General information

Name:

D G E Wood Limited

Office Address:

Leonard Curtis House Elms Square, Bury New Road Whitefield M45 7TA Greater Manchester

Number: 08474500

Incorporation date: 2013-04-05

End of financial year: 31 July

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

08474500 is the registration number assigned to D G E Wood Ltd. It was registered as a Private Limited Company on 2013-04-05. It has existed on the British market for the last eleven years. This business could be contacted at Leonard Curtis House Elms Square, Bury New Road Whitefield in Greater Manchester. The office's zip code assigned to this place is M45 7TA. The enterprise's SIC and NACE codes are 86210 meaning General medical practice activities. D G E Wood Limited filed its latest accounts for the period up to 2022-07-31. The company's most recent confirmation statement was filed on 2022-04-05.

Financial data based on annual reports

Company staff

Kerrie G.

Role: Director

Appointed: 20 June 2022

Latest update: 3 February 2024

Elizabeth W.

Role: Director

Appointed: 05 April 2013

Latest update: 3 February 2024

People with significant control

David W.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Elizabeth W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 19 April 2023
Confirmation statement last made up date 05 April 2022
Annual Accounts 9 December 2014
Start Date For Period Covered By Report 2013-04-05
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 9 December 2014
Annual Accounts 24 November 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 24 November 2015
Annual Accounts 7 December 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 7 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
Address change date: 2022/12/30. New Address: Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA. Previous address: C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY (AD01)
filed on: 30th, December 2022
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Rex Buildings Alderley Road

Post code:

SK9 1HY

City / Town:

Wilmslow

HQ address,
2016

Address:

Rex Buildings Alderley Road

Post code:

SK9 1HY

City / Town:

Wilmslow

Search other companies

Services (by SIC Code)

  • 86210 : General medical practice activities
11
Company Age

Closest Companies - by postcode