Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WOODFORCE LIMITED
Company Information for

WOODFORCE LIMITED

GOAT MILL ROAD, DOWLAIS, MERTHYR TYDFIL, MID GLAMORGAN, CF48 3TD,
Company Registration Number
01931546
Private Limited Company
Active

Company Overview

About Woodforce Ltd
WOODFORCE LIMITED was founded on 1985-07-18 and has its registered office in Merthyr Tydfil. The organisation's status is listed as "Active". Woodforce Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WOODFORCE LIMITED
 
Legal Registered Office
GOAT MILL ROAD
DOWLAIS
MERTHYR TYDFIL
MID GLAMORGAN
CF48 3TD
Other companies in CF48
 
Filing Information
Company Number 01931546
Company ID Number 01931546
Date formed 1985-07-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-09 16:42:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOODFORCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WOODFORCE LIMITED
The following companies were found which have the same name as WOODFORCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WOODFORCE LIMITED Dissolved Company formed on the 1989-07-21

Company Officers of WOODFORCE LIMITED

Current Directors
Officer Role Date Appointed
CLIVE STANLEY MATHIAS
Company Secretary 1998-09-10
ANDREW LEWIS GEORGE JONES
Director 2004-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
GARETH GEORGE JONES
Director 1991-10-12 2004-10-30
SUZANNE LORRAINE JONES
Company Secretary 1993-12-22 1998-09-10
CAROLINE MARGARET PACITTI
Company Secretary 1991-10-12 1993-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE STANLEY MATHIAS AQUA PASSPORT LIMITED Company Secretary 2013-03-15 CURRENT 2013-03-15 Active
CLIVE STANLEY MATHIAS PWMC REALISATIONS LIMITED Company Secretary 2012-06-15 CURRENT 2010-06-24 Dissolved 2015-08-27
CLIVE STANLEY MATHIAS PENNYWAY LIMITED Company Secretary 2011-11-24 CURRENT 2011-11-24 Dissolved 2014-07-02
CLIVE STANLEY MATHIAS GARTPORT LIMITED Company Secretary 2011-11-24 CURRENT 2011-11-24 Dissolved 2014-05-13
CLIVE STANLEY MATHIAS CONSORTIUM HEALTH CARE & BUSINESS SERVICES LIMITED Company Secretary 2011-08-16 CURRENT 2011-08-16 Dissolved 2014-08-16
CLIVE STANLEY MATHIAS CONSORTIUM HEALTH CARE & BUSINESS SERVICES LIMITED Company Secretary 2011-08-16 CURRENT 2011-08-16 Dissolved 2014-08-16
CLIVE STANLEY MATHIAS DRAYPARK LIMITED Company Secretary 2010-12-18 CURRENT 2010-09-14 Dissolved 2013-08-25
CLIVE STANLEY MATHIAS HALYARN LIMITED Company Secretary 2010-12-18 CURRENT 2010-08-31 Dissolved 2013-08-25
CLIVE STANLEY MATHIAS BOSTON DESIGNS LIMITED Company Secretary 2008-10-14 CURRENT 1994-10-18 Dissolved 2014-02-07
CLIVE STANLEY MATHIAS SWIM WALES Company Secretary 2008-09-13 CURRENT 2003-03-10 Active
CLIVE STANLEY MATHIAS WELSH AMATEUR SWIMMING ASSOCIATION LIMITED Company Secretary 2008-07-21 CURRENT 2007-01-08 Active
CLIVE STANLEY MATHIAS WILCARE HOLDINGS LIMITED Company Secretary 2007-01-27 CURRENT 2006-07-18 Active
CLIVE STANLEY MATHIAS MOTION FURNITURE DIRECT LIMITED Company Secretary 2007-01-27 CURRENT 2006-10-11 Active
CLIVE STANLEY MATHIAS WILCARE WALES LIMITED Company Secretary 2007-01-27 CURRENT 2001-11-08 Active
CLIVE STANLEY MATHIAS CRU INVESTMENT MANAGEMENT LIMITED Company Secretary 2006-12-13 CURRENT 2005-02-09 Dissolved 2017-08-26
CLIVE STANLEY MATHIAS SD ASSET MANAGEMENT LIMITED Company Secretary 2006-12-13 CURRENT 1999-06-29 Liquidation
CLIVE STANLEY MATHIAS SWANSEA BAY ENERGY PARTNERSHIP LIMITED Company Secretary 2006-01-13 CURRENT 2003-06-30 Active
CLIVE STANLEY MATHIAS HERONREED (TURBERVILLE HOTEL) LIMITED Company Secretary 2003-05-22 CURRENT 2003-04-02 Dissolved 2014-07-22
CLIVE STANLEY MATHIAS HERONREED (MALTSTERS ARMS) LIMITED Company Secretary 2003-01-30 CURRENT 2003-01-30 Dissolved 2014-07-22
CLIVE STANLEY MATHIAS TECHNICAL ENVIRONMENTAL SERVICES LIMITED Company Secretary 2002-12-19 CURRENT 2001-11-16 Active
