UKBizDB.co.uk

SPECFLUE LIMITED

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

This company is commonly known as Specflue Limited. The company was founded 32 years ago and was given the registration number 02716331. The firm's registered office is in SUDBURY,. You can find them at 8,curzon Road,, Chilton Industrial Estate,, Sudbury,, Suffolk.. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:SPECFLUE LIMITED
Company Number:02716331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1992
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:8,curzon Road,, Chilton Industrial Estate,, Sudbury,, Suffolk., CO10 2XW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8,Curzon Road,, Chilton Industrial Estate,, Sudbury,, CO10 2XW

Director04 December 2023Active
8,Curzon Road,, Chilton Industrial Estate,, Sudbury,, CO10 2XW

Director04 December 2023Active
8,Curzon Road,, Chilton Industrial Estate,, Sudbury,, CO10 2XW

Director26 September 2016Active
8,Curzon Road,, Chilton Industrial Estate,, Sudbury,, CO10 2XW

Secretary06 February 2012Active
8 The Ridings, Leavenheath, Colchester, CO6 4QA

Secretary05 August 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 May 1992Active
8, Curzon Road, Sudbury, England, CO10 2XW

Director01 July 2008Active
8,Curzon Road,, Chilton Industrial Estate,, Sudbury,, CO10 2XW

Director05 August 1992Active
4 Wortham Road, Royston, SG8 9UE

Director08 September 1992Active
8,Curzon Road,, Chilton Industrial Estate,, Sudbury,, CO10 2XW

Director06 February 2012Active
8,Curzon Road,, Chilton Industrial Estate,, Sudbury,, CO10 2XW

Director26 September 2016Active
8,Curzon Road,, Chilton Industrial Estate,, Sudbury,, CO10 2XW

Director27 September 2019Active
8 The Ridings, Leavenheath, Colchester, CO6 4QA

Director08 September 1992Active
8,Curzon Road,, Chilton Industrial Estate,, Sudbury,, CO10 2XW

Director01 July 2008Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 May 1992Active

People with Significant Control

Schiedel Gmbh & Co.Kg
Notified on:04 December 2023
Status:Active
Country of residence:Germany
Address:9, Lerchenstrasse, Munchen 80995, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Shirley Elrema Williams
Notified on:06 April 2016
Status:Active
Date of birth:January 1942
Nationality:British
Address:8,Curzon Road,, Sudbury,, CO10 2XW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Janet Fry
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Address:8,Curzon Road,, Sudbury,, CO10 2XW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jeremy Fry
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Address:8,Curzon Road,, Sudbury,, CO10 2XW
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type group.

Download
2023-12-12Persons with significant control

Notification of a person with significant control.

Download
2023-12-12Persons with significant control

Cessation of a person with significant control.

Download
2023-12-12Persons with significant control

Cessation of a person with significant control.

Download
2023-12-12Persons with significant control

Cessation of a person with significant control.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-12-12Officers

Appoint person director company with name date.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-12-04Capital

Capital allotment shares.

Download
2023-07-20Mortgage

Mortgage satisfy charge full.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Incorporation

Memorandum articles.

Download
2023-04-25Resolution

Resolution.

Download
2023-03-13Accounts

Accounts with accounts type group.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type group.

Download
2021-06-29Accounts

Accounts with accounts type group.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Accounts

Accounts with accounts type group.

Download
2019-09-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.