Check the

WOODCOTE PAINTING CONTRACTORS LIMITED

Company
WOODCOTE PAINTING CONTRACTORS LIMITED (01507762)

WOODCOTE PAINTING CONTRACTORS

Phone: 02073 285 063
A rating

ABOUT WOODCOTE PAINTING CONTRACTORS LIMITED

We are able to carry out Major works, often as Main Contractor for our client, these works are any contracts exceeding £10,000.

We carry out all manner of Painting and Decorating works, whether entire houses, floors or just a room or a door. Please contact us to discuss if we can help.

Offering office refurbishment and fit out works, including dilapidation works, Woodcote are abel to help. Please contact us to discuss your project with one of our team.

Our Minor Works are contracts below £10,000 where we are able to carry out all manner of works within this remit. Please contact us to discuss your project with a member of our team.

We can carry out planned and reactive maintenance, so if you have a problem, please contact us to see if we can help.

Woodcote Contractors is the trading name of Woodcote Painting Contractors Ltd. The company was established in 1980 and has since that time carried out Painting, Decorating, refurbishments, building works, building maintenance and more to all areas of London.

Woodcote & Woodcote Contractors are the trading name of Woodcote Painting Contractors Ltd.

KEY FINANCES

Year
2017
Assets
£149.4k ▼ £-26.43k (-15.03 %)
Cash
£55.4k ▼ £-21.57k (-28.02 %)
Liabilities
£45.54k ▼ £-69.33k (-60.35 %)
Net Worth
£103.85k ▼ £-71.97k (-40.93 %)

REGISTRATION INFO

Company name
WOODCOTE PAINTING CONTRACTORS LIMITED
Company number
01507762
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Jul 1980
Age - 44 years
Home Country
United Kingdom

CONTACTS

Website
www.woodcote.co.uk
Phones
02073 285 063
02073 284 169
Registered Address
SRJ ACCOUNTING SERVICES LTD,
FIRST FLOOR, LUMIERE,
ELSTREE WAY,
BOREHAMWOOD,
HERTFORDSHIRE,
WD6 1JH

ECONOMIC ACTIVITIES

43341
Painting
43342
Glazing

LAST EVENTS

01 Nov 2016
Appointment of Mr Andreas Demetriou as a secretary on 31 October 2016
31 Oct 2016
Termination of appointment of Sandra Buckland as a secretary on 31 October 2016
31 Oct 2016
Confirmation statement made on 29 October 2016 with updates

CHARGES

11 May 1995
Status
Outstanding
Delivered
13 May 1995
Persons entitled
Midland Bank PLC
Description
F/H property k/as 25 ferdinand street london. Together with…

21 August 1986
Status
Outstanding
Delivered
27 August 1986
Persons entitled
Midland Bank PLC
Description
Property k/a 23 ferdinand street london NW1 title no:- ngl…

21 August 1986
Status
Outstanding
Delivered
27 August 1986
Persons entitled
Midland Bank PLC
Description
Property k/a 25 ferdinand street london NW1. Title noz:-…

7 March 1986
Status
Outstanding
Delivered
26 March 1986
Persons entitled
Midland Bank PLC
Description
L/H ground floor, 25 ferdinand street t/n ngl 368353.

13 April 1984
Status
Outstanding
Delivered
19 April 1984
Persons entitled
Midland Bank PLC
Description
Fixed and floating charge:- undertaking and all property…

3 November 1982
Status
Satisfied on 15 March 1994
Delivered
12 November 1982
Persons entitled
Midland Bank PLC
Description
L/H land and premises situate at 27 ferdinand street…

See Also


Last update 2018

WOODCOTE PAINTING CONTRACTORS LIMITED DIRECTORS

Andreas Demetriou

  Acting
Appointed
31 October 2016
Role
Secretary
Address
Srj Accounting Services Ltd, First Floor, Lumiere, Elstree Way, Borehamwood, Hertfordshire, WD6 1JH
Name
DEMETRIOU, Andreas

Robert John Albert Harris

  Acting
Appointed
05 April 2004
Occupation
Surveyor
Role
Director
Age
46
Nationality
British
Address
Srj Accounting Services Ltd, First Floor, Lumiere, Elstree Way, Borehamwood, Hertfordshire, England, WD6 1JH
Country Of Residence
England
Name
HARRIS, Robert John Albert

Sandra Buckland

  Resigned
Appointed
01 July 2010
Resigned
31 October 2016
Role
Secretary
Address
Srj Accounting Services Ltd, First Floor, Lumiere, Elstree Way, Borehamwood, Hertfordshire, England, WD6 1JH
Name
BUCKLAND, Sandra

Robert John Albert Harris

  Resigned PSC
Appointed
24 May 2005
Resigned
31 March 2008
Occupation
Surveyor
Role
Secretary
Nationality
British
Address
4 Hamilton Court, Hatfield, Hertfordshire, AL10 8XU
Name
HARRIS, Robert John Albert
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Valerie Harris

  Resigned
Appointed
31 March 2008
Resigned
01 June 2010
Role
Secretary
Address
17 School Road, Marshland Smeeth, Wisbech, Cambridgeshire, United Kingdom, PE14 8EY
Name
HARRIS, Valerie

Patricia Margaret Preen

  Resigned
Resigned
24 May 2005
Role
Secretary
Address
2a Dartmouth Road, London, NW2 4EU
Name
PREEN, Patricia Margaret

Paul Christopher Brick

  Resigned
Appointed
01 April 1999
Resigned
31 March 2004
Occupation
Contracts Manager
Role
Director
Age
61
Nationality
British
Address
38 Milton Avenue, Stonebridge, London, NW10 8EU
Name
BRICK, Paul Christopher

James Derek Downer

  Resigned
Resigned
04 November 1992
Occupation
Managing Director
Role
Director
Age
93
Nationality
British
Address
10 Hawkwood Crescent, Chingford, London, E4 7PN
Name
DOWNER, James Derek

Brian Robert Norman

  Resigned
Appointed
01 April 1999
Resigned
06 February 2004
Occupation
Contracts Manager
Role
Director
Age
71
Nationality
British
Address
96 Aviemore Way, Beckenham, Kent, BR3 3RT
Country Of Residence
United Kingdom
Name
NORMAN, Brian Robert

Patricia Margaret Preen

  Resigned
Resigned
28 February 2007
Occupation
Receotionist
Role
Director
Age
76
Nationality
British
Address
2a Dartmouth Road, London, NW2 4EU
Name
PREEN, Patricia Margaret

Paul John Preen

  Resigned
Resigned
31 March 2008
Occupation
Surveyor
Role
Director
Age
76
Nationality
British
Address
2a Dartmouth Road, London, NW2 4EU
Name
PREEN, Paul John

David John Robinson

  Resigned
Resigned
24 March 1997
Occupation
Company Director
Role
Director
Age
66
Nationality
British
Address
40 Hempstead Lane, Potten End, Berkhamsted, Hertfordshire, HP4 2SD
Country Of Residence
England
Name
ROBINSON, David John

REVIEWS


Check The Company
Excellent according to the company’s financial health.