Flakt Woods Limited ESSEX


Flakt Woods started in year 1928 as Private Limited Company with registration number 00233771. The Flakt Woods company has been functioning successfully for ninety six years now and its status is active. The firm's office is based in Essex at Axial Way, Cuckoo Farm Business. Postal code: CO4 5ZD. Since 28th October 2002 Flakt Woods Limited is no longer carrying the name Woods Air Movement.

There is a single director in the firm at the moment - Sarah-Jane H., appointed on 6 July 2020. In addition, a secretary was appointed - Paul H., appointed on 15 December 2016. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Flakt Woods Limited Address / Contact

Office Address Axial Way, Cuckoo Farm Business
Office Address2 Park, Colchester
Town Essex
Post code CO4 5ZD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00233771
Date of Incorporation Wed, 3rd Oct 1928
Industry Machining
Industry Manufacture of non-domestic cooling and ventilation equipment
End of financial Year 31st December
Company age 96 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Sarah-Jane H.

Position: Director

Appointed: 06 July 2020

Paul H.

Position: Secretary

Appointed: 15 December 2016

Mike S.

Position: Director

Appointed: 11 March 2019

Resigned: 06 July 2020

Steve C.

Position: Director

Appointed: 28 March 2018

Resigned: 01 July 2023

Helen G.

Position: Director

Appointed: 20 March 2017

Resigned: 15 February 2019

Patrick P.

Position: Director

Appointed: 14 November 2016

Resigned: 30 May 2017

Marcus B.

Position: Director

Appointed: 04 June 2015

Resigned: 30 November 2018

Matt D.

Position: Secretary

Appointed: 30 April 2015

Resigned: 13 December 2016

Simon L.

Position: Secretary

Appointed: 14 October 2014

Resigned: 30 April 2015

Ian M.

Position: Director

Appointed: 14 October 2014

Resigned: 28 March 2018

Yan E.

Position: Director

Appointed: 14 October 2014

Resigned: 28 March 2018

Simon L.

Position: Director

Appointed: 15 August 2013

Resigned: 30 April 2015

Dene B.

Position: Director

Appointed: 27 November 2012

Resigned: 15 September 2014

Andrew M.

Position: Director

Appointed: 27 November 2012

Resigned: 14 October 2014

Didier F.

Position: Director

Appointed: 15 April 2011

Resigned: 31 October 2016

Allan H.

Position: Director

Appointed: 15 December 2008

Resigned: 25 June 2014

Mark G.

Position: Director

Appointed: 15 December 2008

Resigned: 27 November 2012

Surinderjit S.

Position: Secretary

Appointed: 04 February 2008

Resigned: 14 October 2014

Frank W.

Position: Director

Appointed: 04 February 2008

Resigned: 31 October 2010

Surinderjit S.

Position: Director

Appointed: 04 February 2008

Resigned: 14 October 2014

Stephen C.

Position: Secretary

Appointed: 23 March 2007

Resigned: 04 February 2008

Stephen B.

Position: Director

Appointed: 30 June 2006

Resigned: 23 December 2010

Neil Y.

Position: Director

Appointed: 30 June 2006

Resigned: 13 December 2008

Patrick P.

Position: Director

Appointed: 30 June 2006

Resigned: 15 April 2011

Sebastien G.

Position: Director

Appointed: 16 November 2004

Resigned: 30 April 2006

Stephen C.

Position: Director

Appointed: 14 June 2002

Resigned: 04 February 2008

Anthony S.

Position: Director

Appointed: 14 September 2001

Resigned: 14 November 2013

Panos L.

Position: Director

Appointed: 10 April 2001

Resigned: 13 June 2002

Alan B.

Position: Director

Appointed: 15 March 2001

Resigned: 01 February 2008

Ian D.

Position: Director

Appointed: 15 March 2001

Resigned: 21 January 2002

Philip W.

Position: Director

Appointed: 15 March 2001

Resigned: 28 January 2002

Stephen M.

Position: Director

Appointed: 12 May 1999

Resigned: 14 June 2002

Stephen M.

Position: Secretary

Appointed: 30 April 1999

Resigned: 23 March 2007

Steven K.

Position: Director

Appointed: 02 August 1996

Resigned: 30 November 2004

Roger C.

Position: Director

Appointed: 09 September 1994

Resigned: 03 February 1997

Henry N.

Position: Director

Appointed: 03 August 1991

Resigned: 31 October 1998

John P.

Position: Director

Appointed: 03 August 1991

Resigned: 01 August 1996

William C.

Position: Director

Appointed: 03 August 1991

Resigned: 31 October 1999

William D.

Position: Director

Appointed: 03 August 1991

Resigned: 30 April 2001

John E.

Position: Director

Appointed: 03 August 1991

Resigned: 30 April 1999

David P.

Position: Director

Appointed: 03 August 1991

Resigned: 30 September 2001

People with significant control

The list of PSCs that own or control the company consists of 6 names. As we established, there is Carsten K. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Graeme S. This PSC has significiant influence or control over the company,. Then there is Johannes M., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Carsten K.

Notified on 12 March 2022
Nature of control: significiant influence or control

Graeme S.

Notified on 12 March 2022
Nature of control: significiant influence or control

Johannes M.

Notified on 12 March 2022
Nature of control: significiant influence or control

Charlmaine V.

Notified on 12 March 2022
Nature of control: significiant influence or control

Julia C.

Notified on 12 March 2022
Nature of control: significiant influence or control

Woods Holdings Limited

Flakt Woods Ltd Axial Way, Colchester, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Woods Air Movement October 28, 2002
Woods Of Colchester June 25, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 7th, September 2023
Free Download (34 pages)

Company search

Advertisements