About

Registered Number: 04519406
Date of Incorporation: 27/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Gillibrand Street, Walton Le Dale, Preston, Lancashire, PR5 4AX

 

M A Wood (Engineers) Ltd was registered on 27 August 2002 with its registered office in Lancashire, it's status is listed as "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Jacqueline Anne 18 July 2006 20 July 2016 1
WOOD, Michael Anthony 01 March 2003 20 July 2016 1
Secretary Name Appointed Resigned Total Appointments
WOOD, Jacqueline Anne 06 January 2010 20 July 2016 1
WOOD, Michael Christian 01 March 2003 06 January 2010 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 24 April 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 29 August 2017
CH01 - Change of particulars for director 05 July 2017
AA - Annual Accounts 27 April 2017
MR01 - N/A 27 January 2017
MR04 - N/A 10 January 2017
MR01 - N/A 21 December 2016
CS01 - N/A 08 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 September 2016
MR01 - N/A 20 August 2016
TM01 - Termination of appointment of director 05 August 2016
TM02 - Termination of appointment of secretary 05 August 2016
TM01 - Termination of appointment of director 05 August 2016
AA - Annual Accounts 26 July 2016
AA01 - Change of accounting reference date 27 April 2016
AR01 - Annual Return 07 September 2015
SH08 - Notice of name or other designation of class of shares 27 May 2015
AA - Annual Accounts 30 April 2015
MR04 - N/A 30 January 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 30 April 2014
MR04 - N/A 06 November 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH03 - Change of particulars for secretary 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 27 April 2010
TM02 - Termination of appointment of secretary 09 January 2010
AP03 - Appointment of secretary 08 January 2010
AP01 - Appointment of director 08 January 2010
363a - Annual Return 22 September 2009
395 - Particulars of a mortgage or charge 12 February 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 16 September 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 06 June 2007
225 - Change of Accounting Reference Date 06 June 2007
RESOLUTIONS - N/A 14 November 2006
RESOLUTIONS - N/A 14 November 2006
363a - Annual Return 03 November 2006
395 - Particulars of a mortgage or charge 05 September 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 13 October 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 31 October 2004
363s - Annual Return 16 October 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
287 - Change in situation or address of Registered Office 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2003
CERTNM - Change of name certificate 14 April 2003
287 - Change in situation or address of Registered Office 27 September 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
NEWINC - New incorporation documents 27 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 January 2017 Outstanding

N/A

A registered charge 20 December 2016 Outstanding

N/A

A registered charge 19 August 2016 Fully Satisfied

N/A

Legal charge 09 February 2009 Fully Satisfied

N/A

Debenture 01 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.