Woolstocks Limited is a private limited company. Registered at 26 Westbrook Trading Estate, Westbrook Road, Trafford Park M17 1AY, the aforementioned 8 years old firm was incorporated on 2015-07-28 and is officially classified as "other service activities not elsewhere classified" (SIC code: 96090). 2 directors can be found in the business: Nicholas W. (appointed on 04 June 2019), Philip W. (appointed on 28 July 2015).
About
Name: Woolstocks Limited
Number: 09707442
Incorporation date: 2015-07-28
End of financial year: 30 April
Address:
26 Westbrook Trading Estate
Westbrook Road
Trafford Park
M17 1AY
SIC code:
96090 - Other service activities not elsewhere classified
Company staff
People with significant control
Philip W.
6 April 2016
Nature of control:
25-50% shares
Nicholas W.
4 June 2019
Nature of control:
significiant influence or control
Vikki S.
6 April 2016 - 4 June 2019
Nature of control:
25-50% shares
Financial data
Date of Accounts
2016-04-30
2017-04-30
2018-04-30
Fixed Assets
102
102
102
Total Assets Less Current Liabilities
-
2
2
Number Shares Allotted
2
-
-
Shareholder Funds
2
-
-
The date for Woolstocks Limited confirmation statement filing is 2020-09-07. The most current confirmation statement was filed on 2019-07-27. The target date for a subsequent accounts filing is 31 January 2020. Latest accounts filing was submitted for the time up until 30 April 2018.
3 persons of significant control are reported in the Companies House, namely: Philip W. that owns 1/2 or less of shares. Vikki S. that owns 1/2 or less of shares.
Company filing
Filter filings by category:
Accounts
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
| gazette
Free Download
(1 page)
Type
Free download
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
| gazette
Free Download
(1 page)
CS01
Confirmation statement with updates Sat, 27th Jul 2019
filed on: 29th, July 2019
| confirmation statement
Free Download
(4 pages)
TM01
Director's appointment terminated on Tue, 4th Jun 2019
filed on: 6th, June 2019
| officers
Free Download
(1 page)
PSC01
Notification of a person with significant control Tue, 4th Jun 2019
filed on: 6th, June 2019
| persons with significant control
Free Download
(2 pages)
PSC07
Cessation of a person with significant control Tue, 4th Jun 2019
filed on: 6th, June 2019
| persons with significant control
Free Download
(1 page)
AP01
On Tue, 4th Jun 2019 new director was appointed.
filed on: 6th, June 2019
| officers
Free Download
(2 pages)
CS01
Confirmation statement with no updates Fri, 27th Jul 2018
filed on: 28th, September 2018
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates Thu, 27th Jul 2017
filed on: 3rd, August 2017
| confirmation statement
Free Download
(3 pages)
AA
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 18th, April 2017
| accounts
Free Download
(6 pages)
AA01
Previous accounting period shortened to Sat, 30th Apr 2016
filed on: 10th, April 2017
| accounts
Free Download
(3 pages)
CS01
Confirmation statement with updates Wed, 27th Jul 2016
filed on: 10th, October 2016
| confirmation statement
Free Download
(6 pages)
NEWINC
Certificate of incorporation
filed on: 28th, July 2015
| incorporation
Free Download
(7 pages)
SH01
Capital declared on Tue, 28th Jul 2015: 2.00 GBP
capital