CLIVE STANLEY MATHIAS GRANTMONT LIMITED Company Secretary 2002-11-29 CURRENT 2002-10-24 Dissolved 2015-02-13
CLIVE STANLEY MATHIAS CROWN HOTELS & RESTAURANTS LIMITED Company Secretary 2002-07-26 CURRENT 2002-07-26 Dissolved 2014-08-15
CLIVE STANLEY MATHIAS B&S HOMES LIMITED Company Secretary 2001-11-06 CURRENT 2001-11-06 Liquidation
CLIVE STANLEY MATHIAS CONSORTIUM HOTELS & INNS BUSINESS SERVICES LIMITED Company Secretary 2001-04-10 CURRENT 2001-04-10 Dissolved 2014-10-08
CLIVE STANLEY MATHIAS BRENTMILL LIMITED Company Secretary 1999-05-07 CURRENT 1999-04-20 Dissolved 2014-07-15
CLIVE STANLEY MATHIAS GRANTMEAD LIMITED Company Secretary 1999-02-18 CURRENT 1999-02-04 Dissolved 2014-06-17
CLIVE STANLEY MATHIAS DRH BUSINESS SYSTEMS LIMITED Company Secretary 1998-09-10 CURRENT 1993-04-01 Active
CLIVE STANLEY MATHIAS BROADHALL LIMITED Company Secretary 1997-11-19 CURRENT 1997-10-21 Active
CLIVE STANLEY MATHIAS THEPACKEXCHANGE LIMITED Company Secretary 1996-08-16 CURRENT 1996-08-16 Active - Proposal to Strike off
CLIVE STANLEY MATHIAS FORDWEST LIMITED Company Secretary 1995-01-12 CURRENT 1995-01-12 Dissolved 2014-06-10
CLIVE STANLEY MATHIAS M.I.D. NOMINEES LIMITED Company Secretary 1995-01-01 CURRENT 1991-11-22 Dissolved 2014-06-10
ANDREW LEWIS GEORGE JONES LEWIS FALKINER PROPERTIES LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active
ANDREW LEWIS GEORGE JONES PENNAR PROPERTIES LIMITED Director 2015-01-21 CURRENT 2015-01-21 Active
ANDREW LEWIS GEORGE JONES PODIUM PUBLICATIONS LIMITED Director 2014-10-14 CURRENT 1997-03-12 Active
ANDREW LEWIS GEORGE JONES IGNITION SPORTS MEDIA LIMITED Director 2013-07-18 CURRENT 2013-07-18 Active
ANDREW LEWIS GEORGE JONES GOOD THINGS MEDIA LIMITED Director 2013-07-15 CURRENT 2013-07-15 Dissolved 2014-09-23
ANDREW LEWIS GEORGE JONES CARIC PRESS LIMITED Director 2013-07-03 CURRENT 1991-08-08 Active
ANDREW LEWIS GEORGE JONES PENNAR HOLDINGS LIMITED Director 2013-05-28 CURRENT 2013-05-28 Active
ANDREW LEWIS GEORGE JONES BB3 LIMITED Director 2009-12-18 CURRENT 2009-12-18 Active
ANDREW LEWIS GEORGE JONES JLD MEDIA LIMITED Director 2008-12-10 CURRENT 2008-11-24 Active
ANDREW LEWIS GEORGE JONES TECHNICAL ENVIRONMENTAL SERVICES LIMITED Director 2002-12-19 CURRENT 2001-11-16 Active
ANDREW LEWIS GEORGE JONES FOXGATE LIMITED Director 2002-06-18 CURRENT 1983-10-28 Active
ANDREW LEWIS GEORGE JONES STEPHENS AND GEORGE MAGAZINES LIMITED Director 1994-04-01 CURRENT 1994-02-28 Active
ANDREW LEWIS GEORGE JONES DRH BUSINESS SYSTEMS LIMITED Director 1993-04-01 CURRENT 1993-04-01 Active
ANDREW LEWIS GEORGE JONES STEPHENS & GEORGE COMMERCIAL LIMITED Director 1991-10-11 CURRENT 1988-03-10 Active
ANDREW LEWIS GEORGE JONES STEPHENS AND GEORGE LIMITED Director 1991-09-08 CURRENT 1946-05-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-16CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-01-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2021-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2019-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2018-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2017-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2015-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-16AR0112/10/15 ANNUAL RETURN FULL LIST
2014-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-23AR0112/10/14 ANNUAL RETURN FULL LIST
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-17AR0112/10/13 ANNUAL RETURN FULL LIST
2013-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-10-30AR0112/10/12 ANNUAL RETURN FULL LIST
2012-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-11-07AR0112/10/11 ANNUAL RETURN FULL LIST
2010-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-10-28AR0112/10/10 ANNUAL RETURN FULL LIST
2010-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-11-19AR0112/10/09 ANNUAL RETURN FULL LIST
