ABOUT WOODLANDS SITE SERVICES LIMITED
Woodlands Site Services Ltd is responsible as sub-contractors for the construction activities covering electrical, mechanical, security systems, underground utilities, data services & energy solutions
With our experienced professional management team, we provide clients with an approach ensuring cost and time certainty.
Our staff have been formally trained in their respective fields and the company is a member of the; N.I.C.E.I.C, J.I.B, J.T.L, Gas Safe, & Achilles regulatory bodies.
Woodlands Site Services Ltd was formed in February 1991 and operates primarily in the construction industry covering all aspects of site temporary services.
Our head office is based in Crayford, Kent, where we direct our team of engineers to provide design and back up facilities. Our approach has always been to get close to our clients, understand and identify with their problems, be aware of their objectives and then develop and carefully plan the right solution to those problems within a team environment.
At Woodlands Site Services Ltd we believe this approach has never been more relevant than in the present climate, therefore we continue to be firmly committed to a proactive professional approach to problem solving. We concentrate more on effective management and site productivity, rather than contractual "posturing" – in other words getting on with the job.
The service that we provide is based on professional advice, given by capable and experienced people committed to a culture where there is:-
Thoughtful and considered decision making
KEY FINANCE
Year
2017
Assets
£4999.34k
▲ £770.79k (18.23 %)
Cash
£1496.57k
▲ £1405.46k (1,542.59 %)
Liabilities
£250.22k
▼ £-282.15k (-53.00 %)
Net Worth
£4749.13k
▲ £1052.94k (28.49 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Bexley
- Company name
- WOODLANDS SITE SERVICES LIMITED
- Company number
- 02678507
- VAT
- GB586702315
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
17 Jan 1992
Age - 34 years
- Home Country
- United Kingdom
CONTACTS
- Website
- woodlands-ss.co.uk
- Phones
-
01322 555 085
- Registered Address
- UNIT 20 OPTIMA PARK,
THOMAS ROAD,
DARTFORD,
KENT,
DA1 4QX
ECONOMIC ACTIVITIES
- 43290
- Other construction installation
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST EVENTS
- 26 Jan 2017
- Confirmation statement made on 17 January 2017 with updates
- 25 Jan 2017
- Full accounts made up to 30 April 2016
- 09 Feb 2016
- Accounts for a medium company made up to 30 April 2015
CHARGES
-
1 November 2012
- Status
- Outstanding
- Delivered
- 8 November 2012
-
Persons entitled
- Svenska Handelsbanken Ab (Publ)
- Description
- The property known as unit 20, optimar park, thomas road…
-
1 November 2012
- Status
- Outstanding
- Delivered
- 8 November 2012
-
Persons entitled
- Svenska Handelsbanken Ab (Publ)
- Description
- Fixed and floating charge over the undertaking and all…
-
5 June 2006
- Status
- Satisfied
on 16 November 2012
- Delivered
- 8 June 2006
-
Persons entitled
- National Westminster Bank PLC
- Description
- 44 south road erith kent. By way of fixed charge the…
-
28 April 2006
- Status
- Satisfied
on 16 November 2012
- Delivered
- 4 May 2006
-
Persons entitled
- National Westminster Bank PLC
- Description
- Unit 20 optima park thames road crayford. By way of fixed…
-
27 April 2006
- Status
- Satisfied
on 16 November 2012
- Delivered
- 3 May 2006
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
22 November 1999
- Status
- Satisfied
on 14 September 2006
- Delivered
- 25 November 1999
-
Persons entitled
- Hsbc Bank PLC
- Description
- F/H 44 south road erith kent. With the benefit of all…
-
2 July 1997
- Status
- Satisfied
on 4 May 2006
- Delivered
- 4 July 1997
-
Persons entitled
- Midland Bank PLC
- Description
- .. fixed and floating charges over the undertaking and all…
-
7 February 1996
- Status
- Satisfied
on 20 October 1999
- Delivered
- 15 February 1996
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
See Also
Last update 2018
WOODLANDS SITE SERVICES LIMITED DIRECTORS
Jacqueline Elaine Woodlands
Acting
- Appointed
- 17 January 1992
- Occupation
- Secretary
- Role
- Secretary
- Nationality
- British
- Address
- 43 Blackfen Road, Sidcup, DA15 8QB
- Name
- WOODLANDS, Jacqueline Elaine
Antonio Faratro
Acting
- Appointed
- 01 March 2011
- Occupation
- Director
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- Unit 20 Optima Park, Thomas Road, Dartford, Kent, DA1 4QX
- Country Of Residence
- United Kingdom
- Name
- FARATRO, Antonio
Gregory John Hall
Acting
- Appointed
- 01 May 2000
- Occupation
- None
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 29 The Fairway, New Barnet, Barnet, Hertfordshire, EN5 1HH
- Country Of Residence
- England
- Name
- HALL, Gregory John
Jacqueline Elaine Woodlands
Acting
PSC
- Appointed
- 05 December 1994
- Occupation
- Business Executive
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- 43 Blackfen Road, Sidcup, DA15 8QB
- Country Of Residence
- United Kingdom
- Name
- WOODLANDS, Jacqueline Elaine
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
James Thomas Woodlands
Acting
PSC
- Appointed
- 05 December 1994
- Occupation
- Business Executive
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- 43 Blackfen Road, Sidcup, DA15 8QB
- Country Of Residence
- United Kingdom
- Name
- WOODLANDS, James Thomas
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned
- Appointed
- 17 January 1992
- Resigned
- 17 January 1992
- Role
- Nominee Secretary
- Address
- 229 Nether Street, London, N3 1NT
- Name
- PARAMOUNT COMPANY SEARCHES LIMITED
Timothy George Harris
Resigned
- Appointed
- 01 May 2000
- Resigned
- 10 April 2015
- Occupation
- Director
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- 80 Basin Road, Heybridge Basin, Essex, United Kingdom, CM9 4RN
- Country Of Residence
- United Kingdom
- Name
- HARRIS, Timothy George
Basil Newton Whalley
Resigned
- Appointed
- 01 March 2011
- Resigned
- 31 December 2012
- Occupation
- Financial Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- Unit 20 Optima Park, Thomas Road, Dartford, Kent, DA1 4QX
- Country Of Residence
- England
- Name
- WHALLEY, Basil Newton
James John Woodlands
Resigned
- Appointed
- 17 January 1992
- Resigned
- 05 December 1994
- Occupation
- Director
- Role
- Director
- Age
- 102
- Nationality
- British
- Address
- 10 Guild Road, Charlton, London, SE7 8HW
- Name
- WOODLANDS, James John
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned
- Appointed
- 17 January 1992
- Resigned
- 17 January 1992
- Role
- Nominee Director
- Address
- 229 Nether Street, London, N3 1NT
- Name
- PARAMOUNT PROPERTIES (UK) LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.