FLAKT WOODS T&M LIMITED
COLCHESTER SOLYVENT FLAKT WOODS LIMITED

Hellopages » Essex » Colchester » CO4 5ZD

Company number 08232147
Status Active
Incorporation Date 27 September 2012
Company Type Private Limited Company
Address FLAKT WOODS LIMITED, C/O FLAKT WOODS LIMITED, AXIAL WAY, COLCHESTER, ENGLAND, CO4 5ZD
Home Country United Kingdom
Nature of Business 28250 - Manufacture of non-domestic cooling and ventilation equipment
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Registered office address changed from Axial Way Cuckoo Farm Business Park Colchester Essex CO4 5ZD to C/O Flakt Woods Limited C/O Flakt Woods Limited Axial Way Colchester CO4 5ZD on 25 November 2016; Full accounts made up to 31 December 2015; Satisfaction of charge 1 in full. The most likely internet sites of FLAKT WOODS T&M LIMITED are www.flaktwoodstm.co.uk, and www.flakt-woods-t-m.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. Flakt Woods T M Limited is a Private Limited Company. The company registration number is 08232147. Flakt Woods T M Limited has been working since 27 September 2012. The present status of the company is Active. The registered address of Flakt Woods T M Limited is Flakt Woods Limited C O Flakt Woods Limited Axial Way Colchester England Co4 5zd. . DAVEY, Matt is a Secretary of the company. BELL, Marcus Graham is a Director of the company. DAVEY, Matt is a Director of the company. WALKER, Philip is a Director of the company. Secretary SIHRA, Surinderjit has been resigned. Director AUGUY, Olivier has been resigned. Director HURDLE, Allan has been resigned. Director LEE, Simon Mark has been resigned. Director SHEARD, Anthony has been resigned. The company operates in "Manufacture of non-domestic cooling and ventilation equipment".


Current Directors

Secretary
DAVEY, Matt
Appointed Date: 24 April 2015

Director
BELL, Marcus Graham
Appointed Date: 04 May 2016
53 years old

Director
DAVEY, Matt
Appointed Date: 24 April 2015
47 years old

Director
WALKER, Philip
Appointed Date: 27 September 2012
60 years old

Resigned Directors

Secretary
SIHRA, Surinderjit
Resigned: 27 March 2015
Appointed Date: 27 September 2012

Director
AUGUY, Olivier
Resigned: 14 November 2013
Appointed Date: 27 September 2012
52 years old

Director
HURDLE, Allan
Resigned: 25 June 2014
Appointed Date: 27 September 2012
74 years old

Director
LEE, Simon Mark
Resigned: 30 April 2015
Appointed Date: 14 November 2013
46 years old

Director
SHEARD, Anthony
Resigned: 14 November 2013
Appointed Date: 27 September 2012
63 years old

Persons With Significant Control

Flakt Woods Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FLAKT WOODS T&M LIMITED Events

25 Nov 2016
Registered office address changed from Axial Way Cuckoo Farm Business Park Colchester Essex CO4 5ZD to C/O Flakt Woods Limited C/O Flakt Woods Limited Axial Way Colchester CO4 5ZD on 25 November 2016
13 Oct 2016
Full accounts made up to 31 December 2015
13 Oct 2016
Satisfaction of charge 1 in full
27 Sep 2016
Confirmation statement made on 27 September 2016 with updates
12 May 2016
Appointment of Marcus Graham Bell as a director on 4 May 2016
...
... and 13 more events
02 Dec 2013
Termination of appointment of Olivier Auguy as a director
02 Dec 2013
Termination of appointment of Anthony Sheard as a director
21 Oct 2013
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2

20 Dec 2012
Particulars of a mortgage or charge / charge no: 1
27 Sep 2012
Incorporation

FLAKT WOODS T&M LIMITED Charges

1 December 2012
Deed of accession
Delivered: 20 December 2012
Status: Satisfied on 13 October 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over all property and assets…