Woods & Star Electrical Wholesalers Limited

General information

Name:

Woods & Star Electrical Wholesalers Ltd

Office Address:

7 Roundtree Close Norwich NR7 8SX Norfolk

Number: 03099994

Incorporation date: 1995-09-08

Dissolution date: 2021-01-12

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Woods & Star Electrical Wholesalers started its business in the year 1995 as a Private Limited Company with reg. no. 03099994. The company's headquarters was located in Norfolk at 7 Roundtree Close. This particular Woods & Star Electrical Wholesalers Limited firm had been offering its services for 26 years.

The information related to this firm's members indicates that the last two directors were: Richard W. and Derek W. who were appointed to their positions on Thu, 1st Dec 2005 and Fri, 22nd Sep 1995.

Derek W. was the individual with significant control over this firm and had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Yvonne W.

Role: Secretary

Appointed: 13 October 2009

Latest update: 21 December 2023

Richard W.

Role: Director

Appointed: 01 December 2005

Latest update: 21 December 2023

Derek W.

Role: Director

Appointed: 22 September 1995

Latest update: 21 December 2023

People with significant control

Derek W.
Notified on 1 June 2016
Nature of control:
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 November 2021
Account last made up date 28 February 2020
Confirmation statement next due date 19 November 2020
Confirmation statement last made up date 08 October 2019
Annual Accounts 09 April 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 09 April 2013
Annual Accounts 25 March 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 25 March 2014
Annual Accounts 18 March 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 18 March 2015
Annual Accounts 25 March 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 25 March 2016
Annual Accounts 25 March 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 25 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Micro company financial statements for the year ending on February 28, 2020 (AA)
filed on: 22nd, May 2020
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 46760 : Wholesale of other intermediate products
25
Company Age

Similar companies nearby

Closest companies