William Wood Designs Limited

General information

Name:

William Wood Designs Ltd

Office Address:

Park House 200 Drake Street OL16 1PJ Rochdale

Number: 07205943

Incorporation date: 2010-03-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

William Wood Designs came into being in 2010 as a company enlisted under no 07205943, located at OL16 1PJ Rochdale at Park House. The company has been in business for fourteen years and its current state is active. This business's SIC code is 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery. William Wood Designs Ltd reported its account information for the financial year up to 31st March 2023. The latest confirmation statement was submitted on 29th March 2023.

Current directors enumerated by the following firm include: Christopher W. formally appointed one year ago, Elise W. formally appointed on 2023-05-23, Harrison W. formally appointed in 2021 in April and 2 other directors have been described below.

The companies that control this firm are as follows: Four Wood Estates Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Rochdale at 200 Drake Street, OL16 1PJ and was registered as a PSC under the registration number 13213953.

Financial data based on annual reports

Company staff

Christopher W.

Role: Director

Appointed: 23 May 2023

Latest update: 16 February 2024

Elise W.

Role: Director

Appointed: 23 May 2023

Latest update: 16 February 2024

Harrison W.

Role: Director

Appointed: 01 April 2021

Latest update: 16 February 2024

Allison W.

Role: Director

Appointed: 29 March 2010

Latest update: 16 February 2024

Clive W.

Role: Director

Appointed: 29 March 2010

Latest update: 16 February 2024

People with significant control

Four Wood Estates Ltd
Address: Park House 200 Drake Street, Rochdale, OL16 1PJ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House Cardiff
Registration number 13213953
Notified on 16 June 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Allison W.
Notified on 29 March 2017
Ceased on 16 June 2021
Nature of control:
1/2 or less of shares
Clive W.
Notified on 29 March 2017
Ceased on 16 June 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 12 April 2024
Confirmation statement last made up date 29 March 2023
Annual Accounts 23 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 23 December 2013
Annual Accounts 24 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 24 December 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 September 2015
Annual Accounts 22 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 22 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 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On Thursday 22nd June 2023 director's details were changed (CH01)
filed on: 22nd, June 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 46150 : Agents involved in the sale of furniture, household goods, hardware and ironmongery
14
Company Age

Similar companies nearby

Closest companies