WOODPECKER CONSTRUCTION LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR2 3AE

Company number 04014399
Status Active
Incorporation Date 14 June 2000
Company Type Private Limited Company
Address 316 BLACKPOOL ROAD, FULWOOD, PRESTON, LANCASHIRE, PR2 3AE
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Micro company accounts made up to 31 July 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 90 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of WOODPECKER CONSTRUCTION LIMITED are www.woodpeckerconstruction.co.uk, and www.woodpecker-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Woodpecker Construction Limited is a Private Limited Company. The company registration number is 04014399. Woodpecker Construction Limited has been working since 14 June 2000. The present status of the company is Active. The registered address of Woodpecker Construction Limited is 316 Blackpool Road Fulwood Preston Lancashire Pr2 3ae. . WOODHEAD, Andrew Edward Richard is a Secretary of the company. WOODHEAD, Andrew Anthony is a Director of the company. Secretary WOODHEAD, Jean Moira has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director WOODHEAD, Andrew Edward Richard has been resigned. Director WOODHEAD, Andrew Anthony has been resigned. Director WOODHEAD, Jean Moira has been resigned. Director WOODHEAD, Philippa Jean has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
WOODHEAD, Andrew Edward Richard
Appointed Date: 31 July 2006

Director
WOODHEAD, Andrew Anthony
Appointed Date: 06 March 2014
70 years old

Resigned Directors

Secretary
WOODHEAD, Jean Moira
Resigned: 31 July 2006
Appointed Date: 14 June 2000

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 14 June 2000
Appointed Date: 14 June 2000

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 14 June 2000
Appointed Date: 14 June 2000

Director
WOODHEAD, Andrew Edward Richard
Resigned: 05 March 2014
Appointed Date: 31 July 2006
43 years old

Director
WOODHEAD, Andrew Anthony
Resigned: 01 August 2006
Appointed Date: 14 June 2000
70 years old

Director
WOODHEAD, Jean Moira
Resigned: 31 July 2006
Appointed Date: 14 June 2000
67 years old

Director
WOODHEAD, Philippa Jean
Resigned: 05 March 2014
Appointed Date: 31 July 2006
38 years old

WOODPECKER CONSTRUCTION LIMITED Events

11 Jan 2017
Micro company accounts made up to 31 July 2016
27 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 90

11 Apr 2016
Total exemption small company accounts made up to 31 July 2015
01 Jul 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 90

30 Jun 2015
Secretary's details changed for Andrew Edward Richard Woodhead on 18 May 2015
...
... and 52 more events
22 Jun 2000
Director resigned
22 Jun 2000
New director appointed
22 Jun 2000
New secretary appointed
22 Jun 2000
New director appointed
14 Jun 2000
Incorporation

WOODPECKER CONSTRUCTION LIMITED Charges

3 July 2003
Legal mortgage (own account)
Delivered: 9 July 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Dovedale lower lane preston. Assigns the goodwill of all…
21 March 2003
Debenture
Delivered: 22 March 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 September 2001
Legal mortgage
Delivered: 22 September 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 28 houldsworth road fulwood preston. Assigns the goodwill…
8 June 2001
Legal mortgage
Delivered: 19 June 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property being land at fernyhalgh lane fulwood preston…
16 October 2000
Legal mortgage
Delivered: 17 October 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Plot 3 blackbull lane fulwood preston postal number 8B…
16 August 2000
Legal mortgage
Delivered: 1 September 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land at 311 sharoe green lane fulwood preston. Assigns the…