GILESWOODFORD LIMITED
DORCHESTER


Company number 05243089
Status Active
Incorporation Date 27 September 2004
Company Type Private Limited Company
Address UNITY CHAMBERS, 34 HIGH EAST STREET, DORCHESTER, DOREST
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 27 September 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 1 . The most likely internet sites of GILESWOODFORD LIMITED are www.gileswoodford.co.uk, and www.gileswoodford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Gileswoodford Limited is a Private Limited Company. The company registration number is 05243089. Gileswoodford Limited has been working since 27 September 2004. The present status of the company is Active. The registered address of Gileswoodford Limited is Unity Chambers 34 High East Street Dorchester Dorest. The company`s financial liabilities are £6.3k. It is £-0.54k against last year. And the total assets are £2.88k, which is £-6.48k against last year. WHITE, Stephen James Frederick is a Secretary of the company. WOODFORD, Giles David is a Director of the company. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Other specialised construction activities n.e.c.".


gileswoodford Key Finiance

LIABILITIES £6.3k
-8%
CASH n/a
TOTAL ASSETS £2.88k
-70%
All Financial Figures

Current Directors

Secretary
WHITE, Stephen James Frederick
Appointed Date: 04 November 2004

Director
WOODFORD, Giles David
Appointed Date: 11 October 2004
49 years old

Resigned Directors

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 18 November 2004
Appointed Date: 27 September 2004

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 11 October 2004
Appointed Date: 27 September 2004

Persons With Significant Control

Deborah Janice Jeffery
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

GILESWOODFORD LIMITED Events

04 Oct 2016
Confirmation statement made on 27 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
20 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1

12 Jun 2015
Total exemption small company accounts made up to 30 September 2014
21 Oct 2014
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1

...
... and 23 more events
18 Nov 2004
Secretary resigned
11 Nov 2004
New secretary appointed
12 Oct 2004
New director appointed
12 Oct 2004
Director resigned
27 Sep 2004
Incorporation