Company NameWoodpecker Joinery Ltd
DirectorMichael Howard Reed
Company StatusActive
Company Number05340294
CategoryPrivate Limited Company
Incorporation Date24 January 2005(19 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Michael Howard Reed
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2005(same day as company formation)
RoleJoinery
Country of ResidenceEngland
Correspondence AddressChancery Station House 31-33 High Holborn
London
WC1V 6AX
Director NameJames Alexander Clement Silverstone
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(same day as company formation)
RoleJoinery
Correspondence Address4 Grove Road
Leytonstone
London
E11 3AN
Secretary NameMr Michael Howard Reed
NationalityBritish
StatusResigned
Appointed24 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 West Close
Barnet
Hertfordshire
EN5 3BY
Secretary NameCharles Silver
NationalityBritish
StatusResigned
Appointed31 July 2007(2 years, 6 months after company formation)
Appointment Duration16 years, 7 months (resigned 23 February 2024)
RoleCompany Director
Correspondence AddressChancery Station House 31-33 High Holborn
London
WC1V 6AX
Director NameMr Alexander Michael Reed
Date of BirthSeptember 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(11 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 21 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChancery Station House 31-33 High Holborn
London
WC1V 6AX
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed24 January 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressChancery Station House
31-33 High Holborn
London
WC1V 6AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£109,374
Cash£9,160
Current Liabilities£67,297

Accounts

Latest Accounts26 March 2023 (1 year, 1 month ago)
Next Accounts Due26 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 March

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

20 March 2023Total exemption full accounts made up to 26 March 2022 (8 pages)
3 February 2023Confirmation statement made on 23 January 2023 with updates (4 pages)
22 December 2022Previous accounting period shortened from 27 March 2022 to 26 March 2022 (1 page)
6 April 2022Micro company accounts made up to 28 March 2021 (4 pages)
7 February 2022Confirmation statement made on 23 January 2022 with updates (5 pages)
28 December 2021Previous accounting period shortened from 28 March 2021 to 27 March 2021 (1 page)
1 July 2021Micro company accounts made up to 28 March 2020 (4 pages)
28 May 2021Compulsory strike-off action has been discontinued (1 page)
25 May 2021First Gazette notice for compulsory strike-off (1 page)
26 March 2021Confirmation statement made on 23 January 2021 with updates (4 pages)
25 March 2021Director's details changed for Mr Michael Howard Reed on 1 January 2021 (2 pages)
25 March 2021Secretary's details changed for Charles Silver on 1 January 2021 (1 page)
25 February 2020Confirmation statement made on 23 January 2020 with updates (4 pages)
27 December 2019Micro company accounts made up to 28 March 2019 (4 pages)
14 August 2019Registered office address changed from Chancery Station House High Holborn London WC1V 6AX England to Chancery Station House 31-33 High Holborn London WC1V 6AX on 14 August 2019 (1 page)
5 August 2019Registered office address changed from 31-33 High Holborn London WC1V 6AX England to Chancery Station House High Holborn London WC1V 6AX on 5 August 2019 (1 page)
6 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 28 March 2018 (2 pages)
13 April 2018Registered office address changed from 11 West Close Barnet Hertfordshire EN5 3BY to 31-33 High Holborn London WC1V 6AX on 13 April 2018 (1 page)
21 March 2018Micro company accounts made up to 28 March 2017 (2 pages)
23 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
22 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
21 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
23 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
23 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
13 June 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 110
(3 pages)
13 June 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 110
(3 pages)
6 June 2016Appointment of Mr Alexander Michael Reed as a director on 15 March 2016 (2 pages)
6 June 2016Appointment of Mr Alexander Michael Reed as a director on 15 March 2016 (2 pages)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
18 April 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
18 April 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
18 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
27 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
27 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
27 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Michael Howard Reed on 24 January 2010 (2 pages)
11 March 2010Director's details changed for Michael Howard Reed on 24 January 2010 (2 pages)
11 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2009Return made up to 24/01/09; full list of members (3 pages)
27 January 2009Return made up to 24/01/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 September 2008Return made up to 24/01/08; full list of members (6 pages)
10 September 2008Return made up to 24/01/08; full list of members (6 pages)
12 August 2008Registered office changed on 12/08/2008 from 4 grove road leytonstone london E11 4AN (2 pages)
12 August 2008Registered office changed on 12/08/2008 from 4 grove road leytonstone london E11 4AN (2 pages)
20 March 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
20 March 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
30 October 2007New secretary appointed (1 page)
30 October 2007New secretary appointed (1 page)
26 October 2007Secretary resigned (1 page)
26 October 2007Secretary resigned (1 page)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
6 March 2007Return made up to 24/01/07; full list of members (2 pages)
6 March 2007Return made up to 24/01/07; full list of members (2 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
2 August 2006Registered office changed on 02/08/06 from: 72 new bond street mayfair london W1S 1RR (1 page)
2 August 2006Registered office changed on 02/08/06 from: 72 new bond street mayfair london W1S 1RR (1 page)
10 May 2006Ad 24/01/05--------- £ si 2@1=2 (1 page)
10 May 2006Ad 24/01/05--------- £ si 2@1=2 (1 page)
9 May 2006Return made up to 24/01/06; full list of members (2 pages)
9 May 2006Return made up to 24/01/06; full list of members (2 pages)
25 August 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
25 August 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
24 January 2005Secretary resigned (1 page)
24 January 2005Secretary resigned (1 page)
24 January 2005Incorporation (16 pages)
24 January 2005Incorporation (16 pages)