1151 Ed Broek In Waterland
Netherlands
Director Name | Mr Lucien Anthonius Maria Scheers |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 22 September 2009(16 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Belmermeer 1 1151 Ed Broek In Waterland Netherlands |
Director Name | Stichting Administratiekantoor Univex (Corporation) |
---|---|
Status | Current |
Appointed | 24 June 1993(same day as company formation) |
Correspondence Address | . Belmermeer 1 1151 Ed Broek In Waterland Netherlands |
Secretary Name | Johanna Maria Werenfrida Smiers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Linnaeushof 69 Amsterdam 1098 Kr |
Registered Address | Dept 243 43 Owston Road Carcroft Doncaster DN6 8DA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster North |
County | South Yorkshire |
Ward | Adwick le Street & Carcroft |
Built Up Area | Adwick le Street |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2,057 |
Cash | £2,861 |
Current Liabilities | £2,136 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
29 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
8 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
20 December 2022 | Registered office address changed from Dept 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 243 43 Owston Road Carcroft Doncaster DN6 8DA on 20 December 2022 (1 page) |
9 December 2022 | Registered office address changed from Maple House Ext. 007 High Street Potters Bar Hertfordshire EN6 5BS England to Dept 43 Owston Road Carcroft Doncaster DN6 8DA on 9 December 2022 (1 page) |
22 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
16 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
19 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
16 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
31 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
16 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
6 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
18 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
8 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
7 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
9 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
4 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 September 2015 | Registered office address changed from Crown Chambers Room 25 Broad Street Margate Kent CT9 1BN to Maple House Ext. 007 High Street Potters Bar Hertfordshire EN6 5BS on 24 September 2015 (1 page) |
24 September 2015 | Registered office address changed from Crown Chambers Room 25 Broad Street Margate Kent CT9 1BN to Maple House Ext. 007 High Street Potters Bar Hertfordshire EN6 5BS on 24 September 2015 (1 page) |
31 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
31 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
9 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
3 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Stichting Administratiekantoor Univex on 24 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Stichting Administratiekantoor Univex on 24 June 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 September 2009 | Director appointed mr. Lucien anthonius maria scheers (1 page) |
22 September 2009 | Director appointed mr. Lucien anthonius maria scheers (1 page) |
1 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
1 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
3 August 2007 | Return made up to 24/06/07; full list of members (2 pages) |
3 August 2007 | Return made up to 24/06/07; full list of members (2 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
7 August 2006 | Return made up to 24/06/06; full list of members
|
7 August 2006 | Return made up to 24/06/06; full list of members
|
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
22 July 2005 | Return made up to 24/06/05; full list of members (6 pages) |
22 July 2005 | Return made up to 24/06/05; full list of members (6 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
29 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
29 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
31 July 2003 | Return made up to 24/06/03; full list of members
|
31 July 2003 | Return made up to 24/06/03; full list of members
|
25 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
2 August 2002 | Return made up to 24/06/02; full list of members
|
2 August 2002 | Return made up to 24/06/02; full list of members
|
26 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
26 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
17 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
17 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
20 October 2000 | Secretary resigned (1 page) |
20 October 2000 | Secretary resigned (1 page) |
4 October 2000 | Return made up to 24/06/00; full list of members
|
4 October 2000 | Return made up to 24/06/00; full list of members
|
18 September 2000 | New secretary appointed (2 pages) |
18 September 2000 | New secretary appointed (2 pages) |
18 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
18 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 July 1999 | Accounts for a small company made up to 31 December 1998 (13 pages) |
23 July 1999 | Accounts for a small company made up to 31 December 1998 (13 pages) |
6 July 1999 | Return made up to 24/06/99; full list of members (6 pages) |
6 July 1999 | Return made up to 24/06/99; full list of members (6 pages) |
5 August 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
5 August 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
21 July 1998 | Return made up to 24/06/98; full list of members (6 pages) |
21 July 1998 | Return made up to 24/06/98; full list of members (6 pages) |
7 January 1998 | Accounts for a small company made up to 30 June 1997 (2 pages) |
7 January 1998 | Accounts for a small company made up to 30 June 1997 (2 pages) |
29 August 1997 | Accounts for a small company made up to 30 June 1994 (2 pages) |
29 August 1997 | Accounts for a small company made up to 30 June 1995 (1 page) |
29 August 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (2 pages) |
29 August 1997 | Accounts for a small company made up to 30 June 1996 (2 pages) |
29 August 1997 | Accounts for a small company made up to 30 June 1994 (2 pages) |
29 August 1997 | Accounts for a small company made up to 30 June 1995 (1 page) |
29 August 1997 | Accounts for a small company made up to 30 June 1996 (2 pages) |
29 August 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (2 pages) |
22 July 1997 | Return made up to 24/06/97; full list of members (6 pages) |
22 July 1997 | Return made up to 24/06/97; full list of members (6 pages) |
18 July 1996 | Return made up to 24/06/96; full list of members (6 pages) |
18 July 1996 | Return made up to 24/06/96; full list of members (6 pages) |
17 February 1996 | Registered office changed on 17/02/96 from: maple house ext 007 high street potters bar hertfordshire england EN6 5BS (1 page) |
17 February 1996 | Registered office changed on 17/02/96 from: maple house ext 007 high street potters bar hertfordshire england EN6 5BS (1 page) |
28 June 1995 | Return made up to 24/06/95; full list of members
|
28 June 1995 | Return made up to 24/06/95; full list of members
|
2 May 1995 | Registered office changed on 02/05/95 from: 11 the maltings roydon road stanstead abotts ware hertfordshire SG12 8HG (1 page) |
2 May 1995 | Registered office changed on 02/05/95 from: 11 the maltings roydon road stanstead abotts ware hertfordshire SG12 8HG (1 page) |