About

Registered Number: 03551596
Date of Incorporation: 23/04/1998 (26 years ago)
Company Status: Active
Registered Address: Unit 8 Newcomen Road, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, TS6 6PS

 

Woodtech (Joinery) Ltd was founded on 23 April 1998 and are based in Middlesbrough in Cleveland. The companies directors are listed as Simpson, Stefanie, Smith, Mark David, Williams, Shirley at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, Stefanie 05 December 2010 - 1
SMITH, Mark David 23 April 1998 01 June 2003 1
WILLIAMS, Shirley 05 December 2010 04 April 2017 1

Filing History

Document Type Date
CS01 - N/A 08 March 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 14 December 2019
CS01 - N/A 23 February 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 14 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 13 April 2017
TM01 - Termination of appointment of director 13 April 2017
TM01 - Termination of appointment of director 13 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 02 May 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 01 May 2013
MR01 - N/A 24 April 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 29 April 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 17 April 2011
AP01 - Appointment of director 17 April 2011
AP01 - Appointment of director 17 April 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 28 January 2010
AA - Annual Accounts 02 May 2009
363a - Annual Return 20 April 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 23 August 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 11 May 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 20 April 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 03 June 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
AA - Annual Accounts 07 April 2004
287 - Change in situation or address of Registered Office 23 July 2003
363s - Annual Return 27 April 2003
AA - Annual Accounts 13 December 2002
363s - Annual Return 31 May 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 10 May 2001
AA - Annual Accounts 13 February 2001
363s - Annual Return 24 May 2000
AA - Annual Accounts 25 February 2000
363s - Annual Return 15 May 1999
288a - Notice of appointment of directors or secretaries 19 June 1998
288b - Notice of resignation of directors or secretaries 12 June 1998
288b - Notice of resignation of directors or secretaries 12 June 1998
395 - Particulars of a mortgage or charge 18 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 1998
288a - Notice of appointment of directors or secretaries 01 May 1998
NEWINC - New incorporation documents 23 April 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 April 2013 Outstanding

N/A

Debenture 08 May 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.