UKBizDB.co.uk

FLAKT WOODS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Flakt Woods Limited. The company was founded 95 years ago and was given the registration number 00233771. The firm's registered office is in ESSEX. You can find them at Axial Way, Cuckoo Farm Business, Park, Colchester, Essex, . This company's SIC code is 28250 - Manufacture of non-domestic cooling and ventilation equipment.

Company Information

Name:FLAKT WOODS LIMITED
Company Number:00233771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 1928
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28250 - Manufacture of non-domestic cooling and ventilation equipment

Office Address & Contact

Registered Address:Axial Way, Cuckoo Farm Business, Park, Colchester, Essex, CO4 5ZD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Axial Way, Cuckoo Farm Business, Park, Colchester, Essex, CO4 5ZD

Secretary15 December 2016Active
Axial Way, Cuckoo Farm Business, Park, Colchester, Essex, CO4 5ZD

Director06 July 2020Active
1 Barley Close, Hatfield Heath, CM22 7DB

Secretary23 March 2007Active
Axial Way, Colchester, United Kingdom, CO4 5ZD

Secretary30 April 2015Active
26 East Road, West Mersea, Colchester, CO5 8EL

Secretary-Active
Flakt Woods Limited, Axial Way, Colchester, England, CO4 5ZD

Secretary14 October 2014Active
52 Oak Lodge Tye, Springfield, Chelmsford, CM1 6GZ

Secretary30 April 1999Active
Axial Way, Cuckoo Farm Business, Park, Colchester, Essex, CO4 5ZD

Secretary04 February 2008Active
Axial Way, Colchester, United Kingdom, CO4 5ZD

Director04 June 2015Active
Unit 6240 Bishops Court, Solihull Parkway, Birmingham, England, B37 7YB

Director27 November 2012Active
Axial Way, Cuckoo Farm Business, Park, Colchester, Essex, CO4 5ZD

Director30 June 2006Active
Conway Garden City Harwich Road, Lawford, Manningtree, CO11 2JS

Director15 March 2001Active
1 Barley Close, Hatfield Heath, CM22 7DB

Director14 June 2002Active
Axial Way, Cuckoo Farm Business, Park, Colchester, Essex, CO4 5ZD

Director28 March 2018Active
9 Bramble Way, Leavenheath, Colchester, CO6 4UN

Director-Active
89 Parkside Drive, Watford, WD17 3AY

Director09 September 1994Active
Byways, Bakers Lane, Colchester, CO4 5BB

Director-Active
Durham House, Durham Place, London, SW3 4ET

Director15 March 2001Active
26 East Road, West Mersea, Colchester, CO5 8EL

Director-Active
Flakt Woods Limited, Unit 6240 Bishops Court, Solihull Parkway, Birmingham, England, B37 7YB

Director14 October 2014Active
Flakt Woods Group Sa, Avenue Louis Casai, 18, Switzerland,

Director15 April 2011Active
Axial Way, Cuckoo Farm Business, Park, Colchester, Essex, CO4 5ZD

Director20 March 2017Active
18 Gladiator Way, Colchester, CO2 9PS

Director16 November 2004Active
Flakt Woods(Ireland)Limited, Unit 1 Broomhill Business Park, Tallaght, Ireland,

Director15 December 2008Active
Axial Way, Cuckoo Farm Business, Park, Colchester, Essex, CO4 5ZD

Director15 December 2008Active
32 Howards Croft, Colchester, CO4 5FP

Director02 August 1996Active
Flakt Woods Limited, Axial Way, Cuckoo Farm Business Park, Colchester, England, CO4 5ZD

Director15 August 2013Active
7b Queens Road, Richmond, TW10 6JW

Director10 April 2001Active
Axial Way, Colchester, England, CO4 5ZD

Director27 November 2012Active
52 Oak Lodge Tye, Springfield, Chelmsford, CM1 6GZ

Director12 May 1999Active
Flakt Woods Limited, Axial Way, Colchester, England, CO4 5ZD

Director14 October 2014Active
16 Kelvedon Road, Coggeshall, Colchester, CO6 1RG

Director-Active
Axial Way, Cuckoo Farm Business Park, Colchester, United Kingdom, CO4 5ZD

Director14 November 2016Active
Flakt Woods Group Sa, Avenue Louis Casai 18, Ch-1209 Geneva, Switzerland,

Director30 June 2006Active
44 Lexden Road, Colchester, CO3 3RF

Director-Active

People with Significant Control

Mrs Julia Anne Jennifer Chapman
Notified on:12 March 2022
Status:Active
Date of birth:November 1965
Nationality:British
Address:Axial Way, Cuckoo Farm Business, Essex, CO4 5ZD
Nature of control:
  • Significant influence or control
Mr Graeme Smith
Notified on:12 March 2022
Status:Active
Date of birth:October 1961
Nationality:British
Address:Axial Way, Cuckoo Farm Business, Essex, CO4 5ZD
Nature of control:
  • Significant influence or control
Mr Carsten Dan Koppen
Notified on:12 March 2022
Status:Active
Date of birth:May 1964
Nationality:Danish
Address:Axial Way, Cuckoo Farm Business, Essex, CO4 5ZD
Nature of control:
  • Significant influence or control
Mr Charlmaine Vella
Notified on:12 March 2022
Status:Active
Date of birth:December 1969
Nationality:Maltese
Address:Axial Way, Cuckoo Farm Business, Essex, CO4 5ZD
Nature of control:
  • Significant influence or control
Mr Johannes Josef Maret
Notified on:12 March 2022
Status:Active
Date of birth:June 1950
Nationality:German
Address:Axial Way, Cuckoo Farm Business, Essex, CO4 5ZD
Nature of control:
  • Significant influence or control
Woods Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Flakt Woods Ltd, Axial Way, Colchester, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type full.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-05-30Officers

Change person director company with change date.

Download
2023-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-09-02Accounts

Accounts with accounts type full.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Persons with significant control

Notification of a person with significant control.

Download
2022-03-16Persons with significant control

Notification of a person with significant control.

Download
2022-03-16Persons with significant control

Notification of a person with significant control.

Download
2022-03-16Persons with significant control

Notification of a person with significant control.

Download
2022-03-16Persons with significant control

Notification of a person with significant control.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-08Accounts

Accounts with accounts type full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-07-07Officers

Appoint person director company with name date.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Officers

Appoint person director company with name date.

Download
2019-02-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.