Ken Wood & Sons Developments (cornwall) Limited

General information

Name:

Ken Wood & Sons Developments (cornwall) Ltd

Office Address:

Green Lane Head Five Lanes PL15 7RP Altarnun

Number: 01058278

Incorporation date: 1972-06-15

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ken Wood & Sons Developments (cornwall) is a company with it's headquarters at PL15 7RP Altarnun at Green Lane Head. This company was set up in 1972 and is registered under the identification number 01058278. This company has been present on the UK market for fifty two years now and company state is active. This firm's SIC code is 41100 - Development of building projects. Ken Wood & Sons Developments (cornwall) Ltd reported its latest accounts for the financial period up to 30th June 2022. The company's latest confirmation statement was released on 7th October 2023.

That firm owes its well established position on the market and constant improvement to a group of two directors, who are Frank W. and John W., who have been overseeing the company since November 1991. Moreover, the managing director's efforts are often aided with by a secretary - Rosalyn W., who was officially appointed by the firm in 1991.

Financial data based on annual reports

Company staff

Rosalyn W.

Role: Secretary

Appointed: 20 November 1991

Latest update: 13 March 2024

Frank W.

Role: Director

Appointed: 20 November 1991

Latest update: 13 March 2024

John W.

Role: Director

Appointed: 20 November 1991

Latest update: 13 March 2024

People with significant control

Executives who have control over this firm are as follows: Frank W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Rosalyn W. has substantial control or influence over the company.

Frank W.
Notified on 7 October 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rosalyn W.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 21 October 2024
Confirmation statement last made up date 07 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 4 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 4 March 2015
Annual Accounts 25 January 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 25 January 2016
Annual Accounts 6 February 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 6 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts 4 January 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 4 January 2013
Annual Accounts 18 March 2014
Date Approval Accounts 18 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Extension of accounting period to 2023/10/31 from 2023/06/30 (AA01)
filed on: 13th, December 2023
accounts
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

Mark Holt & Co Limited

Address:

7 Sandy Court Ashleigh Way Langage Business Park

Post code:

PL7 5JX

City / Town:

Plymouth

Accountant/Auditor,
2012

Name:

Mark Holt & Co Limited

Address:

Marine Building Victoria Wharf

Post code:

PL4 0RF

City / Town:

Plymouth

Accountant/Auditor,
2016

Name:

Mark Holt & Co Limited

Address:

7 Sandy Court Ashleigh Way Langage Business Park

Post code:

PL7 5JX

City / Town:

Plymouth

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
  • 41201 : Construction of commercial buildings
51
Company Age

Similar companies nearby