Woodstock Leabank Office Furniture Limited PLYMOUTH


Woodstock Leabank Office Furniture started in year 1993 as Private Limited Company with registration number 02861506. The Woodstock Leabank Office Furniture company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Plymouth at C/o Westcotts (sw) Llp Plym House, 3 Longbridge Road. Postal code: PL6 8LT. Since Thu, 26th Oct 1995 Woodstock Leabank Office Furniture Limited is no longer carrying the name Dialmode (129).

The firm has 3 directors, namely Christopher F., Daniel W. and Joseph O.. Of them, Joseph O. has been with the company the longest, being appointed on 27 September 1995 and Christopher F. and Daniel W. have been with the company for the least time - from 20 May 2016. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the SK6 2ST postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0287773 . It is located at Corrie Way, Bredbury Park Industrial Estate, Stockport with a total of 20 carsand 2 trailers.

Woodstock Leabank Office Furniture Limited Address / Contact

Office Address C/o Westcotts (sw) Llp Plym House, 3 Longbridge Road
Office Address2 Marsh Mills
Town Plymouth
Post code PL6 8LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02861506
Date of Incorporation Tue, 12th Oct 1993
Industry Wholesale of office furniture
End of financial Year 30th April
Company age 31 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Christopher F.

Position: Director

Appointed: 20 May 2016

Daniel W.

Position: Director

Appointed: 20 May 2016

Joseph O.

Position: Director

Appointed: 27 September 1995

Martin J.

Position: Director

Appointed: 20 May 2016

Resigned: 22 May 2017

Paul A.

Position: Director

Appointed: 01 January 2009

Resigned: 20 May 2016

Timothy I.

Position: Director

Appointed: 01 July 2006

Resigned: 20 May 2016

Louise R.

Position: Secretary

Appointed: 01 November 2004

Resigned: 20 May 2016

Louise R.

Position: Director

Appointed: 01 November 2004

Resigned: 20 May 2016

Ann E.

Position: Director

Appointed: 24 July 1996

Resigned: 31 March 2003

Derek A.

Position: Secretary

Appointed: 27 September 1995

Resigned: 01 November 2004

Derek A.

Position: Director

Appointed: 27 September 1995

Resigned: 07 July 2005

Dialmode Secretaries Limited

Position: Nominee Secretary

Appointed: 12 October 1993

Resigned: 27 September 1995

Sunlight House Nominees Limited

Position: Nominee Director

Appointed: 12 October 1993

Resigned: 27 September 1995

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Ww (Uk) Limited T/A Tc Group from Bristol, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ww (Uk) Limited T/A Tc Group

1300 Aztec West, Almondsbury, Bristol, BS32 4RX, England

Legal authority Uk Law
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 02861426
Notified on 20 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Dialmode (129) October 26, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-302022-04-30
Balance Sheet
Current Assets158 68280 000
Debtors158 68280 000
Net Assets Liabilities80 00080 000
Other Debtors158 68280 000
Other
Average Number Employees During Period33
Creditors78 682 
Net Current Assets Liabilities80 00080 000
Total Assets Less Current Liabilities80 00080 000
Trade Creditors Trade Payables78 682 

Transport Operator Data

Corrie Way
Address Bredbury Park Industrial Estate , Bredbury
City Stockport
Post code SK6 2ST
Vehicles 20
Trailers 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 31st, January 2024
Free Download (7 pages)

Company search