Company number 01319198
Status Active
Incorporation Date 28 June 1977
Company Type Private Limited Company
Address GREENBANK, GISBURN OLD ROAD, BLACKO, NELSON, BB9 6RH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Dominic Oliver Thomas Wood as a secretary on 15 March 2016. The most likely internet sites of WOODIMPEX LIMITED are www.woodimpex.co.uk, and www.woodimpex.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eight months. Woodimpex Limited is a Private Limited Company.
The company registration number is 01319198. Woodimpex Limited has been working since 28 June 1977.
The present status of the company is Active. The registered address of Woodimpex Limited is Greenbank Gisburn Old Road Blacko Nelson Bb9 6rh. . WOOD, Dominic Oliver Thomas is a Secretary of the company. WOOD, Freda is a Director of the company. WOOD, Michael John is a Director of the company. WOOD, Walter John is a Director of the company. Secretary WOOD, Freda has been resigned. Secretary WOOD, James Anthony Francis has been resigned. Secretary WOOD, Michael James Alexander has been resigned. Secretary WOOD, Patrick John Charles has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Michael John Wood
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
WOODIMPEX LIMITED Events
15 Nov 2016
Confirmation statement made on 15 November 2016 with updates
05 Aug 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Appointment of Mr Dominic Oliver Thomas Wood as a secretary on 15 March 2016
21 Mar 2016
Termination of appointment of Patrick John Charles Wood as a secretary on 15 March 2016
11 Dec 2015
Director's details changed for Mr Michael John Wood on 10 December 2015
...
... and 81 more events
22 Dec 1986
Return made up to 30/09/86; full list of members
22 Dec 1986
Return made up to 30/09/86; full list of members
22 Dec 1986
Return made up to 30/09/84; full list of members
22 Dec 1986
Return made up to 30/09/84; full list of members
22 Dec 1986
Registered office changed on 22/12/86 from: 4 clarence street manchester M2 4DW
1 September 2000
Legal mortgage
Delivered: 5 September 2000
Status: Satisfied
on 22 December 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 19,065 square feet of throstle mill leeds…
31 July 1981
Mortgage
Delivered: 4 August 1981
Status: Satisfied
on 27 January 2015
Persons entitled: National Westminster Bank PLC
Description: Land and premises known as dale mill, hallam road, nelson…
9 November 1979
Mortgage
Delivered: 14 November 1979
Status: Satisfied
on 27 January 2015
Persons entitled: National Westminster Bank PLC
Description: Land and premises known as the wiseman street mill, wiseman…