Woodhouse Environmental Services Limited (registration number 06778406) is a private limited company incorporated on 2008-12-22. This company is registered at Wentworth House 122 New Road Side, Horsforth, Leeds LS18 4QB. Woodhouse Environmental Services Limited operates SIC code: 35300 which stands for "steam and air conditioning supply".

Company details

Name Woodhouse Environmental Services Limited
Number 06778406
Date of Incorporation: 2008-12-22
End of financial year: 31 December
Address: Wentworth House 122 New Road Side, Horsforth, Leeds, LS18 4QB
SIC code: 35300 - Steam and air conditioning supply

When it comes to the 4 directors that can be found in the above-mentioned firm, we can name: Chris F. (appointed on 15 January 2018), Dan F. (appointment date: 15 January 2018), Alison W. (appointed on 22 December 2008). 1 secretary is present as well: Alison W. (appointed on 22 December 2008).

Directors

Accounts data

Date of Accounts 2011-12-31 2012-12-31 2013-12-31 2014-12-31 2015-12-31 2016-12-31 2017-12-31 2018-12-31 2019-12-31 2020-12-31 2021-12-31
Current Assets 2,356 164,527 181,917 75,730 367,339 372,830 106,819 264,982 306,998 397,904 511,077
Fixed Assets - 186,329 182,409 164,651 145,150 165,511 136,883 126,254 100,648 75,893 49,336
Number Shares Allotted - - - - - 2 2 2 2 2 2
Total Assets Less Current Liabilities -4,144 141,140 222,765 82,520 154,824 235,653 123,547 167,106 245,563 177,002 -105,557
Intangible Fixed Assets - 170,000 170,000 153,000 136,000 - - - - - -
Shareholder Funds -4,144 54,824 71,753 62,484 154,824 - - - - - -
Tangible Fixed Assets - 16,329 12,409 11,651 9,150 - - - - - -

People with significant control

Christopher F.
2 April 2018
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares
Daniel F.
2 April 2018
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares
Trevor W.
1 July 2016 - 2 April 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Alison W.
1 July 2016 - 2 April 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Filings

Categories:
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
(AD01) New registered office address Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB. Change occurred on December 18, 2022. Company's previous address: Unit 6 Brickfield Lane Chandler's Ford Eastleigh SO53 4DR England.
filed on: 18th, December 2022 | address
Free Download