Check the

THE WOODWORK DUST CONTROL COMPANY LIMITED

Company
THE WOODWORK DUST CONTROL COMPANY LIMITED (02584429)

THE WOODWORK DUST CONTROL COMPANY

Phone: 01844 238 833
A⁺ rating

ABOUT THE WOODWORK DUST CONTROL COMPANY LIMITED

The Woodwork Dust Control Company Ltd is a progressive company able to offer a comprehensive range of dust extraction equipment at the most competitive prices.

The Woodwork Dust Control Company - Leaders in Dust Control Technology

The Woodwork Dust Control Company Limited is registered in England

Company registration number 02584429.

You can use this form to contact us. Please enter your name and provide at least your telephone number or e-mail address.

KEY FINANCES

Year
2017
Assets
£268.78k ▲ £35.31k (15.12 %)
Cash
£197.36k ▲ £20.08k (11.33 %)
Liabilities
£85.36k ▲ £81.18k (1,939.71 %)
Net Worth
£183.42k ▼ £-45.87k (-20.01 %)

REGISTRATION INFO

Company name
THE WOODWORK DUST CONTROL COMPANY LIMITED
Company number
02584429
VAT
GB596027124
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Feb 1991
Age - 34 years
Home Country
United Kingdom

CONTACTS

Website
woodworkdustcontrol.co.uk
Phones
01844 238 833
Registered Address
RUSHBEDS INDUSTRIAL ESTATE,
WOTTON ROAD BRILL,
AYLESBURY,
BUCKINGHAMSHIRE,
HP18 9UB

ECONOMIC ACTIVITIES

28990
Manufacture of other special-purpose machinery n.e.c.

LAST EVENTS

05 Apr 2017
Confirmation statement made on 5 April 2017 with no updates
16 Feb 2017
Confirmation statement made on 7 February 2017 with updates
18 Nov 2016
Total exemption small company accounts made up to 29 February 2016

CHARGES

12 December 1997
Status
Outstanding
Delivered
24 December 1997
Persons entitled
Lloyds Bank PLC
Description
.. fixed and floating charges over the undertaking and all…

See Also


Last update 2018

THE WOODWORK DUST CONTROL COMPANY LIMITED DIRECTORS

David William Bruton

  Acting PSC
Appointed
01 March 1991
Occupation
Company Director
Role
Director
Age
71
Nationality
British
Address
30 Upper High Street, Thame, Oxfordshire, England, OX9 3EZ
Country Of Residence
England
Name
BRUTON, David William
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Frances Lavender

  Resigned
Appointed
01 March 2012
Resigned
20 December 2013
Role
Secretary
Address
60 Anton Way, Aylesbury, Buckinghamshire, HP21 9TE
Name
LAVENDER, Frances

Michael Peters

  Resigned
Resigned
25 April 1996
Role
Secretary
Address
6 Wayfarings, Southwold, Bicester, Oxfordshire, OX6 9FX
Name
PETERS, Michael

Richard Preedy

  Resigned
Appointed
25 April 1996
Resigned
29 February 2012
Role
Secretary
Address
Old Beams, Lower Road Blackthorn, Bicester, Oxfordshire, OX25 1TG
Name
PREEDY, Richard

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
21 February 1991
Resigned
11 March 1991
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Michael Peters

  Resigned
Resigned
25 April 1996
Occupation
Company Director
Role
Director
Age
80
Nationality
British
Address
6 Wayfarings, Southwold, Bicester, Oxfordshire, OX6 9FX
Name
PETERS, Michael

Richard Preedy

  Resigned
Appointed
25 April 1996
Resigned
29 February 2012
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
Old Beams, Lower Road Blackthorn, Bicester, Oxfordshire, OX25 1TG
Country Of Residence
United Kingdom
Name
PREEDY, Richard

INSTANT COMPANIES LIMITED

  Resigned
Appointed
21 February 1991
Resigned
11 March 1991
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


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