Woodall Fastening Systems Ltd SOUTHAMPTON


Woodall Fastening Systems started in year 2003 as Private Limited Company with registration number 04757360. The Woodall Fastening Systems company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Southampton at Vanguard House. Postal code: SO14 0JY.

At the moment there are 3 directors in the the firm, namely Kathleen P., Aoife O. and Shane O.. In addition one secretary - Aoife O. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Shane O. who worked with the the firm until 26 August 2010.

Woodall Fastening Systems Ltd Address / Contact

Office Address Vanguard House
Office Address2 Empress Road
Town Southampton
Post code SO14 0JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04757360
Date of Incorporation Thu, 8th May 2003
Industry Wholesale of hardware, plumbing and heating equipment and supplies
End of financial Year 28th February
Company age 21 years old
Account next due date Sat, 30th Nov 2024 (215 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Kathleen P.

Position: Director

Appointed: 28 September 2015

Aoife O.

Position: Director

Appointed: 23 October 2013

Aoife O.

Position: Secretary

Appointed: 26 August 2010

Shane O.

Position: Director

Appointed: 15 May 2003

Niall O.

Position: Director

Appointed: 14 August 2007

Resigned: 31 July 2014

Karl H.

Position: Director

Appointed: 01 September 2006

Resigned: 17 May 2013

Shane O.

Position: Secretary

Appointed: 15 May 2003

Resigned: 26 August 2010

Sean O.

Position: Director

Appointed: 15 May 2003

Resigned: 23 October 2013

Uk Company Secretaries Limited

Position: Corporate Secretary

Appointed: 08 May 2003

Resigned: 08 May 2003

Uk Incorporations Limited

Position: Corporate Director

Appointed: 08 May 2003

Resigned: 08 May 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand150 831106 764212 410148 916138 657183 138199 848
Current Assets1 014 9041 066 8681 077 880837 269943 7531 586 3282 060 663
Debtors487 976604 080558 820362 296549 083806 174831 457
Net Assets Liabilities296 048307 053328 625350 111383 883653 283729 015
Property Plant Equipment304 684268 464231 210199 886206 975377 589330 323
Total Inventories376 097356 024306 650326 057256 013597 0161 029 358
Other
Accumulated Depreciation Impairment Property Plant Equipment352 481401 314450 442495 115530 306589 943660 051
Average Number Employees During Period22212021172525
Balances Amounts Owed To Related Parties254 900116 329104 604176 62410 0001 22245 539
Creditors1 014 9151 028 279980 465687 044745 4691 169 1831 571 320
Fixed Assets304 684268 464231 210199 886206 975377 589330 323
Increase From Depreciation Charge For Year Property Plant Equipment 48 83349 12844 67335 19159 63770 108
Net Current Assets Liabilities-1138 58997 415150 225198 284417 145489 343
Property Plant Equipment Gross Cost657 165669 778681 652695 001737 281967 532990 374
Total Additions Including From Business Combinations Property Plant Equipment 12 61311 87413 34942 280230 25122 842
Total Assets Less Current Liabilities304 673307 053328 625350 111405 259794 734819 666

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption small company accounts data made up to 29th February 2016
filed on: 21st, June 2016
Free Download (5 pages)

Company search

Advertisements