OAKWOOD TECHNOLOGY GROUP LIMITED - IPSWICH
Company Profile | Company Filings |
Overview
OAKWOOD TECHNOLOGY GROUP LIMITED is a Private Limited Company from IPSWICH ENGLAND and has the status: Active.
OAKWOOD TECHNOLOGY GROUP LIMITED was incorporated 34 years ago on 04/07/1989 and has the registered number: 02400512. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
OAKWOOD TECHNOLOGY GROUP LIMITED was incorporated 34 years ago on 04/07/1989 and has the registered number: 02400512. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
OAKWOOD TECHNOLOGY GROUP LIMITED - IPSWICH
This company is listed in the following categories:
43220 - Plumbing, heat and air-conditioning installation
43220 - Plumbing, heat and air-conditioning installation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
NEW CENTURY HOUSE
IPSWICH
SUFFOLK
IP3 9SJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/03/2023 | 13/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NICHOLAS DAVID MAGGS | Apr 1967 | British | Director | 2023-10-09 | CURRENT |
MR THOMAS EDWARD EVANS | Sep 1987 | British | Director | 2018-09-28 | CURRENT |
MRS LAURA CLARE RYAN | Secretary | 2018-09-17 | CURRENT | ||
MR CHARLES KRISTIAN HART | Sep 1954 | British | Director | RESIGNED | |
MR STEPHEN JOHN WALLBANKS | Feb 1963 | British | Director | 2021-11-16 UNTIL 2023-07-31 | RESIGNED |
DANIEL GRANT DICKSON | Secretary | 2018-05-11 UNTIL 2018-09-17 | RESIGNED | ||
GEORGE CRAIG | Dec 1959 | British | Director | 2018-05-11 UNTIL 2019-01-11 | RESIGNED |
MR JONATHAN PETER HOLMES | Sep 1948 | British | Secretary | RESIGNED | |
JEAN SHANAHAN | British | Secretary | 1998-09-21 UNTIL 2017-10-10 | RESIGNED | |
MISS CLAIRE-JAYNE JAYNE GREEN | Dec 1978 | British | Director | 2018-05-11 UNTIL 2018-09-28 | RESIGNED |
MR DAVID PRENDERGAST | Aug 1965 | British | Director | 2017-06-27 UNTIL 2018-05-11 | RESIGNED |
DAVID CRUICKSHANK | Oct 1962 | British | Director | 2018-05-11 UNTIL 2020-03-31 | RESIGNED |
MR GRAHAM SHANE PEEL | Jan 1973 | South African | Director | 2018-09-28 UNTIL 2019-04-25 | RESIGNED |
PHILLIP MORRIS | Oct 1978 | British | Director | 2018-05-11 UNTIL 2018-09-03 | RESIGNED |
ERIC LILLICO | May 1970 | British | Director | 2006-01-18 UNTIL 2010-01-09 | RESIGNED |
MR JONATHAN PETER HOLMES | Sep 1948 | British | Director | RESIGNED | |
PAUL JOHN FLEURY | Feb 1968 | British | Director | 2004-06-01 UNTIL 2008-07-31 | RESIGNED |
PAUL JOHN FLEURY | Feb 1968 | British | Director | 2000-07-31 UNTIL 2002-05-31 | RESIGNED |
MR SEAN PAUL FISHER | Sep 1978 | British,South African | Director | 2019-04-25 UNTIL 2021-11-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Fire And Air Services | 2016-06-30 | Stockport | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2018-12-22 | 31-03-2018 | 320,778 Cash 2,201,740 equity |