Woods Holdings Limited COLCHESTER


Woods Holdings started in year 2001 as Private Limited Company with registration number 04267481. The Woods Holdings company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Colchester at C/o Flakt Woods Limited, Axial. Postal code: CO4 5ZD. Since January 25, 2002 Woods Holdings Limited is no longer carrying the name Alnery No. 2197.

At present there are 2 directors in the the company, namely David P. and Gregory W.. In addition one secretary - Emile E. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Woods Holdings Limited Address / Contact

Office Address C/o Flakt Woods Limited, Axial
Office Address2 Way, Cuckoo Farm Business Park
Town Colchester
Post code CO4 5ZD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04267481
Date of Incorporation Thu, 9th Aug 2001
Industry Activities of head offices
Industry Manufacture of non-domestic cooling and ventilation equipment
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

David P.

Position: Director

Appointed: 23 January 2019

Emile E.

Position: Secretary

Appointed: 15 November 2018

Gregory W.

Position: Director

Appointed: 27 March 2015

Matt D.

Position: Secretary

Appointed: 29 May 2015

Resigned: 05 November 2018

Matt D.

Position: Director

Appointed: 27 March 2015

Resigned: 05 November 2018

Roy O.

Position: Director

Appointed: 15 September 2011

Resigned: 31 March 2015

Angelo F.

Position: Director

Appointed: 26 June 2003

Resigned: 12 July 2012

Stephen M.

Position: Secretary

Appointed: 24 January 2002

Resigned: 29 May 2015

Steven K.

Position: Director

Appointed: 24 January 2002

Resigned: 30 November 2004

Stephen M.

Position: Director

Appointed: 24 January 2002

Resigned: 29 May 2015

Hannu P.

Position: Director

Appointed: 24 January 2002

Resigned: 11 December 2002

Alnery Incorporations No 1 Limited

Position: Nominee Secretary

Appointed: 09 August 2001

Resigned: 24 January 2002

Alnery Incorporations No 2 Limited

Position: Nominee Director

Appointed: 09 August 2001

Resigned: 24 January 2002

Alnery Incorporations No 1 Limited

Position: Nominee Director

Appointed: 09 August 2001

Resigned: 24 January 2002

People with significant control

The list of PSCs that own or have control over the company consists of 7 names. As BizStats established, there is Carsten K. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Charlmaine V. This PSC has significiant influence or control over the company,. The third one is Johannes M., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Carsten K.

Notified on 21 November 2021
Nature of control: significiant influence or control

Charlmaine V.

Notified on 21 November 2021
Nature of control: significiant influence or control

Johannes M.

Notified on 21 November 2021
Nature of control: significiant influence or control

Julia C.

Notified on 21 November 2021
Nature of control: significiant influence or control

Graeme S.

Notified on 21 November 2021
Nature of control: significiant influence or control

Peder P.

Notified on 24 July 2019
Ceased on 21 November 2021
Nature of control: 75,01-100% voting rights

Uk Woods Fläkt Holdings Limited

Flakt Woods Limited Axial Way, Colchester, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Ceased on 25 January 2017
Nature of control: 75,01-100% shares

Company previous names

Alnery No. 2197 January 25, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 7th, September 2023
Free Download (22 pages)

Company search

Advertisements