Founded in 2014, Woodridge Professional, classified under reg no. 08998003 is an active company. Currently registered at 79 Constance Road LE5 5DF, Leicester the company has been in the business for ten years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022. Since Wednesday 4th October 2023 Woodridge Professional Ltd is no longer carrying the name Iverley Haulage.
The company has one director. Marvin C., appointed on 22 October 2020. There are currently no secretaries appointed. As of 28 March 2024, there were 14 ex directors - Natasha E., Violet L. and others listed below. There were no ex secretaries.
Office Address | 79 Constance Road |
Town | Leicester |
Post code | LE5 5DF |
Country of origin | United Kingdom |
Registration Number | 08998003 |
Date of Incorporation | Tue, 15th Apr 2014 |
Industry | Licensed carriers |
End of financial Year | 30th April |
Company age | 10 years old |
Account next due date | Wed, 31st Jan 2024 (57 days after) |
Account last made up date | Sat, 30th Apr 2022 |
Next confirmation statement due date | Mon, 29th Apr 2024 (2024-04-29) |
Last confirmation statement dated | Sat, 15th Apr 2023 |
The list of PSCs who own or control the company is made up of 10 names. As BizStats researched, there is Marvin C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Natasha E. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Violet L., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Marvin C.
Notified on | 22 October 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Natasha E.
Notified on | 23 March 2020 |
Ceased on | 22 October 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Violet L.
Notified on | 7 October 2019 |
Ceased on | 23 March 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Brett P.
Notified on | 2 July 2019 |
Ceased on | 7 October 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Owen G.
Notified on | 8 May 2019 |
Ceased on | 2 July 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Darren R.
Notified on | 27 November 2018 |
Ceased on | 8 May 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Chrispen M.
Notified on | 12 June 2018 |
Ceased on | 27 November 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Terry D.
Notified on | 5 April 2018 |
Ceased on | 12 June 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
John U.
Notified on | 14 December 2017 |
Ceased on | 5 April 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Abdel S.
Notified on | 21 June 2016 |
Ceased on | 14 December 2017 |
Nature of control: |
75,01-100% shares |
Iverley Haulage | October 4, 2023 |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-04-30 | 2016-04-30 | 2017-04-30 | 2018-04-30 | 2019-04-30 | 2020-04-30 | 2021-04-30 | 2022-04-30 |
Net Worth | 1 | 1 | ||||||
Balance Sheet | ||||||||
Current Assets | 1 | 20 | 703 | 1 | 1 | 454 | 1 | 1 |
Net Assets Liabilities Including Pension Asset Liability | 1 | 1 | ||||||
Reserves/Capital | ||||||||
Called Up Share Capital | 1 | 1 | ||||||
Shareholder Funds | 1 | 1 | ||||||
Other | ||||||||
Creditors | 19 | 702 | 453 | |||||
Net Current Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Average Number Employees During Period | 1 | 1 | 1 | |||||
Accruals Deferred Income | -1 | |||||||
Creditors Due Within One Year | 19 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
New registered office address 79 Constance Road Leicester LE5 5DF. Change occurred on Wednesday 4th October 2023. Company's previous address: 11 Beechwood Cresent Ranby Retford DN22 8HP United Kingdom. filed on: 4th, October 2023 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy