Company NameWoodtec Interiors Limited
DirectorBarry Martin Hair
Company StatusActive
Company Number04425022
CategoryPrivate Limited Company
Incorporation Date25 April 2002(22 years ago)

Business Activity

Section CManufacturing
SIC 2040Manufacture of wooden containers
SIC 16240Manufacture of wooden containers
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameBarry Martin Hair
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 20 Laurence Industrial Estate
Eastwoodbury Lane
Southend-On-Sea
SS2 6RH
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed25 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameJulia Rosemary Hantig
NationalityBritish
StatusResigned
Appointed25 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address103 Westborne Grove
Westcliff On Sea
Essex
SS0 9TT
Secretary NameLynne Caroline French
NationalityBritish
StatusResigned
Appointed26 April 2004(2 years after company formation)
Appointment Duration15 years, 1 month (resigned 25 May 2019)
RoleOffice Manager
Correspondence Address50 Exford Avenue
Westcliff-On-Sea
Essex
SS0 0EF
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewoodtecinteriors.co.uk

Location

Registered AddressUnit 20 Blk 4, Laurence Industrial Estate
Eastwoodbury Lane
Southend-On-Sea
SS2 6RH
RegionEast of England
ConstituencySouthend West
CountyEssex
WardSt Laurence
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Barry Martin Hair
100.00%
Ordinary

Financials

Year2014
Net Worth£3,259
Cash£1,464
Current Liabilities£11,743

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return25 April 2024 (1 week ago)
Next Return Due9 May 2025 (1 year from now)

Filing History

8 February 2021Micro company accounts made up to 30 April 2020 (3 pages)
7 July 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
30 May 2019Termination of appointment of Lynne Caroline French as a secretary on 25 May 2019 (1 page)
30 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
17 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
25 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
5 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
5 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
18 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
7 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 April 2016Director's details changed for Barry Martin Hair on 24 March 2016 (2 pages)
27 April 2016Director's details changed for Barry Martin Hair on 24 March 2016 (2 pages)
26 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(4 pages)
26 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(4 pages)
24 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
24 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
5 November 2015Registered office address changed from Unit 1 Royston Works Royston Avenue Southend on Sea Essex SS2 5JY to Unit 20 Blk 4, Laurence Industrial Estate Eastwoodbury Lane Southend-on-Sea SS2 6RH on 5 November 2015 (1 page)
5 November 2015Registered office address changed from Unit 1 Royston Works Royston Avenue Southend on Sea Essex SS2 5JY to Unit 20 Blk 4, Laurence Industrial Estate Eastwoodbury Lane Southend-on-Sea SS2 6RH on 5 November 2015 (1 page)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 April 2014Director's details changed for Barry Martin Hair on 20 April 2014 (2 pages)
28 April 2014Director's details changed for Barry Martin Hair on 20 April 2014 (2 pages)
28 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
28 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
9 May 2012Secretary's details changed for Lynne Caroline French on 9 May 2012 (2 pages)
9 May 2012Secretary's details changed for Lynne Caroline French on 9 May 2012 (2 pages)
9 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
9 May 2012Secretary's details changed for Lynne Caroline French on 9 May 2012 (2 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 August 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
27 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Barry Martin Hair on 25 April 2010 (2 pages)
27 April 2010Secretary's details changed for Lynne Caroline French on 25 April 2010 (1 page)
27 April 2010Secretary's details changed for Lynne Caroline French on 25 April 2010 (1 page)
27 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Barry Martin Hair on 25 April 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
23 December 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
13 July 2009Return made up to 25/04/09; full list of members (3 pages)
13 July 2009Return made up to 25/04/09; full list of members (3 pages)
10 July 2009Director's change of particulars / barry hair / 10/07/2009 (1 page)
10 July 2009Secretary's change of particulars / lynne french / 10/07/2009 (1 page)
10 July 2009Director's change of particulars / barry hair / 10/07/2009 (1 page)
10 July 2009Secretary's change of particulars / lynne french / 10/07/2009 (1 page)
6 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
6 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
14 August 2008Return made up to 25/04/08; full list of members (3 pages)
14 August 2008Return made up to 25/04/08; full list of members (3 pages)
2 December 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
2 December 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
13 August 2007Return made up to 25/04/07; full list of members (2 pages)
13 August 2007Return made up to 25/04/07; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
6 January 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
8 June 2006Return made up to 25/04/06; full list of members (2 pages)
8 June 2006Secretary's particulars changed (1 page)
8 June 2006Secretary's particulars changed (1 page)
8 June 2006Return made up to 25/04/06; full list of members (2 pages)
4 November 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
4 November 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
9 June 2005Return made up to 25/04/05; full list of members (6 pages)
9 June 2005Return made up to 25/04/05; full list of members (6 pages)
17 December 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
17 December 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
5 May 2004New secretary appointed (2 pages)
5 May 2004New secretary appointed (2 pages)
5 May 2004Return made up to 25/04/04; full list of members (7 pages)
5 May 2004Return made up to 25/04/04; full list of members (7 pages)
6 October 2003Secretary resigned (1 page)
6 October 2003Secretary resigned (1 page)
7 September 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
7 September 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
5 June 2003Return made up to 25/04/03; full list of members (6 pages)
5 June 2003Return made up to 25/04/03; full list of members (6 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002Registered office changed on 16/05/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
16 May 2002New secretary appointed (2 pages)
16 May 2002New secretary appointed (2 pages)
16 May 2002Registered office changed on 16/05/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
7 May 2002Secretary resigned (1 page)
7 May 2002Secretary resigned (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
25 April 2002Incorporation (15 pages)
25 April 2002Incorporation (15 pages)