-
WOODCOTE MECHANICAL SERVICES LIMITED - Airport House, Suite 43 - 45, Croydon, Surrey, United Kingdom
Company Information
- Company registration number
- 06645923
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Airport House
- Suite 43 - 45
- Croydon
- Surrey
- CR0 0XZ Airport House, Suite 43 - 45, Croydon, Surrey, CR0 0XZ UK
Management
- Managing Directors
- MATHIE, Dean Garry
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-07-14
- Age Of Company 2008-07-14 15 years
- SIC/NACE
- 43220
Ownership
- Beneficial Owners
- -
- Dean Garry Mathie
Jurisdiction Particularities
- Additional Status Details
- Active — Active proposal to strike off
- Filing of Accounts
- Due Date: 2022-10-28
- Last Date: 2020-07-31
- Last Return Made Up To:
- 2012-07-14
- Annual Return
- Due Date: 2023-08-25
- Last Date: 2022-08-11
-
WOODCOTE MECHANICAL SERVICES LIMITED Company Description
- WOODCOTE MECHANICAL SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 06645923. Its current trading status is "live". It was registered 2008-07-14. It has declared SIC or NACE codes as "43220". It has 1 director The latest accounts are filed up to 31/07/2011. The latest annual return was filed up to 2012-07-14.It can be contacted at Airport House .
Get WOODCOTE MECHANICAL SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Woodcote Mechanical Services Limited - Airport House, Suite 43 - 45, Croydon, Surrey, United Kingdom
- 2008-07-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WOODCOTE MECHANICAL SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
dissolved-compulsory-strike-off-suspended (2024-01-06) - DISS16(SOAS)
keyboard_arrow_right 2023
-
gazette-notice-compulsory (2023-12-26) - GAZ1
keyboard_arrow_right 2022
-
cessation-of-a-person-with-significant-control (2022-09-26) - PSC07
-
termination-director-company-with-name-termination-date (2022-09-26) - TM01
-
change-account-reference-date-company-previous-shortened (2022-07-28) - AA01
-
confirmation-statement-with-updates (2022-09-26) - CS01
keyboard_arrow_right 2021
-
gazette-filings-brought-up-to-date (2021-12-02) - DISS40
-
confirmation-statement-with-no-updates (2021-12-01) - CS01
-
gazette-notice-compulsory (2021-11-02) - GAZ1
-
accounts-with-accounts-type-total-exemption-full (2021-04-29) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-07-31) - AA
-
gazette-notice-compulsory (2020-12-01) - GAZ1
-
gazette-filings-brought-up-to-date (2020-12-18) - DISS40
-
confirmation-statement-with-no-updates (2020-12-17) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-07-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-04-30) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-07-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-04-11) - AA
-
termination-secretary-company-with-name-termination-date (2018-04-10) - TM02
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-08-03) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-04-29) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-18) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-04-28) - AA
-
change-person-director-company-with-change-date (2016-07-21) - CH01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-04-29) - AA
-
termination-director-company-with-name-termination-date (2015-04-29) - TM01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-09) - AR01
-
change-person-director-company-with-change-date (2014-08-22) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-04-30) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-22) - AR01
-
change-person-director-company-with-change-date (2013-04-22) - CH01
-
accounts-with-accounts-type-total-exemption-small (2013-04-19) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-04-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-26) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-04-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-22) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-04-13) - AA
keyboard_arrow_right 2009
-
legacy (2009-07-28) - 363a
-
legacy (2009-03-13) - 288a
-
legacy (2009-03-12) - 288b
keyboard_arrow_right 2008
-
incorporation-company (2008-07-14) - NEWINC