Woodyatt Curtains Limited

General information

Name:

Woodyatt Curtains Ltd

Office Address:

Woodyatt Curtains Ltd Unit 4 Knotts Yard, Griston Road Watton IP25 6DL Thetford

Number: 06447328

Incorporation date: 2007-12-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 08000196311

Emails:

  • support@woodyattcurtains.com

Website

www.woodyattcurtains.com

Description

Data updated on:

The moment this company was founded is 2007-12-06. Started under no. 06447328, the company operates as a Private Limited Company. You may visit the office of the firm during its opening hours under the following location: Woodyatt Curtains Ltd Unit 4 Knotts Yard, Griston Road Watton, IP25 6DL Thetford. This firm now known as Woodyatt Curtains Limited, was earlier known under the name of Nets 2 Go. The change has taken place in 2012-04-13. This company's registered with SIC code 47910 and has the NACE code: Retail sale via mail order houses or via Internet. The company's most recent financial reports were submitted for the period up to 2022-12-31 and the most recent confirmation statement was released on 2022-12-06.

For fifteen years, the following firm has only been guided by a single managing director: Ashley W. who has been administering it since 2009-11-19.

Ashley W. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Woodyatt Curtains Limited 2012-04-13
  • Nets 2 Go Limited 2007-12-06

Financial data based on annual reports

Company staff

Ashley W.

Role: Director

Appointed: 19 November 2009

Latest update: 20 February 2024

People with significant control

Ashley W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 20 December 2023
Confirmation statement last made up date 06 December 2022
Annual Accounts 29 May 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 29 May 2014
Annual Accounts 13 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 13 July 2015
Annual Accounts 19 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 19 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 2 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 2 July 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Confirmation statement with updates 2023-12-06 (CS01)
filed on: 19th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Haines Watts 8 Hopper Way

Post code:

IP22 4GT

City / Town:

Diss

HQ address,
2013

Address:

Haines Watts 8 Hopper Way

Post code:

IP22 4GT

City / Town:

Diss

HQ address,
2014

Address:

Unit 1 Breckland House Norwich Road

Post code:

IP25 6JT

City / Town:

Watton

HQ address,
2015

Address:

Unit 1 Breckland House Norwich Road

Post code:

IP25 6JT

City / Town:

Watton

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
16
Company Age

Closest Companies - by postcode