Company Information for WOODSTON BUSINESS CENTRE LIMITED
UNIT 4 WOODSTON BUSINESS CENTRE, SHREWSBURY AVENUE, PETERBOROUGH, PE2 7EF,
|
Company Registration Number
08588293
Private Limited Company
Active |
Company Name | |
---|---|
WOODSTON BUSINESS CENTRE LIMITED | |
Legal Registered Office | |
UNIT 4 WOODSTON BUSINESS CENTRE SHREWSBURY AVENUE PETERBOROUGH PE2 7EF Other companies in GU7 | |
Company Number | 08588293 | |
---|---|---|
Company ID Number | 08588293 | |
Date formed | 2013-06-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 22/06/2016 | |
Return next due | 20/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-11-06 14:30:53 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DOMINIC LOVETT AKERS-DOUGLAS |
||
NIGEL KENRICK GROSVENOR PRESCOT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LUKE KEVIN ANDREWS |
Company Secretary | ||
SLC CORPORATE SERVICES LIMITED |
Company Secretary | ||
ANDREW CHRISTIAN HIGGITT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONSTANTINE STORAGE SERVICES LIMITED | Director | 2018-03-08 | CURRENT | 2018-03-08 | Active | |
CLF3 LIMITED | Director | 2017-11-13 | CURRENT | 2010-02-15 | Active | |
CONSTANTINE HOLDINGS LIMITED | Director | 2017-11-02 | CURRENT | 2017-11-02 | Active | |
KINETICA 522 LIMITED | Director | 2017-10-04 | CURRENT | 2014-02-20 | Active - Proposal to Strike off | |
KINETICA 712 LIMITED | Director | 2017-10-04 | CURRENT | 2014-06-10 | Active - Proposal to Strike off | |
KINETICA 492 LIMITED | Director | 2017-10-04 | CURRENT | 2014-08-14 | Active - Proposal to Strike off | |
KINETICA 509 LIMITED | Director | 2017-10-04 | CURRENT | 2014-09-29 | Active - Proposal to Strike off | |
KINETICA 468 LIMITED | Director | 2017-10-04 | CURRENT | 2014-10-10 | Active - Proposal to Strike off | |
KINETICA 333 LIMITED | Director | 2017-10-04 | CURRENT | 2015-08-13 | Active - Proposal to Strike off | |
CWE RTW LIMITED | Director | 2017-10-04 | CURRENT | 2014-02-20 | Active | |
CWE WTN LIMITED | Director | 2017-10-04 | CURRENT | 2014-06-26 | Active | |
KINETICA 648 LIMITED | Director | 2017-10-04 | CURRENT | 2014-09-15 | Active - Proposal to Strike off | |
CWE V27 LIMITED | Director | 2017-10-04 | CURRENT | 2015-04-09 | Active | |
NATURAL GENERATION HOLDINGS LIMITED | Director | 2017-06-28 | CURRENT | 2017-06-28 | Active | |
STOCKBRIDGE (NEWBURY) LIMITED | Director | 2017-05-17 | CURRENT | 2017-04-19 | Active - Proposal to Strike off | |
STOCKBRIDGE (NOTTINGHAM) LIMITED | Director | 2017-05-17 | CURRENT | 2015-07-23 | Active | |
STOCKBRIDGE (CHELTENHAM) LIMITED | Director | 2017-05-17 | CURRENT | 2017-04-20 | Active - Proposal to Strike off | |
GARDRUM FARM WIND ENERGY LIMITED | Director | 2017-01-17 | CURRENT | 2015-05-26 | Active | |
LOCHEND WIND ENERGY LIMITED | Director | 2016-05-23 | CURRENT | 2013-03-21 | Active | |
CWE DONALDSON LIMITED | Director | 2016-01-08 | CURRENT | 2016-01-08 | Active | |
CWE BELHUS LIMITED | Director | 2016-01-08 | CURRENT | 2016-01-08 | Active | |
CWE X LIMITED | Director | 2015-08-18 | CURRENT | 2015-08-18 | Active | |
CLONDERMOT INVESTMENTS LIMITED | Director | 2015-06-02 | CURRENT | 1960-01-27 | Active - Proposal to Strike off | |
CONSTANTINE HOLDINGS (2008) LIMITED | Director | 2015-06-02 | CURRENT | 1962-06-20 | Dissolved 2017-10-10 | |
CWE NW3 LIMITED | Director | 2014-11-20 | CURRENT | 2014-06-18 | Active | |
CL58TS LIMITED | Director | 2014-07-11 | CURRENT | 1993-02-19 | Active | |
MORSOL LIMITED | Director | 2014-06-26 | CURRENT | 2014-03-25 | Active | |
CWE JACOBSHALL LIMITED | Director | 2014-05-16 | CURRENT | 2014-05-16 | Active | |
