Company NameWoftam Building Services Limited
DirectorStephen Robert Deighton
Company StatusActive
Company Number02826886
CategoryPrivate Limited Company
Incorporation Date14 June 1993(30 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Stephen Robert Deighton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1998(5 years after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Pretoria Road
Romford
Essex
RM7 7AT
Secretary NameMrs Lesley Barbara Deighton
NationalityBritish
StatusCurrent
Appointed30 June 2001(8 years after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Pretoria Road
Romford
Essex
RM7 7AT
Director NameMr Stephen Robert Deighton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993
Appointment Duration6 months, 3 weeks (resigned 01 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Pretoria Road
Romford
Essex
RM7 7AT
Secretary NameMr Ashok Kumar
NationalityBritish
StatusResigned
Appointed14 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL
Secretary NameAlbert William Ware
NationalityBritish
StatusResigned
Appointed14 June 1993(same day as company formation)
RoleSecretary
Correspondence AddressPeartree Cottage Lavenham Road
Great Waldingfield
Sudbury
Suffolk
CO10 0SE
Director NameMrs Lesley Barbara Deighton
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(5 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 15 June 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address76 Pretoria Road
Romford
Essex
RM7 7AT
Director NameJoanne Christine Murphy
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(5 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 15 June 1998)
RoleSafety Officer
Correspondence Address124a Hornchurch Road
Hornchurch
Essex
RM11 1DP
Director NameAlbert William Ware
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(5 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2001)
RoleCompany Director
Correspondence AddressPeartree Cottage Lavenham Road
Great Waldingfield
Sudbury
Suffolk
CO10 0SE
Director NameBj Registrars Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed14 June 1993(same day as company formation)
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL

Location

Registered AddressUnit 11 Thurrock Commercial Park
Purfleet Industrial Park
London Road (A13) South Ockendon
Essex
RM15 4YA
RegionEast of England
ConstituencyThurrock
CountyEssex
WardAveley and Uplands
Built Up AreaAveley
Address Matches2 other UK companies use this postal address

Shareholders

26 at £1Executors Of Estate Of A.w.ware
26.00%
Ordinary
26 at £1Stephen Deighton
26.00%
Ordinary
24 at £1Mrs J.g. Ware
24.00%
Ordinary
24 at £1Mrs L. Deighton
24.00%
Ordinary

Financials

Year2014
Net Worth£179,474
Cash£46,184
Current Liabilities£79,695

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 December 2023 (3 months, 2 weeks ago)
Next Return Due29 December 2024 (9 months from now)

Filing History

10 January 2024Confirmation statement made on 15 December 2023 with no updates (3 pages)
4 May 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
18 January 2023Confirmation statement made on 15 December 2022 with no updates (3 pages)
3 March 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
10 January 2022Confirmation statement made on 15 December 2021 with updates (5 pages)
3 August 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
7 May 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
9 February 2021Notification of Lesley Barbara Deighton as a person with significant control on 29 September 2016 (2 pages)
8 February 2021Confirmation statement made on 28 June 2017 with updates (5 pages)
7 August 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
17 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
9 August 2018Notification of Stephen Robert Deighton as a person with significant control on 20 June 2018 (2 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
20 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
27 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
12 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
12 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
14 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
14 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
2 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
1 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
5 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
17 June 2009Return made up to 14/06/09; full list of members (4 pages)
17 June 2009Return made up to 14/06/09; full list of members (4 pages)
6 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
4 August 2008Return made up to 14/06/08; full list of members (4 pages)
4 August 2008Return made up to 14/06/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
14 June 2007Return made up to 14/06/07; full list of members (3 pages)
14 June 2007Return made up to 14/06/07; full list of members (3 pages)
14 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
14 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
4 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 July 2006Return made up to 14/06/06; full list of members (3 pages)
3 July 2006Return made up to 14/06/06; full list of members (3 pages)
8 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 July 2005Return made up to 14/06/05; full list of members (3 pages)
5 July 2005Return made up to 14/06/05; full list of members (3 pages)
8 July 2004Return made up to 14/06/04; full list of members (7 pages)
8 July 2004Return made up to 14/06/04; full list of members (7 pages)
14 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
14 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
2 July 2003Return made up to 14/06/03; full list of members (7 pages)
2 July 2003Return made up to 14/06/03; full list of members (7 pages)
13 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
13 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
17 July 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 July 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
8 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
25 July 2001Secretary resigned (1 page)
25 July 2001Secretary resigned (1 page)
18 July 2001New secretary appointed (2 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 July 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
28 September 2000Accounts for a small company made up to 30 September 1999 (5 pages)
28 September 2000Accounts for a small company made up to 30 September 1999 (5 pages)
20 June 2000Return made up to 14/06/00; full list of members (7 pages)
20 June 2000Return made up to 14/06/00; full list of members (7 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
27 July 1999Return made up to 14/06/99; change of members (6 pages)
27 July 1999Return made up to 14/06/99; change of members (6 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
13 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
13 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
21 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
21 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
30 June 1998Registered office changed on 30/06/98 from: 16A orsett road grays essex RM17 5DL (1 page)
30 June 1998Registered office changed on 30/06/98 from: 16A orsett road grays essex RM17 5DL (1 page)
23 June 1998Return made up to 14/06/98; no change of members (4 pages)
23 June 1998Return made up to 14/06/98; no change of members (4 pages)
10 September 1997Accounts for a small company made up to 30 September 1996 (5 pages)
10 September 1997Accounts for a small company made up to 30 September 1996 (5 pages)
24 July 1997Return made up to 14/06/97; full list of members (6 pages)
24 July 1997Return made up to 14/06/97; full list of members (6 pages)
29 October 1996Accounts for a small company made up to 30 September 1995 (5 pages)
29 October 1996Accounts for a small company made up to 30 September 1995 (5 pages)
5 September 1996Return made up to 14/06/96; no change of members
  • 363(287) ‐ Registered office changed on 05/09/96
(4 pages)
5 September 1996Return made up to 14/06/96; no change of members
  • 363(287) ‐ Registered office changed on 05/09/96
(4 pages)
20 June 1995Return made up to 14/06/95; no change of members (4 pages)
20 June 1995Return made up to 14/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)