Mystic Wood Limited

General information

Name:

Mystic Wood Ltd

Office Address:

19 Shepiston Lane UB3 1LH Hayes

Number: 06868319

Incorporation date: 2009-04-03

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mystic Wood Limited has existed on the British market for at least fifteen years. Started with Companies House Reg No. 06868319 in the year 2009, it is located at 19 Shepiston Lane, Hayes UB3 1LH. The firm's SIC and NACE codes are 43320 - Joinery installation. 2022-04-30 is the last time when the accounts were reported.

Fady K., Monika G. and Jennifer G. are registered as the company's directors and have been doing everything they can to make sure everything is working correctly since 2021.

Executives who control the firm include: Angelina G. owns over 3/4 of company shares and has 3/4 to full of voting rights. Jennifer G. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Fady K.

Role: Director

Appointed: 01 April 2021

Latest update: 31 January 2024

Monika G.

Role: Director

Appointed: 01 April 2021

Latest update: 31 January 2024

Fady K.

Role: Secretary

Appointed: 26 March 2021

Latest update: 31 January 2024

Jennifer G.

Role: Director

Appointed: 26 March 2021

Latest update: 31 January 2024

People with significant control

Angelina G.
Notified on 28 September 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jennifer G.
Notified on 26 March 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Piotr G.
Notified on 25 March 2021
Ceased on 26 March 2021
Nature of control:
over 3/4 of shares
Piotr G.
Notified on 6 April 2016
Ceased on 25 March 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Jennifer G.
Notified on 25 March 2021
Ceased on 25 March 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 22 April 2024
Confirmation statement last made up date 08 April 2023
Annual Accounts 21 January 2013
Start Date For Period Covered By Report 2011-05-01
End Date For Period Covered By Report 2012-04-30
Date Approval Accounts 21 January 2013
Annual Accounts 31 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 31 January 2014
Annual Accounts 30 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 30 January 2015
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 29 January 2016
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
Annual Accounts 6 June 2018
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Date Approval Accounts 6 June 2018
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30
Annual Accounts 30 January 2018
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 30 January 2018
Annual Accounts
End Date For Period Covered By Report 30 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
New registered office address 19 Shepiston Lane Hayes UB3 1LH. Change occurred on 2023-05-05. Company's previous address: 19 Shepiston Lane Shepiston Lane Hayes UB3 1LH England. (AD01)
filed on: 5th, May 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43320 : Joinery installation
15
Company Age

Closest Companies - by postcode