About

Registered Number: 02868120
Date of Incorporation: 02/11/1993 (30 years and 5 months ago)
Company Status: Active
Registered Address: 3 Chapel Street, St Georges, Telford, Shropshire, TF2 9JA

 

Having been setup in 1993, Woodcraft Design (Telford) Ltd are based in Telford, Shropshire, it's status in the Companies House registry is set to "Active". There are 4 directors listed for this organisation. We don't know the number of employees at Woodcraft Design (Telford) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARSONS, Angela 02 November 1993 09 January 1995 1
Secretary Name Appointed Resigned Total Appointments
ALEXANDER, Nathan Bryan 14 August 2006 - 1
ALEXANDER, Nathan 21 October 2005 21 October 2005 1
WEBSTER, Dirk Keith 02 November 1993 21 October 2005 1

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
CS01 - N/A 09 June 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 21 May 2019
TM01 - Termination of appointment of director 21 May 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 26 June 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 27 May 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 08 August 2014
AA - Annual Accounts 08 August 2014
AA - Annual Accounts 08 August 2014
AD01 - Change of registered office address 08 August 2014
AR01 - Annual Return 08 August 2014
AR01 - Annual Return 08 August 2014
AR01 - Annual Return 08 August 2014
AR01 - Annual Return 08 August 2014
RT01 - Application for administrative restoration to the register 08 August 2014
GAZ2 - Second notification of strike-off action in London Gazette 01 May 2012
GAZ1 - First notification of strike-off action in London Gazette 17 January 2012
AR01 - Annual Return 28 July 2011
CH01 - Change of particulars for director 28 July 2011
CH03 - Change of particulars for secretary 28 July 2011
AA - Annual Accounts 05 July 2011
AA - Annual Accounts 01 July 2010
AA - Annual Accounts 25 June 2009
DISS16(SOAS) - N/A 15 May 2009
DISS40 - Notice of striking-off action discontinued 15 May 2009
363a - Annual Return 13 May 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
AA - Annual Accounts 01 August 2008
363s - Annual Return 21 April 2008
AA - Annual Accounts 02 August 2007
363s - Annual Return 21 December 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
AA - Annual Accounts 03 June 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
225 - Change of Accounting Reference Date 31 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
363s - Annual Return 03 January 2006
395 - Particulars of a mortgage or charge 19 September 2005
AA - Annual Accounts 05 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
363s - Annual Return 09 February 2005
363s - Annual Return 22 March 2004
AA - Annual Accounts 17 January 2004
363s - Annual Return 20 September 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 23 October 2002
287 - Change in situation or address of Registered Office 08 January 2002
AA - Annual Accounts 08 January 2002
395 - Particulars of a mortgage or charge 02 May 2001
363s - Annual Return 06 February 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 24 January 2001
AA - Annual Accounts 17 February 2000
AA - Annual Accounts 28 January 1999
363s - Annual Return 03 December 1998
AA - Annual Accounts 27 January 1998
363s - Annual Return 05 December 1997
287 - Change in situation or address of Registered Office 28 April 1997
363s - Annual Return 02 January 1997
AA - Annual Accounts 21 August 1996
AA - Annual Accounts 13 December 1995
288 - N/A 13 December 1995
363b - Annual Return 20 November 1995
288 - N/A 30 January 1995
363s - Annual Return 14 January 1995
288 - N/A 26 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 December 1993
NEWINC - New incorporation documents 02 November 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 07 September 2005 Outstanding

N/A

Rent deposit deed 26 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.