WOODFOLD BUILDERS LIMITED
PRESTON ZETATRONIC LTD

Hellopages » Lancashire » Preston » PR1 3HP

Company number 04479185
Status Active
Incorporation Date 5 July 2002
Company Type Private Limited Company
Address RICHARD HOUSE, WINCKLEY SQUARE, PRESTON, PR1 3HP
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 Confirmation statement made on 5 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 5 July 2015 with full list of shareholders Statement of capital on 2015-07-16 GBP 100 . The most likely internet sites of WOODFOLD BUILDERS LIMITED are www.woodfoldbuilders.co.uk, and www.woodfold-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Woodfold Builders Limited is a Private Limited Company. The company registration number is 04479185. Woodfold Builders Limited has been working since 05 July 2002. The present status of the company is Active. The registered address of Woodfold Builders Limited is Richard House Winckley Square Preston Pr1 3hp. . CORNTHWAITE, Susan is a Secretary of the company. CORNTHWAITE, John Robert is a Director of the company. CORNTHWAITE, Susan is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director KNOWLES, Anthony Robert has been resigned. Director PARKER, Wayne John has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
CORNTHWAITE, Susan
Appointed Date: 25 July 2002

Director
CORNTHWAITE, John Robert
Appointed Date: 25 July 2002
71 years old

Director
CORNTHWAITE, Susan
Appointed Date: 04 April 2006
69 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 22 July 2002
Appointed Date: 05 July 2002

Director
KNOWLES, Anthony Robert
Resigned: 07 May 2004
Appointed Date: 25 July 2002
50 years old

Director
PARKER, Wayne John
Resigned: 04 April 2006
Appointed Date: 25 July 2002
62 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 22 July 2002
Appointed Date: 05 July 2002

Persons With Significant Control

Woodfold First Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

WOODFOLD BUILDERS LIMITED Events

13 Jul 2016
Confirmation statement made on 5 July 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
16 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100

25 Jun 2015
Total exemption small company accounts made up to 30 September 2014
21 Jul 2014
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100

...
... and 34 more events
25 Sep 2002
Company name changed zetatronic LTD\certificate issued on 25/09/02
27 Jul 2002
Registered office changed on 27/07/02 from: 39A leicester road salford manchester M7 4AS
22 Jul 2002
Secretary resigned
22 Jul 2002
Director resigned
05 Jul 2002
Incorporation

WOODFOLD BUILDERS LIMITED Charges

24 February 2006
Legal mortgage
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 7 dowbridge kirkham preston lancs. Assigns the goodwill of…
11 July 2005
Legal mortgage
Delivered: 15 July 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2 highbury gate, copp lane, elswick. Assigns the goodwill…
19 March 2004
Legal mortgage
Delivered: 23 March 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Plot 1 highbury gate, copp lane, elswick, preston…
1 March 2004
Debenture
Delivered: 2 March 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…