2009-11-19CH01Director's details changed for Mr Andrew Lewis George Jones on 2009-10-12
2009-11-19CH03SECRETARY'S DETAILS CHNAGED FOR MR CLIVE STANLEY MATHIAS on 2009-10-12
2008-11-11363aReturn made up to 12/10/08; full list of members
2008-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/08
2007-11-20363aReturn made up to 12/10/07; full list of members
2007-11-07288cSECRETARY'S PARTICULARS CHANGED
2007-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-11-08363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-12-01363aRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-12-24AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-13288bDIRECTOR RESIGNED
2004-12-01288aNEW DIRECTOR APPOINTED
2004-10-29363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2003-10-18363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-09-09AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-11-15363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-10-01AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-11-05363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2001-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-17395PARTICULARS OF MORTGAGE/CHARGE
2000-10-25363sRETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
2000-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-11-04363sRETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-10-16363sRETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS
1998-09-30288bSECRETARY RESIGNED
1998-09-30288aNEW SECRETARY APPOINTED
1998-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-10-16363sRETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS
1997-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
1996-11-21363sRETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS
1996-10-10ELRESS366A DISP HOLDING AGM 16/07/96
1996-10-10ELRESS252 DISP LAYING ACC 16/07/96
1996-10-10ELRESS386 DISP APP AUDS 16/07/96
1996-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-11-08363(288)SECRETARY'S PARTICULARS CHANGED
1995-11-08363sRETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS
1995-09-22287REGISTERED OFFICE CHANGED ON 22/09/95 FROM: STEPHENS AND GEORGE LIMITED MERTHYR INDUSTRIAL ESTATE MERTHYR TYDFIL MID GLAMORGAN CF48 2TD
1994-11-11363sRETURN MADE UP TO 12/10/94; FULL LIST OF MEMBERS
1994-11-11363(288)SECRETARY RESIGNED
1994-10-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-05-05395PARTICULARS OF MORTGAGE/CHARGE
1994-01-13288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-09-30363(288)SECRETARY'S PARTICULARS CHANGED
1993-09-30363sRETURN MADE UP TO 12/10/93; FULL LIST OF MEMBERS
1993-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-01-31AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-10-20363sRETURN MADE UP TO 12/10/92; NO CHANGE OF MEMBERS
1992-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-10-08363bRETURN MADE UP TO 12/10/91; CHANGE OF MEMBERS
1990-10-24363RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WOODFORCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WOODFORCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-04-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 1994-05-05 Outstanding BANK OF WALES PLC
SINGLE DEBENTURE 1988-04-06 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WOODFORCE LIMITED

Intangible Assets
Patents
We have not found any records of WOODFORCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOODFORCE LIMITED
Trademarks
We have not found any records of WOODFORCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOODFORCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as WOODFORCE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where WOODFORCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WOODFORCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WOODFORCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.