UKBizDB.co.uk

WOODFIELD SYSTEMS LIMITED

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

This company is commonly known as Woodfield Systems Limited. The company was founded 41 years ago and was given the registration number 01645961. The firm's registered office is in WHITSTABLE. You can find them at Tyler Way, Swalecliffe, Whitstable, Kent. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:WOODFIELD SYSTEMS LIMITED
Company Number:01645961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Tyler Way, Swalecliffe, Whitstable, Kent, CT5 2RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tyler Way, Swalecliffe, Whitstable, CT5 2RS

Director08 June 2020Active
Tyler Way, Swalecliffe, Whitstable, CT5 2RS

Director25 July 2021Active
Tyler Way, Swalecliffe, Whitstable, CT5 2RS

Director26 April 2017Active
8 Highfield Road, Ramsgate, CT12 6QX

Secretary20 May 2005Active
101a Tankerton Road, Whitstable, CT5 2AJ

Secretary30 April 2001Active
Romden Bigberry Road, Chartham Hatch, Canterbury, CT4 7ND

Secretary-Active
Bjelland, Faervik, Norway,

Director17 April 2001Active
Slaabervig 43 Hisoey, Koibjoernsvik, Norway,

Director13 March 1998Active
Utsikten 11, Kolbourmsvik, Norway,

Director20 May 2005Active
10 Spring Walk, Whitstable, CT5 4PP

Director-Active
Tyler Way, Swalecliffe, Whitstable, CT5 2RS

Director26 April 2017Active
Tyler Way, Swalecliffe, Whitstable, CT5 2RS

Director26 April 2017Active
Knarrevikveien 27, Kristiansand, Norway,

Director29 January 2009Active
., Eikelandveien 141,, 4900 Tvedestran, Norway,

Director21 May 2015Active
Tyler Way, Swalecliffe, Whitstable, CT5 2RS

Director03 October 2016Active
Bredesv 5b, 1088 Oslo, Norway, FOREIGN

Director24 November 2005Active
Baunekroken 5, Hovik, Norway,

Director24 November 2005Active
101a Tankerton Road, Whitstable, CT5 2AJ

Director01 October 2001Active
32 Basiadryggen, Asker, Norway,

Director24 November 2005Active
Gurinestubben 31, Oslo, Norway, FOREIGN

Director21 August 2006Active
Servicebox 413, 4604 Kristiansand, Norway, FOREIGN

Director01 October 2001Active
Sevice Box 413, Kristiansand, Norway, FOREIGN

Director01 October 2001Active
Maritime Pusnes A S, Service Box 732, Arendal, Norway,

Director22 April 1998Active
Romden Bigberry Road, Chartham Hatch, Canterbury, CT4 7ND

Director-Active
Corondale Preston Hill, Wingham, Canterbury, CT3 1BY

Director-Active
Oskar, Braatens Gate26, Oslo, Norway,

Director29 January 2009Active
Trolldalsveien 105, Fevik, Norway,

Director29 January 2009Active
Arendalsv 97, Grimstad 4878, Norway,

Director21 August 2001Active
Serviceboks 413, Kristiansand, Norway, FOREIGN

Director12 February 2002Active
Tyler Way, Swalecliffe, Whitstable, CT5 2RS

Director26 April 2017Active
5 Camomile Drive Clarence Gardens, Weavering, Maidstone, ME14 5FL

Director-Active

People with Significant Control

Woodfield Industries Ltd
Notified on:26 April 2017
Status:Active
Country of residence:England
Address:Woodfield Office, Tyler Way, Whitstable, England, CT5 2RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Macgregor Pte Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Singapore
Address:15 Tukang Innovation Drive, 15 Tukang Innovation Drive, Singapore, Singapore,
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Insolvency

Liquidation in administration appointment of administrator.

Download
2024-02-21Change of name

Certificate change of name company.

Download
2023-12-18Accounts

Accounts with accounts type small.

Download
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-02-10Capital

Capital statement capital company with date currency figure.

Download
2023-02-10Insolvency

Legacy.

Download
2023-02-10Capital

Legacy.

Download
2023-02-10Resolution

Resolution.

Download
2023-02-10Resolution

Resolution.

Download
2023-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-14Mortgage

Mortgage satisfy charge full.

Download
2022-11-25Accounts

Change account reference date company current extended.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type small.

Download
2022-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2020-12-23Accounts

Accounts with accounts type small.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Officers

Appoint person director company with name date.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-01-02Officers

Termination secretary company with name termination date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.