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 FINANCE
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
-
Check the company
-
UK
-
Aylesbury Vale
- 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 - 35 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
- 72
- 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
- 82
- 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
- 72
- 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.