Woodies Cb Limited FLEET


Woodies Cb started in year 2001 as Private Limited Company with registration number 04307608. The Woodies Cb company has been functioning successfully for twenty three years now and its status is active - proposal to strike off. The firm's office is based in Fleet at 62 Dinorben Avenue. Postal code: GU52 7SH. Since Tue, 17th Aug 2021 Woodies Cb Limited is no longer carrying the name Time Definite Express.

Woodies Cb Limited Address / Contact

Office Address 62 Dinorben Avenue
Town Fleet
Post code GU52 7SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04307608
Date of Incorporation Fri, 19th Oct 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Sat, 31st Dec 2022 (485 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Thu, 2nd Nov 2023 (2023-11-02)
Last confirmation statement dated Wed, 19th Oct 2022

Company staff

Philip M.

Position: Director

Appointed: 01 March 2002

Robert M.

Position: Director

Appointed: 12 December 2001

Robert M.

Position: Secretary

Appointed: 20 January 2003

Resigned: 27 April 2015

Kieron W.

Position: Director

Appointed: 04 March 2002

Resigned: 04 September 2002

Sandra M.

Position: Secretary

Appointed: 12 December 2001

Resigned: 20 January 2003

Jane A.

Position: Nominee Director

Appointed: 19 October 2001

Resigned: 22 November 2001

Uk Companyshop Ltd

Position: Corporate Nominee Secretary

Appointed: 19 October 2001

Resigned: 22 November 2001

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we established, there is Philip M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Robert M. This PSC owns 25-50% shares and has 25-50% voting rights.

Philip M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Robert M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Time Definite Express August 17, 2021
E.g. Couriers Uk November 19, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to Tue, 31st Mar 2020
filed on: 17th, September 2020
Free Download (1 page)

Company search