Buggenhout
9255
Belgium
Director Name | Frank Wijns |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 15 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 47 Kamerstraat Buggenhout 9255 Belgium |
Secretary Name | Octopus Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 23 February 2010(5 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month |
Correspondence Address | Suite 8 Batley Business Park Technology Drive Grange Road Batley WF17 6ER |
Secretary Name | Emzet Accounting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Correspondence Address | Dept 1 Unit 9d1 Carcroft Enterprise Park Station Road Carcroft Doncaster DN6 8DD |
Secretary Name | Emzet Secretary (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2009(4 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 February 2010) |
Correspondence Address | Dept 1 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA |
Registered Address | 100 Batley Business Park Technologhy Drive Batley WF17 6ER |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley East |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
500 at €1 | Frank Wijns 50.00% Ordinary |
---|---|
500 at €1 | Sylvia Claes 50.00% Ordinary |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 14 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 28 July 2024 (3 months, 1 week from now) |
21 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
---|---|
23 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
5 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
20 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
28 March 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
29 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
29 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
18 August 2016 | Registered office address changed from Suite 67 Annexe 4 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER to 100 Batley Business Park Technologhy Drive Batley WF17 6ER on 18 August 2016 (1 page) |
18 August 2016 | Registered office address changed from Suite 67 Annexe 4 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER to 100 Batley Business Park Technologhy Drive Batley WF17 6ER on 18 August 2016 (1 page) |
28 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
28 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
12 January 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
12 January 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
5 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
9 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
9 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
12 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
6 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
6 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
29 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
11 February 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
11 February 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
21 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
10 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
26 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2011 | Registered office address changed from Suite 8 Batley Business Centre Technology Drive Batley West Yorkshire WF17 5ER on 20 June 2011 (1 page) |
20 June 2011 | Registered office address changed from Suite 8 Batley Business Centre Technology Drive Batley West Yorkshire WF17 5ER on 20 June 2011 (1 page) |
5 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
18 August 2010 | Director's details changed for Sylvia Claes on 15 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Frank Wijns on 15 July 2010 (2 pages) |
18 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Frank Wijns on 15 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Sylvia Claes on 15 July 2010 (2 pages) |
5 August 2010 | Registered office address changed from Dept-1 43 Owston Road Carcroft Doncaster South Yorkshire on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from Dept-1 43 Owston Road Carcroft Doncaster South Yorkshire on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from Dept-1 43 Owston Road Carcroft Doncaster South Yorkshire on 5 August 2010 (1 page) |
6 July 2010 | Registered office address changed from Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER on 6 July 2010 (1 page) |
8 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
8 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
22 March 2010 | Termination of appointment of Emzet Secretary as a secretary (1 page) |
22 March 2010 | Registered office address changed from Dept 1 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 22 March 2010 (1 page) |
22 March 2010 | Registered office address changed from Dept 1 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 22 March 2010 (1 page) |
22 March 2010 | Termination of appointment of Emzet Secretary as a secretary (1 page) |
22 March 2010 | Appointment of Octopus Secretarial Services Ltd as a secretary (3 pages) |
22 March 2010 | Appointment of Octopus Secretarial Services Ltd as a secretary (3 pages) |
22 October 2009 | Annual return made up to 15 July 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 15 July 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Secretary's details changed for Emzet Secretary on 1 July 2009 (1 page) |
22 October 2009 | Secretary's details changed for Emzet Secretary on 1 July 2009 (1 page) |
22 October 2009 | Secretary's details changed for Emzet Secretary on 1 July 2009 (1 page) |
28 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
28 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
24 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2009 | Return made up to 15/07/08; full list of members (4 pages) |
23 April 2009 | Location of debenture register (1 page) |
23 April 2009 | Location of register of members (1 page) |
23 April 2009 | Return made up to 15/07/08; full list of members (4 pages) |
23 April 2009 | Location of register of members (1 page) |
23 April 2009 | Location of debenture register (1 page) |
22 April 2009 | Secretary appointed emzet secretary (1 page) |
22 April 2009 | Appointment terminated secretary emzet accounting LIMITED (1 page) |
22 April 2009 | Appointment terminated secretary emzet accounting LIMITED (1 page) |
22 April 2009 | Secretary appointed emzet secretary (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from dept-1 43 owston road carcroft doncaster south yorkshire DN6 8DA (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from dept-1 43 owston road carcroft doncaster south yorkshire DN6 8DA (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from dept 1 43 owston road carcroft doncaster DN6 8DA england (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from dept 1 43 owston road carcroft doncaster DN6 8DA england (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from dept 1 unit 9D1 carcroft enterprise park station road carcroft doncaster south yorkshire DN6 8DD (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from dept 1 unit 9D1 carcroft enterprise park station road carcroft doncaster south yorkshire DN6 8DD (1 page) |
15 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
15 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
24 April 2008 | Return made up to 15/07/07; full list of members (4 pages) |
24 April 2008 | Return made up to 15/07/07; full list of members (4 pages) |
8 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
8 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
28 December 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
28 December 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
1 November 2006 | Return made up to 15/07/06; full list of members (3 pages) |
1 November 2006 | Return made up to 15/07/06; full list of members (3 pages) |
9 January 2006 | Return made up to 15/07/05; full list of members (2 pages) |
9 January 2006 | Return made up to 15/07/05; full list of members (2 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: suite b, 29 harley street london W1G 9QR (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: suite b, 29 harley street london W1G 9QR (1 page) |
15 July 2004 | Incorporation (8 pages) |
15 July 2004 | Incorporation (8 pages) |