Company number 05007875
Status Active
Incorporation Date 6 January 2004
Company Type Private Limited Company
Address THE WORKSHOPS MILL HAYES GARAGE, BEMERSLEY ROAD BIDDULPH, STOKE ON TRENT, STAFFORDSHIRE, ST8 7PZ
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc
Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
GBP 4
. The most likely internet sites of WOODWAY (STOKE) LTD are www.woodwaystoke.co.uk, and www.woodway-stoke.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Woodway Stoke Ltd is a Private Limited Company.
The company registration number is 05007875. Woodway Stoke Ltd has been working since 06 January 2004.
The present status of the company is Active. The registered address of Woodway Stoke Ltd is The Workshops Mill Hayes Garage Bemersley Road Biddulph Stoke On Trent Staffordshire St8 7pz. The company`s financial liabilities are £28.39k. It is £-0.79k against last year. And the total assets are £98.33k, which is £9.05k against last year. IRISH, Mathew Robert is a Secretary of the company. IRISH, Mathew Robert is a Director of the company. PORTER, Andrew William is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".
woodway (stoke) Key Finiance
LIABILITIES
£28.39k
-3%
CASH
n/a
TOTAL ASSETS
£98.33k
+10%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 08 January 2004
Appointed Date: 06 January 2004
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 08 January 2004
Appointed Date: 06 January 2004
Persons With Significant Control
Mr Mathew Robert Irish
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mr Andrew William Porter
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
WOODWAY (STOKE) LTD Events
14 Feb 2017
Confirmation statement made on 6 January 2017 with updates
19 May 2016
Total exemption small company accounts made up to 31 January 2016
11 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
07 May 2015
Total exemption small company accounts made up to 31 January 2015
16 Jan 2015
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
...
... and 23 more events
30 Jan 2004
New secretary appointed;new director appointed
30 Jan 2004
Registered office changed on 30/01/04 from: 104 newchapel road, kidsgrove stoke on trent staffs ST7 4RT
08 Jan 2004
Secretary resigned
08 Jan 2004
Director resigned
06 Jan 2004
Incorporation