Company NameMann Original Wood Design Ltd
DirectorFrank Eddie Sorensen
Company StatusActive
Company Number08979318
CategoryPrivate Limited Company
Incorporation Date4 April 2014(9 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Secretary NameMiroslav Siba
StatusCurrent
Appointed04 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address308 High Street
Croydon
Surrey
CR0 1NG
Director NameFrank Eddie Sorensen
Date of BirthJuly 1966 (Born 57 years ago)
NationalityDanish
StatusCurrent
Appointed09 January 2021(6 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address308 High Street
Croydon
Surrey
CR0 1NG
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
CR6 9NA
Director NameFlemming Mann Pedersen
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed04 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address308 High Street
Croydon
Surrey
CR0 1NG

Location

Registered Address308 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Miroslav Siba
100.00%
Ordinary

Financials

Year2014
Net Worth-£999
Current Liabilities£999

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return4 April 2023 (11 months, 4 weeks ago)
Next Return Due18 April 2024 (2 weeks, 6 days from now)

Filing History

13 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
18 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
5 July 2021Micro company accounts made up to 30 April 2021 (3 pages)
4 July 2021Termination of appointment of Flemming Mann Pedersen as a director on 9 January 2021 (1 page)
4 July 2021Notification of Frank Eddie Sorensen as a person with significant control on 9 January 2021 (2 pages)
4 July 2021Cessation of Miroslav Siba as a person with significant control on 9 January 2021 (1 page)
4 July 2021Appointment of Frank Eddie Sorensen as a director on 9 January 2021 (2 pages)
4 July 2021Confirmation statement made on 4 April 2021 with updates (4 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
8 January 2021Compulsory strike-off action has been discontinued (1 page)
7 January 2021Confirmation statement made on 4 April 2020 with no updates (3 pages)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
14 June 2019Micro company accounts made up to 30 April 2019 (2 pages)
14 June 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
17 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
3 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
3 October 2017Micro company accounts made up to 30 April 2017 (2 pages)
11 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
21 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
21 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
18 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(3 pages)
18 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(3 pages)
3 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
3 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
19 August 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
19 August 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
19 August 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
8 May 2014Appointment of Flemming Mann Pedersen as a director (2 pages)
8 May 2014Appointment of Miroslav Siba as a secretary (2 pages)
8 May 2014Appointment of Flemming Mann Pedersen as a director (2 pages)
8 May 2014Appointment of Miroslav Siba as a secretary (2 pages)
4 April 2014Termination of appointment of Laurence Adams as a director (1 page)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 1
(38 pages)
4 April 2014Termination of appointment of Laurence Adams as a director (1 page)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 1
(38 pages)