OAKDALE (CONTRACTS) LIMITED - WASHINGTON
Company Profile | Company Filings |
Overview
OAKDALE (CONTRACTS) LIMITED is a Private Limited Company from WASHINGTON and has the status: Active.
OAKDALE (CONTRACTS) LIMITED was incorporated 27 years ago on 12/08/1996 and has the registered number: 03236687. The accounts status is SMALL and accounts are next due on 31/12/2024.
OAKDALE (CONTRACTS) LIMITED was incorporated 27 years ago on 12/08/1996 and has the registered number: 03236687. The accounts status is SMALL and accounts are next due on 31/12/2024.
OAKDALE (CONTRACTS) LIMITED - WASHINGTON
This company is listed in the following categories:
23610 - Manufacture of concrete products for construction purposes
23610 - Manufacture of concrete products for construction purposes
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
TEAL HOUSE 10 TEAL FARM WAY
WASHINGTON
TYNE AND WEAR
NE38 8BG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/08/2023 | 16/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MICHAEL PHILIP JONAS | Sep 1959 | British | Director | 2006-12-01 | CURRENT |
MR GAVIN DAVID CORDWELL-SMITH | Mar 1976 | British | Director | 2010-01-12 | CURRENT |
MR GAVIN DAVID CORDWELL-SMITH | Secretary | 2010-01-12 | CURRENT | ||
JL NOMINEES ONE LIMITED | Corporate Nominee Director | 1996-08-12 UNTIL 1996-08-12 | RESIGNED | ||
JL NOMINEES TWO LIMITED | Corporate Nominee Secretary | 1996-08-12 UNTIL 1996-08-12 | RESIGNED | ||
MR NIGEL DAVID TUTTY | Aug 1960 | British | Director | 1996-08-12 UNTIL 1996-09-18 | RESIGNED |
NICHOLAS STEPHEN TUTTY | Sep 1962 | British | Director | 1996-08-12 UNTIL 1996-09-18 | RESIGNED |
JOHN REED | Jan 1947 | British | Director | 1997-12-12 UNTIL 2003-04-01 | RESIGNED |
JOHN MICHAEL MARSHALL | Oct 1949 | Director | 2001-03-01 UNTIL 2006-12-01 | RESIGNED | |
PAULINE HELLENS | Aug 1946 | British | Director | 1997-12-12 UNTIL 2003-04-01 | RESIGNED |
JOHN ALAN HELLENS | Jan 1947 | Director | 1996-09-18 UNTIL 2003-04-01 | RESIGNED | |
MR NIGEL DAVID TUTTY | Aug 1960 | British | Secretary | 1996-08-12 UNTIL 1996-09-18 | RESIGNED |
BERNARD LESLIE DAWSON | Mar 1947 | British | Secretary | 2003-04-01 UNTIL 2010-01-12 | RESIGNED |
PAULINE HELLENS | Aug 1946 | British | Secretary | 1996-09-18 UNTIL 2003-04-01 | RESIGNED |
BERNARD LESLIE DAWSON | Mar 1947 | British | Director | 2003-04-01 UNTIL 2010-01-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Gavin David Cordwell-Smith | 2016-04-06 | 3/1976 | Washington Tyne And Wear |
Right to appoint and remove directors Right to appoint and remove directors as firm Significant influence or control Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
OAKDALE_(CONTRACTS)_LIMIT - Accounts | 2023-11-02 | 31-03-2023 | £58 Cash £4,425,972 equity |
OAKDALE_(CONTRACTS)_LIMIT - Accounts | 2022-11-24 | 31-03-2022 | £592 Cash £3,893,407 equity |
OAKDALE_(CONTRACTS)_LIMIT - Accounts | 2021-12-15 | 31-03-2021 | £753 Cash £3,317,312 equity |
OAKDALE_(CONTRACTS)_LIMIT - Accounts | 2020-12-30 | 31-03-2020 | £558 Cash £2,755,609 equity |