovlin as a director
26 Jul 2013
Termination of appointment of Graham Ralph as a director
08 Apr 2013
Company name changed swiftfoot LIMITED\certificate issued on 08/04/13
-
RES15 ‐
Change company name resolution on 2013-03-14
-
NM01 ‐
Change of name by resolution
14 Mar 2013
Incorporation