Company NameSchoonmaak En Bedrijfshygiene Limited
DirectorKevin Leonardus Leonore Peeters
Company StatusActive
Company Number03298806
CategoryPrivate Limited Company
Incorporation Date3 January 1997(27 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kevin Leonardus Leonore Peeters
Date of BirthOctober 1988 (Born 35 years ago)
NationalityDutch
StatusCurrent
Appointed05 November 2014(17 years, 10 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address20 Lindelaan
Roermond
6042 Gl
Director NameMrs Anna Gertruda Baeten
Date of BirthJuly 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed03 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressMariagarde Straat 22
6041 Hm
Roermond
The Netherlands
Secretary NameFrans Jozef Peeters
NationalityDutch
StatusResigned
Appointed03 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressMariagarde Straat 22
6041 Hm
Roermond

Location

Registered AddressDept 243 43 Owston Road
Carcroft
Doncaster
DN6 8DA
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
WardAdwick le Street & Carcroft
Built Up AreaAdwick le Street
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Mr F.j. Peeters
100.00%
Ordinary

Financials

Year2014
Net Worth£28,300
Cash£1,778

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 December 2023 (4 months ago)
Next Return Due10 January 2025 (8 months, 2 weeks from now)

Filing History

1 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
27 January 2023Confirmation statement made on 27 December 2022 with no updates (3 pages)
22 December 2022Registered office address changed from Dept 243 Owston Road Carcroft Doncaster DN6 8DA England to Dept 243 43 Owston Road Carcroft Doncaster DN6 8DA on 22 December 2022 (1 page)
29 November 2022Registered office address changed from Maple House Ext. 007 High Street Potters Bar Hertfordshire EN6 5BS England to Dept 243 Owston Road Carcroft Doncaster DN6 8DA on 29 November 2022 (1 page)
5 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
4 February 2022Confirmation statement made on 27 December 2021 with no updates (3 pages)
4 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
3 February 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
28 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
27 December 2019Confirmation statement made on 27 December 2019 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 February 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 December 2017 (3 pages)
7 February 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
27 March 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 March 2017Micro company accounts made up to 31 December 2016 (3 pages)
30 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
1 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 February 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(3 pages)
3 February 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(3 pages)
24 September 2015Registered 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 2015Registered 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)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(3 pages)
14 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(3 pages)
14 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(3 pages)
12 November 2014Termination of appointment of Frans Jozef Peeters as a secretary on 5 November 2014 (1 page)
12 November 2014Appointment of Mr. Kevin Leonardus Leonore Peeters as a director on 5 November 2014 (2 pages)
12 November 2014Appointment of Mr. Kevin Leonardus Leonore Peeters as a director on 5 November 2014 (2 pages)
12 November 2014Termination of appointment of Anna Gertruda Baeten as a director on 5 November 2014 (1 page)
12 November 2014Appointment of Mr. Kevin Leonardus Leonore Peeters as a director on 5 November 2014 (2 pages)
12 November 2014Termination of appointment of Frans Jozef Peeters as a secretary on 5 November 2014 (1 page)
12 November 2014Termination of appointment of Anna Gertruda Baeten as a director on 5 November 2014 (1 page)
12 November 2014Termination of appointment of Frans Jozef Peeters as a secretary on 5 November 2014 (1 page)
12 November 2014Termination of appointment of Anna Gertruda Baeten as a director on 5 November 2014 (1 page)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
29 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
29 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
9 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Anna Gertruda Baeten on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Anna Gertruda Baeten on 24 February 2010 (2 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 January 2009Return made up to 03/01/09; full list of members (3 pages)
14 January 2009Return made up to 03/01/09; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 January 2008Return made up to 03/01/08; full list of members (2 pages)
14 January 2008Return made up to 03/01/08; full list of members (2 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 January 2007Return made up to 03/01/07; full list of members (2 pages)
18 January 2007Return made up to 03/01/07; full list of members (2 pages)
8 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
8 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
21 March 2006Return made up to 03/01/06; full list of members (5 pages)
21 March 2006Return made up to 03/01/06; full list of members (5 pages)
5 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
17 March 2005Return made up to 03/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 2005Return made up to 03/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
16 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
14 April 2004Secretary's particulars changed (1 page)
14 April 2004Secretary's particulars changed (1 page)
25 January 2004Return made up to 03/01/04; full list of members (6 pages)
25 January 2004Return made up to 03/01/04; full list of members (6 pages)
3 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
6 February 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
8 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Return made up to 03/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 2002Director's particulars changed (1 page)
4 March 2002Return made up to 03/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
28 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
28 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
1 February 2001Return made up to 03/01/01; full list of members (6 pages)
1 February 2001Return made up to 03/01/01; full list of members (6 pages)
26 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
26 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
3 March 2000Return made up to 03/01/00; full list of members (6 pages)
3 March 2000Return made up to 03/01/00; full list of members (6 pages)
12 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
12 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
25 January 1999Return made up to 03/01/99; full list of members (6 pages)
25 January 1999Return made up to 03/01/99; full list of members (6 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
14 January 1998Return made up to 03/01/98; full list of members (6 pages)
14 January 1998Return made up to 03/01/98; full list of members (6 pages)
14 January 1997Delivery ext'd 3 mth 31/12/97 (1 page)
14 January 1997Delivery ext'd 3 mth 31/12/97 (1 page)
14 January 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
14 January 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
3 January 1997Incorporation (19 pages)
3 January 1997Incorporation (19 pages)