Wakefield
West Yorkshire
WF1 1LX
Director Name | Mr Martijn Paul Jacobus Vrolijk |
---|---|
Date of Birth | October 1995 (Born 28 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 27 October 2023(26 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
Director Name | Patricia Anne Ellis |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Partnership Secretary |
Correspondence Address | Wood Cottage Old Hall Courtyard Heath Wakefield West Yorkshire WF1 5SN |
Secretary Name | Julie Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 410 Bradford Road Carr Gate Wakefield West Yorkshire WF2 0QW |
Secretary Name | Tracey Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 August 1998) |
Role | Company Director |
Correspondence Address | 16 Kendal Garth Castleford West Yorkshire WF10 3TA |
Director Name | Ronald Alexander Bussink |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 August 1998(1 year after company formation) |
Appointment Duration | 20 years, 11 months (resigned 01 July 2019) |
Role | Designer |
Country of Residence | Germany |
Correspondence Address | Haslenstrasse 7 Appenzell Ch9 050 |
Secretary Name | Patricia Anne Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(1 year after company formation) |
Appointment Duration | 6 years (resigned 24 August 2004) |
Role | Company Director |
Correspondence Address | Wood Cottage Old Hall Courtyard Heath Wakefield West Yorkshire WF1 5SN |
Director Name | Mr Martijn Paul Jacobus Vrolijk |
---|---|
Date of Birth | October 1995 (Born 28 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 July 2019(22 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 January 2020) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
Director Name | Mr Maarten Reinier Ruigrok Van Der Werve |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 January 2020(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 October 2023) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
Secretary Name | Park Lane Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2004(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 December 2007) |
Correspondence Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
Secretary Name | Premium Leisure Invest Ag (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2007(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 October 2012) |
Correspondence Address | Austr. 49 Vaduz Fl 9490 Foreign |
Secretary Name | Maybach Haus Ag (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2012(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 21 January 2020) |
Correspondence Address | Haslenstrasse 7 9050 Appenzell Switzerland |
Registered Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £36,585 |
Cash | £116,180 |
Current Liabilities | £494,339 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 2 weeks from now) |
27 July 2023 | Confirmation statement made on 3 July 2023 with updates (4 pages) |
---|---|
12 July 2022 | Confirmation statement made on 3 July 2022 with updates (4 pages) |
7 June 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
16 July 2021 | Confirmation statement made on 3 July 2021 with updates (4 pages) |
2 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
24 August 2020 | Confirmation statement made on 3 July 2020 with updates (5 pages) |
20 July 2020 | Cessation of Ronald Alexander Bussink as a person with significant control on 23 December 2019 (1 page) |
20 July 2020 | Notification of Gabriele Anna Rauch as a person with significant control on 23 December 2019 (2 pages) |
21 January 2020 | Termination of appointment of Maybach Haus Ag as a secretary on 21 January 2020 (1 page) |
21 January 2020 | Termination of appointment of Martijn Paul Jacobus Vrolijk as a director on 21 January 2020 (1 page) |
21 January 2020 | Appointment of Mr Maarten Reinier Ruigrok Van Der Werve as a director on 21 January 2020 (2 pages) |
21 January 2020 | Appointment of Mr Laurens Henri Montijn as a secretary on 21 January 2020 (2 pages) |
11 September 2019 | Appointment of Mr Martijn Paul Jacobus Vrolijk as a director on 1 July 2019 (2 pages) |
11 September 2019 | Termination of appointment of Ronald Alexander Bussink as a director on 1 July 2019 (1 page) |
22 July 2019 | Change of details for Mr Ronald Alexander Bussink as a person with significant control on 24 April 2019 (2 pages) |
22 July 2019 | Director's details changed for Ronald Alexander Bussink on 24 April 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
1 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
2 August 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
23 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
23 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
8 August 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
6 February 2017 | Resolutions
|
6 February 2017 | Resolutions
|
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 August 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
16 August 2016 | Director's details changed for Ronald Alexander Bussink on 6 June 2016 (2 pages) |
16 August 2016 | Director's details changed for Ronald Alexander Bussink on 6 June 2016 (2 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
21 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Director's details changed for Ronald Alexander Bussink on 1 June 2015 (2 pages) |
