Woodend Fabrications Limited

General information

Name:

Woodend Fabrications Ltd

Office Address:

Office G26, Ct3 Building Wigan Investment Centre Waterside Drive WN3 5BA Wigan

Number: 01277316

Incorporation date: 1976-09-15

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise known as Woodend Fabrications was started on 1976-09-15 as a Private Limited Company. The company's registered office can be reached at Wigan on Office G26, Ct3 Building Wigan Investment Centre, Waterside Drive. In case you need to get in touch with this company by mail, the postal code is WN3 5BA. The company registration number for Woodend Fabrications Limited is 01277316. The company's SIC and NACE codes are 25730 - Manufacture of tools. Woodend Fabrications Ltd reported its account information for the period up to 30th September 2022. The firm's latest confirmation statement was released on 16th January 2023.

Michael S. is the following enterprise's only managing director, who was arranged to perform management duties in 2023 in April. The following limited company had been directed by Anthony L. up until 2016. In addition a different director, specifically Paul L. quit on 2023-04-04.

Financial data based on annual reports

Company staff

Michael S.

Role: Director

Appointed: 04 April 2023

Latest update: 22 March 2024

People with significant control

The companies that control this firm are as follows: Packaged Heat Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Wigan at Wigan Investment Centre, Waterside Drive, WN3 5BA and was registered as a PSC under the registration number 11475951.

Packaged Heat Limited
Address: Office G26 Ct3 Building Wigan Investment Centre, Waterside Drive, Wigan, WN3 5BA, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England Companies Registry
Registration number 11475951
Notified on 4 April 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paul L.
Notified on 6 April 2016
Ceased on 4 April 2023
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 30 January 2024
Confirmation statement last made up date 16 January 2023
Annual Accounts 5 November 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 5 November 2014
Annual Accounts 19 November 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 19 November 2015
Annual Accounts 16 November 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 16 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th September 2022 (AA)
filed on: 20th, December 2022
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

477 Buxton Road Great Moor

Post code:

SK2 7HE

City / Town:

Stockport

HQ address,
2015

Address:

477 Buxton Road Great Moor Stockport

Post code:

SK2 7HE

HQ address,
2016

Address:

477 Buxton Road Great Moor Stockport

Post code:

SK2 7HE

Accountant/Auditor,
2015 - 2014

Name:

In Accountancy Limited

Address:

477 Buxton Road Great Moor

Post code:

SK2 7HE

City / Town:

Stockport

Search other companies

Services (by SIC Code)

  • 25730 : Manufacture of tools
  • 25620 : Machining
  • 25110 : Manufacture of metal structures and parts of structures
47
Company Age

Closest Companies - by postcode