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..
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 | : |
|
Registered Address | : | Tyler Way, Swalecliffe, Whitstable, Kent, CT5 2RS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tyler Way, Swalecliffe, Whitstable, CT5 2RS | Director | 08 June 2020 | Active |
Tyler Way, Swalecliffe, Whitstable, CT5 2RS | Director | 25 July 2021 | Active |
Tyler Way, Swalecliffe, Whitstable, CT5 2RS | Director | 26 April 2017 | Active |
8 Highfield Road, Ramsgate, CT12 6QX | Secretary | 20 May 2005 | Active |
101a Tankerton Road, Whitstable, CT5 2AJ | Secretary | 30 April 2001 | Active |
Romden Bigberry Road, Chartham Hatch, Canterbury, CT4 7ND | Secretary | - | Active |
Bjelland, Faervik, Norway, | Director | 17 April 2001 | Active |
Slaabervig 43 Hisoey, Koibjoernsvik, Norway, | Director | 13 March 1998 | Active |
Utsikten 11, Kolbourmsvik, Norway, | Director | 20 May 2005 | Active |
10 Spring Walk, Whitstable, CT5 4PP | Director | - | Active |
Tyler Way, Swalecliffe, Whitstable, CT5 2RS | Director | 26 April 2017 | Active |
Tyler Way, Swalecliffe, Whitstable, CT5 2RS | Director | 26 April 2017 | Active |
Knarrevikveien 27, Kristiansand, Norway, | Director | 29 January 2009 | Active |
., Eikelandveien 141,, 4900 Tvedestran, Norway, | Director | 21 May 2015 | Active |
Tyler Way, Swalecliffe, Whitstable, CT5 2RS | Director | 03 October 2016 | Active |
Bredesv 5b, 1088 Oslo, Norway, FOREIGN | Director | 24 November 2005 | Active |
Baunekroken 5, Hovik, Norway, | Director | 24 November 2005 | Active |
101a Tankerton Road, Whitstable, CT5 2AJ | Director | 01 October 2001 | Active |
32 Basiadryggen, Asker, Norway, | Director | 24 November 2005 | Active |
Gurinestubben 31, Oslo, Norway, FOREIGN | Director | 21 August 2006 | Active |
Servicebox 413, 4604 Kristiansand, Norway, FOREIGN | Director | 01 October 2001 | Active |
Sevice Box 413, Kristiansand, Norway, FOREIGN | Director | 01 October 2001 | Active |
Maritime Pusnes A S, Service Box 732, Arendal, Norway, | Director | 22 April 1998 | Active |
Romden Bigberry Road, Chartham Hatch, Canterbury, CT4 7ND | Director | - | Active |
Corondale Preston Hill, Wingham, Canterbury, CT3 1BY | Director | - | Active |
Oskar, Braatens Gate26, Oslo, Norway, | Director | 29 January 2009 | Active |
Trolldalsveien 105, Fevik, Norway, | Director | 29 January 2009 | Active |
Arendalsv 97, Grimstad 4878, Norway, | Director | 21 August 2001 | Active |
Serviceboks 413, Kristiansand, Norway, FOREIGN | Director | 12 February 2002 | Active |
Tyler Way, Swalecliffe, Whitstable, CT5 2RS | Director | 26 April 2017 | Active |
5 Camomile Drive Clarence Gardens, Weavering, Maidstone, ME14 5FL | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2024-02-21 | Change of name | Certificate change of name company. | Download |
2023-12-18 | Accounts | Accounts with accounts type small. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-10 | Capital | Capital statement capital company with date currency figure. | Download |
2023-02-10 | Insolvency | Legacy. | Download |
2023-02-10 | Capital | Legacy. | Download |
2023-02-10 | Resolution | Resolution. | Download |
2023-02-10 | Resolution | Resolution. | Download |
2023-01-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-25 | Accounts | Change account reference date company current extended. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type small. | Download |
2022-09-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type small. | Download |
2021-07-30 | Officers | Appoint person director company with name date. | Download |
2020-12-23 | Accounts | Accounts with accounts type small. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Officers | Appoint person director company with name date. | Download |
2020-06-09 | Officers | Termination director company with name termination date. | Download |
2020-01-02 | Officers | Termination secretary company with name termination date. | Download |
2020-01-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.