Wood Worx Ireland Ltd LONDONDERRY


Wood Worx Ireland started in year 2015 as Private Limited Company with registration number NI630905. The Wood Worx Ireland company has been functioning successfully for nine years now and its status is active - proposal to strike off. The firm's office is based in Londonderry at 18 Glenroe Park. Postal code: BT47 4PE.

Wood Worx Ireland Ltd Address / Contact

Office Address 18 Glenroe Park
Office Address2 Dungiven
Town Londonderry
Post code BT47 4PE
Country of origin United Kingdom

Company Information / Profile

Registration Number NI630905
Date of Incorporation Thu, 23rd Apr 2015
Industry Joinery installation
End of financial Year 30th April
Company age 9 years old
Account next due date Sun, 30th Apr 2023 (395 days after)
Account last made up date Fri, 30th Apr 2021
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Christopher O.

Position: Director

Appointed: 10 July 2018

Cathy O.

Position: Director

Appointed: 17 October 2016

Resigned: 24 February 2022

Christopher O.

Position: Director

Appointed: 23 April 2015

Resigned: 17 October 2016

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we established, there is Christopher O. This PSC and has 25-50% shares. The second entity in the PSC register is Cathy O. This PSC owns 75,01-100% shares.

Christopher O.

Notified on 18 July 2018
Nature of control: 25-50% shares

Cathy O.

Notified on 1 April 2017
Ceased on 24 February 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth348     
Balance Sheet
Cash Bank On Hand 5 9151 74314 84910 5141 745
Current Assets61 18141 53929 05647 90761 84191 394
Debtors31 95135 62414 32420 85146 32766 149
Net Assets Liabilities 19918 44131 02724 223454
Other Debtors 29 6248 32414 20840 17161 413
Property Plant Equipment 15 99733 76031 77326 04114 100
Total Inventories  12 98912 2075 00023 500
Cash Bank In Hand29 230     
Net Assets Liabilities Including Pension Asset Liability348     
Tangible Fixed Assets12 320     
Reserves/Capital
Called Up Share Capital100     
Profit Loss Account Reserve248     
Shareholder Funds348     
Other
Accumulated Depreciation Impairment Property Plant Equipment 8 92419 59531 42743 16055 100
Average Number Employees During Period  1232
Bank Borrowings Overdrafts    10 0004 167
Corporation Tax Payable 25 27619 24410 34518 54113 932
Creditors 55 34238 89343 38159 33882 042
Depreciation Rate Used For Property Plant Equipment  20202020
Fixed Assets12 32015 99733 76031 77326 04114 100
Increase From Depreciation Charge For Year Property Plant Equipment  10 67111 83211 73211 940
Net Current Assets Liabilities-9 039-13 803-9 8374 5262 5039 352
Other Creditors 2 0003 9251 7951 9961 800
Other Taxation Social Security Payable 28 06611 91525 24924 27156 025
Property Plant Equipment Gross Cost 24 92153 35563 20069 20069 200
Provisions For Liabilities Balance Sheet Subtotal 1 9955 4825 2724 3212 165
Total Additions Including From Business Combinations Property Plant Equipment    6 000 
Total Assets Less Current Liabilities3 2812 19423 92336 29928 54423 452
Trade Creditors Trade Payables  3 8095 9924 5306 118
Trade Debtors Trade Receivables 6 0006 0006 6436 1564 736
Advances Credits Directors   4419632 758
Advances Credits Made In Period Directors    51 84857 954
Advances Credits Repaid In Period Directors    52 00025 000
Accruals Deferred Income2 000     
Creditors Due Within One Year70 220     
Number Shares Allotted100     
Par Value Share1     
Provisions For Liabilities Charges933     
Share Capital Allotted Called Up Paid100     
Tangible Fixed Assets Additions15 400     
Tangible Fixed Assets Cost Or Valuation15 400     
Tangible Fixed Assets Depreciation3 080     
Tangible Fixed Assets Depreciation Charged In Period3 080     

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2023
Free Download (1 page)

Company search

Advertisements