North309 Limited WOODSTOCK


North309 started in year 2015 as Private Limited Company with registration number 09371732. The North309 company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Woodstock at 2 Oxford Street. Postal code: OX20 1TR.

The company has one director. Renzo S., appointed on 29 March 2022. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - David V. who worked with the the company until 3 January 2015.

North309 Limited Address / Contact

Office Address 2 Oxford Street
Town Woodstock
Post code OX20 1TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09371732
Date of Incorporation Fri, 2nd Jan 2015
Industry Development of building projects
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Renzo S.

Position: Director

Appointed: 29 March 2022

Jane S.

Position: Director

Appointed: 29 March 2022

Resigned: 31 March 2022

Emma S.

Position: Director

Appointed: 29 March 2022

Resigned: 31 March 2022

Stuart W.

Position: Director

Appointed: 11 February 2015

Resigned: 01 September 2017

Shaun C.

Position: Director

Appointed: 03 January 2015

Resigned: 26 May 2022

Anna G.

Position: Director

Appointed: 02 January 2015

Resigned: 03 January 2015

David V.

Position: Secretary

Appointed: 02 January 2015

Resigned: 03 January 2015

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is Plant Property Investments Limited from Woodstock, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Wandsworth Sand & Stone Ltd that put London, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Plant Property Investments Limited

4 Ashford Close Waterfront East, Woodstock, Oxfordshire, OX20 1FF, England

Legal authority Companies House Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 07365475
Notified on 1 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wandsworth Sand & Stone Ltd

Collingham House 10-12 Gladstone Road, Wimbledon, London, SW19 1QT, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 07399950
Notified on 6 April 2016
Ceased on 1 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-09-30
Net Worth46 144       
Balance Sheet
Current Assets2 623 5452 829 407416 960176 28913 1316 801285 95956 004
Debtors2 0795    253 94629 266
Net Assets Liabilities 129 9746 052-10 473-26 890-99 071-52 655-337 996
Other Debtors2 0795    229 5027 044
Total Inventories2 621 4663 079 402      
Cash Bank On Hand      32 01326 738
Stocks Inventory2 621 466       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve46 044       
Shareholder Funds46 144       
Other
Amounts Owed To Group Undertakings773 8021 238 576    1 891 7343 549 032
Average Number Employees During Period    1111
Bank Borrowings Overdrafts1 687 5001 687 500    1 500 000 
Corporation Tax Payable11 52320 957      
Creditors2 577 4012 699 433316 331210 5062 10114 6513 391 7343 549 032
Fixed Assets  2 834 4622 930 8152 997 7543 074 507  
Net Current Assets Liabilities 129 974100 629-34 21712 55392 552265 97211 036
Number Shares Issued Fully Paid 100      
Other Creditors101 2002 400    19 62444 926
Par Value Share11      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    1 523100 402  
Total Assets Less Current Liabilities46 144129 9742 935 0912 896 5983 010 3073 167 0593 339 0793 211 036
Trade Creditors Trade Payables3 376     36342
Additions Other Than Through Business Combinations Investment Property Fair Value Model       196 964
Investment Property      3 073 1073 200 000
Investment Property Fair Value Model      3 073 1073 200 000
Trade Debtors Trade Receivables      24 44422 222
Creditors Due Within One Year2 577 401       
Number Shares Allotted100       
Share Capital Allotted Called Up Paid100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
On February 12, 2024 director's details were changed
filed on: 20th, February 2024
Free Download (2 pages)

Company search