Company number 04942448
Status Active
Incorporation Date 23 October 2003
Company Type Private Limited Company
Address SIGMA HOUSE OAK VIEW CLOSE, EDGINSWELL PARK, TORQUAY, DEVON, TQ2 7FF
Home Country United Kingdom
Nature of Business 23190 - Manufacture and processing of other glass, including technical glassware
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
GBP 100
. The most likely internet sites of WOODLAND TRADE WINDOWS LIMITED are www.woodlandtradewindows.co.uk, and www.woodland-trade-windows.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Woodland Trade Windows Limited is a Private Limited Company.
The company registration number is 04942448. Woodland Trade Windows Limited has been working since 23 October 2003.
The present status of the company is Active. The registered address of Woodland Trade Windows Limited is Sigma House Oak View Close Edginswell Park Torquay Devon Tq2 7ff. The company`s financial liabilities are £37.35k. It is £22.21k against last year. The cash in hand is £26.79k. It is £-24.38k against last year. And the total assets are £46.5k, which is £-10.65k against last year. MOHAN, Paul John is a Secretary of the company. BLOCK, David is a Director of the company. MOHAN, Paul John is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director EVANS, Alwyn Vivian has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Manufacture and processing of other glass, including technical glassware".
woodland trade windows Key Finiance
LIABILITIES
£37.35k
+146%
CASH
£26.79k
-48%
TOTAL ASSETS
£46.5k
-19%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 23 October 2003
Appointed Date: 23 October 2003
Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 23 October 2003
Appointed Date: 23 October 2003
Persons With Significant Control
David Block
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Paul John Mohan
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
WOODLAND TRADE WINDOWS LIMITED Events
11 Oct 2016
Confirmation statement made on 3 October 2016 with updates
25 Feb 2016
Total exemption small company accounts made up to 30 September 2015
14 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
23 Jun 2015
Total exemption small company accounts made up to 30 September 2014
03 Oct 2014
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-03
...
... and 39 more events
18 Nov 2003
New director appointed
18 Nov 2003
New secretary appointed;new director appointed
18 Nov 2003
Registered office changed on 18/11/03 from: 16 churchill way cardiff CF10 2DX
18 Nov 2003
Ad 23/10/03--------- £ si 99@1=99 £ ic 1/100
23 Oct 2003
Incorporation