WOODWARDS SVS LIMITED
ST HELENS LANCASHIRE

Hellopages » Merseyside » St. Helens » WA9 1HU
Company number 02984370
Status Active
Incorporation Date 25 October 1994
Company Type Private Limited Company
Address MERTON STREET, MERTON BANK ROAD, ST HELENS LANCASHIRE, WA9 1HU
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WOODWARDS SVS LIMITED are www.woodwardssvs.co.uk, and www.woodwards-svs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Woodwards Svs Limited is a Private Limited Company. The company registration number is 02984370. Woodwards Svs Limited has been working since 25 October 1994. The present status of the company is Active. The registered address of Woodwards Svs Limited is Merton Street Merton Bank Road St Helens Lancashire Wa9 1hu. The company`s financial liabilities are £68.63k. It is £-14.18k against last year. The cash in hand is £0.03k. It is £-10.02k against last year. And the total assets are £242.78k, which is £37.3k against last year. NEWELL, Colin Anthony Francis is a Director of the company. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Secretary SMITH, Hugh Francis has been resigned. Secretary WARDLE, Susan Ann has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


woodwards svs Key Finiance

LIABILITIES £68.63k
-18%
CASH £0.03k
-100%
TOTAL ASSETS £242.78k
+18%
All Financial Figures

Current Directors

Director
NEWELL, Colin Anthony Francis
Appointed Date: 28 October 1994
79 years old

Resigned Directors

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 28 October 1994
Appointed Date: 25 October 1994

Secretary
SMITH, Hugh Francis
Resigned: 31 January 2007
Appointed Date: 28 October 1994

Secretary
WARDLE, Susan Ann
Resigned: 17 October 2010
Appointed Date: 01 February 2007

Nominee Director
MC FORMATIONS LIMITED
Resigned: 28 October 1994
Appointed Date: 25 October 1994

Persons With Significant Control

Mr Colin Anthony Francis Newell
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

WOODWARDS SVS LIMITED Events

28 Oct 2016
Confirmation statement made on 25 October 2016 with updates
21 Oct 2016
Total exemption small company accounts made up to 31 March 2016
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 5,000

09 Mar 2015
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 5,000

...
... and 46 more events
07 Nov 1994
Particulars of mortgage/charge

03 Nov 1994
Director resigned;new director appointed

03 Nov 1994
Secretary resigned;new secretary appointed

03 Nov 1994
Registered office changed on 03/11/94 from: 43A whitchurch rd cardiff CF4 3JN

25 Oct 1994
Incorporation

WOODWARDS SVS LIMITED Charges

28 October 1994
Mortgage debenture
Delivered: 7 November 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…