WOODLAND TRADE WINDOWS LIMITED

Register to unlock more data on OkredoRegister

WOODLAND TRADE WINDOWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04942448

Incorporation date

23/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

2 Woodland Close, Torquay TQ2 7BDCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2003)
dot icon12/11/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-09-30
dot icon05/11/2024
Register inspection address has been changed from C/O Francis Clark Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF United Kingdom to 16 Berry Lane Longridge Preston PR3 3JA
dot icon05/11/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon28/06/2024
Micro company accounts made up to 2023-09-30
dot icon28/11/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon30/11/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon28/06/2022
Micro company accounts made up to 2021-09-30
dot icon05/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-09-30
dot icon13/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon30/06/2020
Micro company accounts made up to 2019-09-30
dot icon03/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon12/07/2019
Micro company accounts made up to 2018-09-30
dot icon08/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon24/07/2018
Micro company accounts made up to 2017-09-30
dot icon23/07/2018
Registered office address changed from Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF to 2 Woodland Close Torquay TQ2 7BD on 2018-07-23
dot icon10/10/2017
Confirmation statement made on 2017-10-03 with updates
dot icon24/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon11/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon25/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon29/09/2014
Director's details changed for Paul John Mohan on 2014-09-29
dot icon29/09/2014
Director's details changed for David Block on 2014-09-29
dot icon17/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon08/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon25/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon06/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon06/10/2010
Register inspection address has been changed from C/O Francis Clark 58 the Terrace Torquay Devon TQ1 1DE United Kingdom
dot icon06/10/2010
Secretary's details changed for Paul John Mohan on 2010-10-03
dot icon06/10/2010
Director's details changed for Paul John Mohan on 2010-10-03
dot icon06/10/2010
Director's details changed for David Block on 2010-10-03
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon11/05/2010
Registered office address changed from 58 the Terrace Torquay Devon TQ1 1DE on 2010-05-11
dot icon07/01/2010
Certificate of change of name
dot icon07/01/2010
Change of name notice
dot icon16/11/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon10/10/2009
Register(s) moved to registered inspection location
dot icon09/10/2009
Secretary's details changed for Paul John Mohan on 2009-10-03
dot icon09/10/2009
Register inspection address has been changed
dot icon09/10/2009
Director's details changed for David Block on 2009-10-03
dot icon09/10/2009
Director's details changed for Paul John Mohan on 2009-10-03
dot icon05/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon16/10/2008
Return made up to 03/10/08; full list of members
dot icon17/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon29/10/2007
Return made up to 03/10/07; full list of members
dot icon04/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon31/10/2006
Return made up to 03/10/06; full list of members
dot icon06/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon30/11/2005
Return made up to 19/09/05; full list of members
dot icon28/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon02/12/2004
Director resigned
dot icon11/11/2004
Accounting reference date shortened from 31/10/04 to 30/09/04
dot icon02/11/2004
Return made up to 06/10/04; full list of members
dot icon18/11/2003
Secretary resigned
dot icon18/11/2003
Director resigned
dot icon18/11/2003
New director appointed
dot icon18/11/2003
New director appointed
dot icon18/11/2003
New secretary appointed;new director appointed
dot icon18/11/2003
Registered office changed on 18/11/03 from: 16 churchill way cardiff CF10 2DX
dot icon18/11/2003
Ad 23/10/03--------- £ si 99@1=99 £ ic 1/100
dot icon23/10/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
9.70K
-
0.00
-
-
2022
2
40.08K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Block, David
Director
23/10/2003 - Present
-
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
23/10/2003 - 23/10/2003
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
23/10/2003 - 23/10/2003
15962
Mohan, Paul John
Director
23/10/2003 - Present
-
Mohan, Paul John
Secretary
23/10/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WOODLAND TRADE WINDOWS LIMITED

WOODLAND TRADE WINDOWS LIMITED is an(a) Active company incorporated on 23/10/2003 with the registered office located at 2 Woodland Close, Torquay TQ2 7BD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WOODLAND TRADE WINDOWS LIMITED?

toggle

WOODLAND TRADE WINDOWS LIMITED is currently Active. It was registered on 23/10/2003 .

Where is WOODLAND TRADE WINDOWS LIMITED located?

toggle

WOODLAND TRADE WINDOWS LIMITED is registered at 2 Woodland Close, Torquay TQ2 7BD.

What does WOODLAND TRADE WINDOWS LIMITED do?

toggle

WOODLAND TRADE WINDOWS LIMITED operates in the Manufacture and processing of other glass including technical glassware (23.19 - SIC 2007) sector.

What is the latest filing for WOODLAND TRADE WINDOWS LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-10-03 with no updates.