Check the

WOODRUFFS LIMITED

Company
WOODRUFFS LIMITED (03704653)

WOODRUFFS

Phone: 03330 116 116
B⁺ rating

KEY FINANCES

Year
2016
Assets
£23.74k ▲ £7.08k (42.51 %)
Cash
£8.38k ▲ £4.85k (137.55 %)
Liabilities
£24.89k ▲ £10.6k (74.17 %)
Net Worth
£-1.15k ▼ £-3.52k (-148.46 %)

REGISTRATION INFO

Company name
WOODRUFFS LIMITED
Company number
03704653
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Jan 1999
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
www.swissrailwaystraps.co.uk
Phones
03330 116 116
Registered Address
C/O DIVERSET LTD FERRARI HOUSE,
258 FIELD END ROAD,
RUISLIP,
ENGLAND,
HA4 9UU

ECONOMIC ACTIVITIES

47190
Other retail sale in non-specialised stores
47750
Retail sale of cosmetic and toilet articles in specialised stores

LAST EVENTS

06 Feb 2017
Director's details changed for Sandra Cheryl Whorwood on 29 January 2017
06 Feb 2017
Director's details changed for Harry Bernard Whorwood on 29 January 2017
06 Feb 2017
Secretary's details changed for Harry Bernard Whorwood on 29 January 2017

See Also


Last update 2018

WOODRUFFS LIMITED DIRECTORS

Harry Bernard Whorwood

  Acting
Appointed
29 January 1999
Role
Secretary
Nationality
British
Address
Merry Hall, Newbridge-On-Wye, Llandrindod Wells, Powys, Wales, LD1 6HA
Name
WHORWOOD, Harry Bernard

Harry Bernard Whorwood

  Acting PSC
Appointed
29 January 1999
Occupation
Retailer
Role
Director
Age
79
Nationality
British
Address
Merry Hall, Newbridge-On-Wye, Llandrindod Wells, Powys, Wales, LD1 6HA
Country Of Residence
United Kingdom
Name
WHORWOOD, Harry Bernard
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Sandra Cheryl Whorwood

  Acting PSC
Appointed
29 January 1999
Occupation
Retailer
Role
Director
Age
69
Nationality
British
Address
Merry Hall, Newbridge-On-Wye, Llandrindod Wells, Powys, Wales, LD1 6HA
Country Of Residence
United Kingdom
Name
WHORWOOD, Sandra Cheryl
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
29 January 1999
Resigned
29 January 1999
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
29 January 1999
Resigned
29 January 1999
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


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