Company NameMichael Woodage Set Design Limited
DirectorsAlison Jane Woodage and Michael Woodage
Company StatusActive
Company Number04997051
CategoryPrivate Limited Company
Incorporation Date16 December 2003(20 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Alison Jane Woodage
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2003(same day as company formation)
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence Address2 Boxtree Cottages
Sinderland Lane
Dunham Massey
Cheshire
WA14 5SU
Director NameMichael Woodage
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2003(same day as company formation)
RoleSet Designer
Country of ResidenceUnited Kingdom
Correspondence Address2 Boxtree Cottages
Sinderland Lane
Dunham Massey
Cheshire
WA14 5SU
Secretary NameMichael Woodage
NationalityBritish
StatusCurrent
Appointed16 December 2003(same day as company formation)
RoleSet Designer
Country of ResidenceUnited Kingdom
Correspondence Address2 Boxtree Cottages
Sinderland Lane
Dunham Massey
Cheshire
WA14 5SU
Director NameElliott Woodage
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(6 years, 4 months after company formation)
Appointment Duration6 years (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Chorley Road
Swinton
Manchester
M27 4AA
Director NameImogen Cordelia Woodage
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2011(7 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Chorley Road
Swinton
Manchester
M27 4AA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address89 Chorley Road
Swinton
Manchester
M27 4AA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Michael Woodage
66.67%
Ordinary
50 at £1Alison Woodage
33.33%
Ordinary

Financials

Year2014
Net Worth-£27,320
Current Liabilities£36,506

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Filing History

19 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
18 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 May 2016Termination of appointment of Elliott Woodage as a director on 20 May 2016 (1 page)
23 May 2016Termination of appointment of Imogen Cordelia Woodage as a director on 20 May 2016 (1 page)
5 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 150
(6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 150
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 150
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 January 2013Amended accounts made up to 31 March 2012 (4 pages)
2 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 March 2012Amended accounts made up to 31 March 2011 (4 pages)
5 March 2012Appointment of Elliott Woodage as a director (2 pages)
5 March 2012Appointment of Imogen Cordelia Woodage as a director (2 pages)
4 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 February 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Michael Woodage on 16 December 2009 (2 pages)
22 January 2010Director's details changed for Mrs Alison Jane Woodage on 16 December 2009 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 December 2008Capitals not rolled up (2 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 December 2008Return made up to 16/12/08; full list of members (3 pages)
15 January 2008Return made up to 16/12/07; no change of members (7 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 January 2007Return made up to 16/12/06; full list of members (7 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 February 2006Return made up to 16/12/05; full list of members (7 pages)
14 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 February 2005Return made up to 16/12/04; full list of members (7 pages)
18 January 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
1 June 2004Ad 24/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New secretary appointed;new director appointed (2 pages)
19 January 2004Director resigned (1 page)
19 January 2004Secretary resigned (1 page)
16 December 2003Incorporation (15 pages)