CWE AIRDRIE LIMITED | Director | 2014-02-25 | CURRENT | 2014-02-25 | Active | |
CWE GARDRUM LIMITED | Director | 2014-02-25 | CURRENT | 2014-02-25 | Active | |
CWE DS LIMITED | Director | 2014-01-23 | CURRENT | 2013-12-12 | Active | |
CONSTANTINE PROPERTY MANAGEMENT LIMITED | Director | 2013-12-31 | CURRENT | 1944-03-01 | Active | |
SIMTEX INTERNATIONAL LIMITED | Director | 2013-10-01 | CURRENT | 1995-12-05 | Active | |
CWE MEIKLE FLOAT LIMITED | Director | 2013-08-09 | CURRENT | 2013-08-09 | Active | |
CWE STRUAN LIMITED | Director | 2013-05-09 | CURRENT | 2013-05-09 | Active | |
CONSTANTINE INTERNATIONAL LIMITED | Director | 2013-04-02 | CURRENT | 2005-11-24 | Dissolved 2017-09-12 | |
SIMTEX LOGISTICS LIMITED | Director | 2013-04-02 | CURRENT | 2011-03-23 | Dissolved 2017-09-12 | |
CWE WH LIMITED | Director | 2012-11-02 | CURRENT | 2012-11-02 | Active | |
CLLG LIMITED | Director | 2012-08-15 | CURRENT | 2012-08-15 | Active | |
CWE NORWIN LIMITED | Director | 2012-06-20 | CURRENT | 2012-06-20 | Active | |
CWE ENDURANCE LIMITED | Director | 2011-11-07 | CURRENT | 2011-11-07 | Active | |
PETERS & MAY GROUP LIMITED | Director | 2011-09-01 | CURRENT | 2009-08-11 | Active | |
CWE NORTHWIND LIMITED | Director | 2011-06-09 | CURRENT | 2011-06-09 | Active | |
CONSTANTINE WIND ENERGY LIMITED | Director | 2011-06-08 | CURRENT | 2011-06-08 | Active | |
CONSTANTINE ENERGY LIMITED | Director | 2010-07-13 | CURRENT | 2010-07-13 | Active | |
CONSTANTINE GROUP LIMITED | Director | 2009-04-23 | CURRENT | 1960-02-12 | Active | |
CONSTANTINE LAND LIMITED | Director | 2009-01-09 | CURRENT | 1937-12-01 | Active | |
CONSTANTINE STORAGE SERVICES LIMITED | Director | 2018-03-08 | CURRENT | 2018-03-08 | Active | |
CONSTANTINE HOLDINGS LIMITED | Director | 2017-11-02 | CURRENT | 2017-11-02 | Active | |
SUMMIT HOMES LIMITED | Director | 2017-05-19 | CURRENT | 1964-04-22 | Active | |
COMPLETE FREIGHT LIMITED | Director | 2015-06-01 | CURRENT | 2006-02-28 | Active | |
EVAN COOK LIMITED | Director | 2014-11-17 | CURRENT | 1903-11-18 | Dissolved 2015-09-08 | |
CL58TS LIMITED | Director | 2014-07-11 | CURRENT | 1993-02-19 | Active | |
MORSOL LIMITED | Director | 2014-07-01 | CURRENT | 2014-03-25 | Active | |
LONDON & CLEVELAND ESTATES 2008 LIMITED | Director | 2013-12-31 | CURRENT | 1985-03-27 | Dissolved 2015-07-07 | |
YORK & LONDON PROPERTY MANAGEMENT COMPANY LIMITED | Director | 2013-12-31 | CURRENT | 1927-05-18 | Dissolved 2015-06-09 | |
LONDON & CLEVELAND HOLDINGS LIMITED | Director | 2013-12-31 | CURRENT | 1967-04-03 | Dissolved 2015-09-08 | |
CLONDERMOT INVESTMENTS LIMITED | Director | 2013-12-31 | CURRENT | 1960-01-27 | Active - Proposal to Strike off | |
CONSTANTINE HOLDINGS (2008) LIMITED | Director | 2013-12-31 | CURRENT | 1962-06-20 | Dissolved 2017-10-10 | |
CLF3 LIMITED | Director | 2013-12-31 | CURRENT | 2010-02-15 | Active | |
TEMPLE GROVE ACADEMY TRUST | Director | 2013-07-01 | CURRENT | 2012-11-27 | Active | |
CORPORATE EXPRESS COURIERS LIMITED | Director | 2013-04-02 | CURRENT | 1999-02-02 | Active | |
CONSTANTINE PROPERTY MANAGEMENT LIMITED | Director | 2013-04-02 | CURRENT | 1944-03-01 | Active | |
CONSTANTINE WIND ENERGY LIMITED | Director | 2013-04-02 | CURRENT | 2011-06-08 | Active | |
CLLG LIMITED | Director | 2012-08-15 | CURRENT | 2012-08-15 | Active | |
SIMTEX LOGISTICS LIMITED | Director | 2011-03-23 | CURRENT | 2011-03-23 | Dissolved 2017-09-12 | |
PETERS & MAY (PACKING) LIMITED | Director | 2010-10-28 | CURRENT | 1994-01-13 | Dissolved 2015-06-09 | |
