WOOL ROAD SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
WOOL ROAD SERVICES LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
WOOL ROAD SERVICES LIMITED was incorporated 25 years ago on 10/12/1998 and has the registered number: 03681565. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 05/01/2025.
WOOL ROAD SERVICES LIMITED was incorporated 25 years ago on 10/12/1998 and has the registered number: 03681565. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 05/01/2025.
WOOL ROAD SERVICES LIMITED - LONDON
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
5 / 4 | 05/04/2023 | 05/01/2025 |
Registered Office
2 HOMEFIELD PLACE 14B HOMEFIELD ROAD
LONDON
SW19 4QF
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/12/2023 | 24/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS MARY FRANCES KENNEDY | Mar 1945 | British | Director | 2023-03-18 | CURRENT |
MR MARK RICHARD KENNEDY | Nov 1972 | British | Director | 1998-12-17 | CURRENT |
MR JAMES KENNEDY | Sep 1970 | British | Director | 1998-12-17 | CURRENT |
MR ANDREW DAVID KENNEDY | May 1943 | British | Director | 2023-03-18 | CURRENT |
MRS MARY FRANCES KENNEDY | Mar 1945 | British | Secretary | 1998-12-17 | CURRENT |
CROFT NOMINEES LIMITED | Corporate Nominee Director | 1998-12-10 UNTIL 1998-12-17 | RESIGNED | ||
BEACH SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-12-10 UNTIL 1998-12-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Mary Frances Kennedy | 2023-07-11 | 3/1945 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Mr James Andrew Kennedy | 2021-01-06 - 2023-07-11 | 9/1970 | Epsom | Voting rights 25 to 50 percent |
Mr Mark Richard Kennedy | 2021-01-06 - 2023-07-11 | 11/1972 | Worcester Worcestershire | Voting rights 25 to 50 percent |
Mr Anthony Peter Cecil Gibson | 2016-12-10 - 2021-01-06 | 3/1943 | Leatherhead | Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Wool Road Services Limited - Period Ending 2023-04-05 | 2023-10-21 | 05-04-2023 | £15,400 Cash £12,419 equity |
Wool Road Services Limited - Period Ending 2022-04-05 | 2022-10-13 | 05-04-2022 | £2,222 Cash £49,260 equity |
Wool Road Services Limited - Period Ending 2021-04-05 | 2021-11-03 | 05-04-2021 | £51,551 Cash £48,561 equity |
Wool Road Services Limited - Period Ending 2020-04-05 | 2020-09-04 | 05-04-2020 | £48,024 Cash £45,031 equity |
Wool Road Services Limited - Period Ending 2019-04-05 | 2019-07-23 | 05-04-2019 | £44,477 Cash £41,490 equity |
Wool Road Services Limited - Period Ending 2018-04-05 | 2018-08-15 | 05-04-2018 | £40,527 Cash £37,939 equity |
Wool Road Services Limited - Period Ending 2017-04-05 | 2017-09-15 | 05-04-2017 | £46,270 Cash £43,901 equity |
Wool Road Services Limited - Period Ending 2016-04-05 | 2016-10-18 | 05-04-2016 | £54,095 Cash £51,719 equity |
Wool Road Services Limited - Period Ending 2015-04-05 | 2015-10-24 | 05-04-2015 | £48,329 Cash £57,099 equity |
Abbreviated Company Accounts - WOOL ROAD SERVICES LIMITED | 2014-11-29 | 05-04-2014 | £59,853 Cash £69,957 equity |