About

Registered Number: 02678507
Date of Incorporation: 17/01/1992 (32 years and 4 months ago)
Company Status: Active
Registered Address: Unit 20 Optima Park, Thomas Road, Dartford, Kent, DA1 4QX

 

Woodlands Site Services Ltd was founded on 17 January 1992 with its registered office in Dartford in Kent, it's status is listed as "Active". The current directors of the company are Faratro, Antonio, Hall, Gregory John, Woodlands, James Thomas, Harris, Timothy George, Whalley, Basil Newton, Woodlands, James John. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARATRO, Antonio 01 March 2011 - 1
HALL, Gregory John 01 May 2000 - 1
WOODLANDS, James Thomas 05 December 1994 - 1
HARRIS, Timothy George 01 May 2000 10 April 2015 1
WHALLEY, Basil Newton 01 March 2011 31 December 2012 1
WOODLANDS, James John 17 January 1992 05 December 1994 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 21 April 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 31 January 2020
MR04 - N/A 12 November 2019
MR04 - N/A 12 November 2019
MR01 - N/A 09 October 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 31 January 2018
CS01 - N/A 17 January 2018
PSC02 - N/A 25 October 2017
PSC07 - N/A 25 October 2017
PSC07 - N/A 25 October 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 25 January 2017
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 20 January 2016
TM01 - Termination of appointment of director 23 April 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 19 January 2015
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 20 September 2013
TM01 - Termination of appointment of director 04 June 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 23 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 November 2012
MG01 - Particulars of a mortgage or charge 08 November 2012
MG01 - Particulars of a mortgage or charge 08 November 2012
AA01 - Change of accounting reference date 19 July 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 20 January 2012
DISS40 - Notice of striking-off action discontinued 08 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AP01 - Appointment of director 18 March 2011
AP01 - Appointment of director 18 March 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
AA - Annual Accounts 04 August 2008
363a - Annual Return 17 January 2008
287 - Change in situation or address of Registered Office 04 October 2007
AA - Annual Accounts 29 August 2007
363s - Annual Return 22 February 2007
CERTNM - Change of name certificate 19 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2006
AA - Annual Accounts 06 September 2006
395 - Particulars of a mortgage or charge 08 June 2006
363s - Annual Return 09 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2006
395 - Particulars of a mortgage or charge 04 May 2006
395 - Particulars of a mortgage or charge 03 May 2006
363s - Annual Return 10 November 2005
363s - Annual Return 10 November 2005
AA - Annual Accounts 05 September 2005
AA - Annual Accounts 11 January 2005
AA - Annual Accounts 14 May 2004
363s - Annual Return 05 January 2004
DISS6 - Notice of striking-off action suspended 28 October 2003
225 - Change of Accounting Reference Date 13 October 2003
GAZ1 - First notification of strike-off action in London Gazette 09 September 2003
AA - Annual Accounts 02 October 2002
AA - Annual Accounts 15 May 2002
363s - Annual Return 11 February 2002
288a - Notice of appointment of directors or secretaries 14 August 2001
363s - Annual Return 31 May 2001
AA - Annual Accounts 20 December 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
363s - Annual Return 10 February 2000
395 - Particulars of a mortgage or charge 25 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 1999
363a - Annual Return 23 March 1999
AA - Annual Accounts 01 February 1999
287 - Change in situation or address of Registered Office 01 February 1999
AUD - Auditor's letter of resignation 19 August 1998
AUD - Auditor's letter of resignation 19 August 1998
363a - Annual Return 02 February 1998
AA - Annual Accounts 29 September 1997
395 - Particulars of a mortgage or charge 04 July 1997
AA - Annual Accounts 17 February 1997
363a - Annual Return 29 January 1997
RESOLUTIONS - N/A 05 November 1996
287 - Change in situation or address of Registered Office 05 November 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 1996
123 - Notice of increase in nominal capital 05 November 1996
288b - Notice of resignation of directors or secretaries 17 October 1996
AA - Annual Accounts 25 February 1996
395 - Particulars of a mortgage or charge 15 February 1996
363s - Annual Return 30 January 1996
363s - Annual Return 05 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1995
288 - N/A 05 February 1995
288 - N/A 05 February 1995
AA - Annual Accounts 04 February 1995
AA - Annual Accounts 13 February 1994
363s - Annual Return 18 January 1994
363s - Annual Return 14 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 September 1992
287 - Change in situation or address of Registered Office 21 February 1992
288 - N/A 21 February 1992
288 - N/A 21 February 1992
NEWINC - New incorporation documents 17 January 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 October 2019 Outstanding

N/A

Legal mortgage 01 November 2012 Fully Satisfied

N/A

Mortgage debenture 01 November 2012 Fully Satisfied

N/A

Legal charge 05 June 2006 Fully Satisfied

N/A

Legal charge 28 April 2006 Fully Satisfied

N/A

Debenture 27 April 2006 Fully Satisfied

N/A

Legal mortgage 22 November 1999 Fully Satisfied

N/A

Debenture 02 July 1997 Fully Satisfied

N/A

Mortgage debenture 07 February 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.