About

Registered Number: 07139209
Date of Incorporation: 28/01/2010 (14 years and 5 months ago)
Company Status: Active
Registered Address: Unit 10 Elvetham Bridge, Fleet, Hants, GU51 1AE

 

Woodhams M.E.C. Ltd was registered on 28 January 2010 with its registered office in Fleet in Hants, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are Woodhams, Gareth John, Woodhams, Thomas Henry, Woods, Richard Ryan-scott.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODHAMS, Gareth John 28 January 2010 - 1
WOODHAMS, Thomas Henry 10 September 2015 - 1
Secretary Name Appointed Resigned Total Appointments
WOODS, Richard Ryan-Scott 07 September 2015 19 January 2016 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
CS01 - N/A 01 February 2020
AA - Annual Accounts 22 December 2019
CS01 - N/A 20 January 2019
AAMD - Amended Accounts 23 December 2018
AA - Annual Accounts 28 November 2018
MR01 - N/A 15 February 2018
CS01 - N/A 01 February 2018
MR01 - N/A 05 December 2017
AAMD - Amended Accounts 30 November 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 01 February 2016
TM02 - Termination of appointment of secretary 01 February 2016
AA - Annual Accounts 27 September 2015
AP01 - Appointment of director 15 September 2015
AP03 - Appointment of secretary 08 September 2015
CH01 - Change of particulars for director 24 August 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 25 February 2015
SH01 - Return of Allotment of shares 25 February 2015
AA01 - Change of accounting reference date 23 December 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 13 March 2014
AA01 - Change of accounting reference date 17 December 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 16 February 2012
CH01 - Change of particulars for director 16 February 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 03 February 2011
CH01 - Change of particulars for director 03 February 2011
AA01 - Change of accounting reference date 03 February 2011
NEWINC - New incorporation documents 28 January 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 February 2018 Outstanding

N/A

A registered charge 29 November 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.