Woodstock Partners Limited

General information

Name:

Woodstock Partners Ltd

Office Address:

C/o Wigan Rugby League Club, Central Park Montrose Avenue Pemberton WN5 9XL Wigan

Number: 05680032

Incorporation date: 2006-01-19

End of financial year: 31 January

Category: Private Limited Company

Description

Data updated on:

Woodstock Partners came into being in 2006 as a company enlisted under no 05680032, located at WN5 9XL Wigan at C/o Wigan Rugby League Club, Central Park Montrose Avenue. The firm has been in business for eighteen years and its current status is active - proposal to strike off. From 2006-03-28 Woodstock Partners Limited is no longer under the name Howper 565. This company's SIC code is 70100 which means Activities of head offices. 31st January 2017 is the last time when the company accounts were reported.

This company has a solitary managing director this particular moment running the company, namely Ian L. who has been carrying out the director's tasks since 2006-01-19. Since 2017-11-15 Florence S., had been supervising the company until the resignation in 2019. Additionally a different director, including Ian L. quit in 2017.

Ian L. is the individual who controls this firm, has substantial control or influence over the company.

  • Previous company's names
  • Woodstock Partners Limited 2006-03-28
  • Howper 565 Limited 2006-01-19

Financial data based on annual reports

Company staff

Ian L.

Role: Director

Appointed: 30 April 2019

Latest update: 21 March 2024

People with significant control

Ian L.
Notified on 30 April 2019
Nature of control:
substantial control or influence
Florence S.
Notified on 5 October 2017
Ceased on 30 April 2018
Nature of control:
over 3/4 of shares
Ian L.
Notified on 6 April 2016
Ceased on 5 October 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 October 2018
Account last made up date 31 January 2017
Confirmation statement next due date 31 January 2023
Confirmation statement last made up date 17 January 2022
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 31 October 2016
Annual Accounts 15 November 2017
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 2017-01-31
Date Approval Accounts 15 November 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Restoration
Free Download
New director was appointed on 30th April 2019 (AP01)
filed on: 8th, May 2019
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
18
Company Age

Similar companies nearby

Closest companies