Woodridge Professional Ltd (reg no 08998003) is a private limited company incorporated on 2014-04-15 originating in England. This business has its registered office at 79 Constance Road, Leicester LE5 5DF. Having undergone a change in 2023-10-04, the previous name this enterprise utilized was Iverley Haulage Ltd. Woodridge Professional Ltd operates Standard Industrial Classification: 53201 which stands for "licensed carriers".

Company details

Name Woodridge Professional Ltd
Number 08998003
Date of Incorporation: Tuesday 15th April 2014
End of financial year: 30 April
Address: 79 Constance Road, Leicester, LE5 5DF
SIC code: 53201 - Licensed carriers

As for the 1 managing director that can be found in this business, we can name: Marvin C. (appointed on 22 October 2020). The Companies House lists 10 persons of significant control, namely: Marvin C. owns over 3/4 of shares, 3/4 to full of voting rights, Natasha E. owns over 3/4 of shares, 3/4 to full of voting rights, Violet L. owns over 3/4 of shares, 3/4 to full of voting rights.

Directors

Accounts data

Date of Accounts 2015-04-30 2016-04-30 2017-04-30 2018-04-30 2019-04-30 2020-04-30 2021-04-30 2022-04-30
Current Assets 1 20 703 1 1 454 1 1
Total Assets Less Current Liabilities 1 1 1 1 1 1 1 1
Shareholder Funds 1 1 - - - - - -

People with significant control

Marvin C.
22 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Natasha E.
23 March 2020 - 22 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Violet L.
7 October 2019 - 23 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Brett P.
2 July 2019 - 7 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Owen G.
8 May 2019 - 2 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Darren R.
27 November 2018 - 8 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Chrispen M.
12 June 2018 - 27 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Terry D.
5 April 2018 - 12 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
John U.
14 December 2017 - 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Abdel S.
21 June 2016 - 14 December 2017
Nature of control: 75,01-100% shares

Filings

Categories:
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
(AD01) New registered office address 79 Constance Road Leicester LE5 5DF. Change occurred on Wednesday 4th October 2023. Company's previous address: 11 Beechwood Cresent Ranby Retford DN22 8HP United Kingdom.
filed on: 4th, October 2023 | address
Free Download (1 page)