PMDG LIMITED | Director | 2010-10-28 | CURRENT | 1995-12-19 | Dissolved 2015-06-09 | |
PETERS & MAY MANAGEMENT LIMITED | Director | 2010-10-28 | CURRENT | 1990-03-06 | Dissolved 2015-06-09 | |
SIMTEX INTERNATIONAL LIMITED | Director | 2010-09-01 | CURRENT | 1995-12-05 | Active | |
CONSTANTINE ENERGY LIMITED | Director | 2010-07-13 | CURRENT | 2010-07-13 | Active | |
TEMPLE GROVE SCHOOLS TRUST LIMITED | Director | 2010-02-10 | CURRENT | 1957-01-11 | Active | |
PETERS & MAY GROUP LIMITED | Director | 2009-08-11 | CURRENT | 2009-08-11 | Active | |
CONSTANTINE INTERNATIONAL LIMITED | Director | 2005-11-24 | CURRENT | 2005-11-24 | Dissolved 2017-09-12 | |
CONSTANTINE LIMITED | Director | 2005-06-23 | CURRENT | 1969-02-21 | Active | |
CONSTANTINE LAND LIMITED | Director | 2001-04-12 | CURRENT | 1937-12-01 | Active | |
CONSTANTINE INTERNATIONAL SERVICES LIMITED | Director | 2000-11-08 | CURRENT | 1920-12-24 | Dissolved 2015-06-09 | |
WINGATE & JOHNSTON LIMITED | Director | 2000-11-08 | CURRENT | 1904-04-19 | Active | |
STORELANE LIMITED | Director | 2000-07-11 | CURRENT | 1978-03-16 | Active - Proposal to Strike off | |
CONSTANTINE GROUP LIMITED | Director | 1995-12-07 | CURRENT | 1960-02-12 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/18 FROM First Floor River Court the Old Mill Office Park Mill Lane Godalming Surrey GU7 1EZ | |
PSC02 | Notification of Carter Engineering Supplies Ltd as a person with significant control on 2018-11-30 | |
AP01 | DIRECTOR APPOINTED MR MARK JOHN SHAW | |
PSC07 | CESSATION OF CONSTANTINE LAND LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC LOVETT AKERS-DOUGLAS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
LATEST SOC | 09/07/18 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
PSC02 | Notification of Constantine Land Limited as a person with significant control on 2016-04-06 | |
LATEST SOC | 12/07/17 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AR01 | 22/06/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Luke Kevin Andrews on 2015-12-16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
SH01 | 28/06/14 STATEMENT OF CAPITAL GBP 6 | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 22/06/15 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address First Floor River Court the Old Mill Office Park Mill Lane Godalming Surrey GU7 1EZ | |
SH01 | 26/09/14 STATEMENT OF CAPITAL GBP 5 | |
CH01 | Director's details changed for Mr Nigel Kenrick Grosvenor Prescot on 2014-08-20 | |
CH01 | Director's details changed for Mr Nigel Kenrick Grosvenor Prescot on 2014-08-20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AR01 | 27/06/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MR LUKE KEVIN ANDREWS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC LOVETT AKERS-DOUGLAS / 20/06/2014 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SLC CORPORATE SERVICES LIMITED | |
SH01 | 11/02/14 STATEMENT OF CAPITAL GBP 4 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HIGGITT | |
AP04 | CORPORATE SECRETARY APPOINTED SLC CORPORATE SERVICES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/2013 FROM SECOND FLOOR CRAVEN HOUSE STATION ROAD GOLDALMING SURREY GU7 1EX UNITED KINGDOM | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA01 | CURRSHO FROM 30/06/2014 TO 31/12/2013 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
|
|
|
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 WOODSTON BUSINESS CENTRE LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as WOODSTON BUSINESS CENTRE LIMITED are:
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. |