21 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Director's details changed for Ronald Alexander Bussink on 1 June 2015 (2 pages) |
21 July 2015 | Director's details changed for Ronald Alexander Bussink on 1 June 2015 (2 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 July 2014 | Secretary's details changed for Maybach Haus Ag on 14 July 2014 (1 page) |
14 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Secretary's details changed for Maybach Haus Ag on 14 July 2014 (1 page) |
14 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 August 2013 | Secretary's details changed for Robu Privat Car Aktiengesellschaft on 12 August 2013 (1 page) |
13 August 2013 | Secretary's details changed for Maybach Haus Ag on 12 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Maybach Haus Ag on 12 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Robu Privat Car Aktiengesellschaft on 12 August 2013 (1 page) |
2 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
17 April 2013 | Appointment of Robu Privat Car Aktiengesellschaft as a secretary (2 pages) |
17 April 2013 | Appointment of Robu Privat Car Aktiengesellschaft as a secretary (2 pages) |
9 October 2012 | Termination of appointment of Premium Leisure Invest Ag as a secretary (1 page) |
9 October 2012 | Termination of appointment of Premium Leisure Invest Ag as a secretary (1 page) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
23 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 August 2009 | Return made up to 03/07/09; full list of members (5 pages) |
27 August 2009 | Return made up to 03/07/09; full list of members (5 pages) |
30 December 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
30 December 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
17 December 2008 | Return made up to 03/07/08; no change of members (6 pages) |
17 December 2008 | Return made up to 03/07/08; no change of members (6 pages) |
30 January 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
30 January 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | New secretary appointed (2 pages) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | New secretary appointed (2 pages) |
27 October 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
27 October 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
17 July 2007 | Return made up to 03/07/07; no change of members (6 pages) |
17 July 2007 | Return made up to 03/07/07; no change of members (6 pages) |
28 July 2006 | Return made up to 03/07/06; full list of members (6 pages) |
28 July 2006 | Return made up to 03/07/06; full list of members (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 November 2005 | Return made up to 03/07/05; full list of members (6 pages) |
3 November 2005 | Return made up to 03/07/05; full list of members (6 pages) |
11 July 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
11 July 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | New secretary appointed (2 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
9 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
9 July 2004 | Return made up to 03/07/04; full list of members (6 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
23 July 2003 | Return made up to 03/07/03; full list of members (6 pages) |
23 July 2003 | Return made up to 03/07/03; full list of members (6 pages) |
30 April 2003 | Director's particulars changed (1 page) |
30 April 2003 | Director's particulars changed (1 page) |
17 January 2003 | Total exemption small company accounts made up to 31 July 1999 (8 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 July 1999 (8 pages) |
17 January 2003 | Accounts for a small company made up to 31 December 2000 (4 pages) |
17 January 2003 | Accounts for a small company made up to 31 December 2000 (4 pages) |
24 July 2002 | Return made up to 03/07/02; full list of members (6 pages) |
24 July 2002 | Return made up to 03/07/02; full list of members (6 pages) |
21 February 2002 | Ad 13/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 February 2002 | Ad 13/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
26 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
30 October 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
30 October 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
25 July 2000 | Return made up to 03/07/00; full list of members
|
25 July 2000 | Return made up to 03/07/00; full list of members
|
3 March 2000 | Director's particulars changed (1 page) |
3 March 2000 | Director's particulars changed (1 page) |
27 August 1999 | Return made up to 03/07/99; no change of members (4 pages) |
27 August 1999 | Return made up to 03/07/99; no change of members (4 pages) |
28 May 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
28 May 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
10 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | Secretary resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Secretary resigned (1 page) |
7 August 1998 | Return made up to 03/07/98; full list of members (7 pages) |
7 August 1998 | Return made up to 03/07/98; full list of members (7 pages) |
7 May 1998 | New secretary appointed (2 pages) |
7 May 1998 | New secretary appointed (2 pages) |
7 May 1998 | Secretary resigned (1 page) |
7 May 1998 | Secretary resigned (1 page) |
3 July 1997 | Incorporation (20 pages) |
3 July 1997 | Incorporation (20 pages) |