General information

Name:

G Woods Limited

Office Address:

12 Darley Abbey Mills Darley Abbey DE22 1DZ Derby

Number: 04179518

Incorporation date: 2001-03-14

Dissolution date: 2021-03-16

End of financial year: 30 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise named G Woods was created on 2001-03-14 as a private limited company. This enterprise headquarters was situated in Derby on 12 Darley Abbey Mills, Darley Abbey. This place post code is DE22 1DZ. The official reg. no. for G Woods Ltd was 04179518. G Woods Ltd had been active for 20 years up until dissolution date on 2021-03-16. 21 years from now the company changed its business name from Woods Heating to G Woods Ltd.

Graham W. was the enterprise's managing director, designated to this position in 2001 in March.

Executives who had control over the firm were as follows: Yvonne W. owned 1/2 or less of company shares. Graham W. owned 1/2 or less of company shares.

  • Previous company's names
  • G Woods Ltd 2003-06-26
  • Woods Heating Limited 2001-03-14

Financial data based on annual reports

Company staff

Yvonne W.

Role: Secretary

Appointed: 14 March 2001

Latest update: 27 January 2023

Graham W.

Role: Director

Appointed: 14 March 2001

Latest update: 27 January 2023

People with significant control

Yvonne W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Graham W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 March 2021
Account last made up date 30 March 2019
Confirmation statement next due date 25 April 2021
Confirmation statement last made up date 14 March 2020
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2014
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 December 2015
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 30 March 2019
Annual Accounts 17 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 17 December 2012
Annual Accounts 18 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Previous accounting period shortened to 2019/03/30 (AA01)
filed on: 18th, December 2019
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
20
Company Age

Similar companies nearby

Closest companies