Specflue Limited SUDBURY,


Specflue started in year 1992 as Private Limited Company with registration number 02716331. The Specflue company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Sudbury, at 8,curzon Road,. Postal code: CO10 2XW.

The firm has 3 directors, namely Michael B., Shaun G. and Richard H.. Of them, Richard H. has been with the company the longest, being appointed on 26 September 2016 and Michael B. and Shaun G. have been with the company for the least time - from 4 December 2023. Currently 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.

This company operates within the CO10 2XW postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0220999 . It is located at 8 Curzon Road, Sudbury with a total of 2 cars.

Specflue Limited Address / Contact

Office Address 8,curzon Road,
Office Address2 Chilton Industrial Estate,
Town Sudbury,
Post code CO10 2XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02716331
Date of Incorporation Wed, 20th May 1992
Industry Non-specialised wholesale trade
End of financial Year 30th June
Company age 32 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Michael B.

Position: Director

Appointed: 04 December 2023

Shaun G.

Position: Director

Appointed: 04 December 2023

Richard H.

Position: Director

Appointed: 26 September 2016

Stuart W.

Position: Director

Appointed: 27 September 2019

Resigned: 04 December 2023

Ian S.

Position: Director

Appointed: 26 September 2016

Resigned: 04 December 2023

Gary P.

Position: Secretary

Appointed: 06 February 2012

Resigned: 14 February 2014

Gary P.

Position: Director

Appointed: 06 February 2012

Resigned: 14 February 2014

Shirley W.

Position: Director

Appointed: 01 July 2008

Resigned: 04 December 2023

Janet F.

Position: Director

Appointed: 01 July 2008

Resigned: 04 December 2023

Antony W.

Position: Director

Appointed: 08 September 1992

Resigned: 06 February 2012

Jack M.

Position: Director

Appointed: 08 September 1992

Resigned: 20 May 1993

Antony W.

Position: Secretary

Appointed: 05 August 1992

Resigned: 06 February 2012

Jeremy F.

Position: Director

Appointed: 05 August 1992

Resigned: 04 December 2023

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 May 1992

Resigned: 05 August 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 20 May 1992

Resigned: 05 August 1992

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As we found, there is Schiedel Gmbh & Co.kg from Munchen 80995, Germany. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Shirley W. This PSC owns 25-50% shares. Moving on, there is Jeremy F., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Schiedel Gmbh & Co.Kg

9 Lerchenstrasse, Munchen 80995, Germany

Legal authority Germany
Legal form Limited Company
Country registered Germany
Place registered German Company Register
Registration number Hra51609
Notified on 4 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shirley W.

Notified on 6 April 2016
Ceased on 4 December 2023
Nature of control: 25-50% shares

Jeremy F.

Notified on 6 April 2016
Ceased on 4 December 2023
Nature of control: 25-50% shares

Janet F.

Notified on 6 April 2016
Ceased on 4 December 2023
Nature of control: 25-50% shares

Transport Operator Data

8 Curzon Road
City Sudbury
Post code CO10 2XW
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2022/06/30
filed on: 13th, March 2023
Free Download (38 pages)

Company search

Advertisements