South Cave
Brough
North Humberside
HU15 2HG
Director Name | Mr Kris Daneels |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 20 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 105 Ferriby Road Hessle East Yorkshire HU13 0HX |
Director Name | Mr Jan Van Wynsberghe |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 20 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG |
Secretary Name | Myukoffice Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 20 March 2006(same day as company formation) |
Correspondence Address | Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG |
Director Name | Jacques Willegems |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Den Abt 72 B-2340 Beerse 2340 Belgium |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Westwood House Annie Med Lane South Cave Brough North Humberside HU15 2HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | South Cave |
Ward | Dale |
Built Up Area | South Cave |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | Holding Daneels 99.00% Ordinary |
---|---|
1 at £1 | Kris Daneels 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£74,464 |
Cash | £8,946 |
Current Liabilities | £86,034 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
30 October 2023 | Accounts for a small company made up to 31 March 2023 (7 pages) |
---|---|
30 August 2023 | Secretary's details changed for Myukoffice Ltd on 30 August 2023 (1 page) |
23 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
22 December 2022 | Accounts for a small company made up to 31 March 2022 (7 pages) |
23 September 2022 | Accounts for a small company made up to 31 March 2021 (7 pages) |
14 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2022 | Cessation of Holding Daneels Nv as a person with significant control on 6 April 2016 (1 page) |
13 April 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
13 April 2022 | Change of details for Jozef Daneels as a person with significant control on 13 April 2022 (2 pages) |
13 April 2022 | Notification of Jozef Daneels as a person with significant control on 6 April 2016 (2 pages) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
22 March 2021 | Accounts for a small company made up to 31 March 2020 (7 pages) |
26 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
27 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
14 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
27 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Registered office address changed from 105 Ferriby Road Hessle East Yorkshire HU13 0HX on 19 April 2010 (1 page) |
19 April 2010 | Director's details changed for Jan Van Wynsberghe on 19 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Johan Daneels on 19 March 2010 (2 pages) |
19 April 2010 | Secretary's details changed for Myukoffice Ltd on 2 November 2009 (2 pages) |
19 April 2010 | Secretary's details changed for Myukoffice Ltd on 2 November 2009 (2 pages) |
19 April 2010 | Director's details changed for Jan Van Wynsberghe on 19 March 2010 (2 pages) |
19 April 2010 | Secretary's details changed for Myukoffice Ltd on 2 November 2009 (2 pages) |
19 April 2010 | Director's details changed for Johan Daneels on 19 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Kris Daneels on 19 March 2010 (2 pages) |
19 April 2010 | Registered office address changed from 105 Ferriby Road Hessle East Yorkshire HU13 0HX on 19 April 2010 (1 page) |
19 April 2010 | Director's details changed for Kris Daneels on 19 March 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
3 April 2009 | Appointment terminated director jacques willegems (1 page) |
3 April 2009 | Appointment terminated director jacques willegems (1 page) |
3 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
16 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
16 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
11 June 2007 | Return made up to 20/03/07; full list of members (3 pages) |
11 June 2007 | Return made up to 20/03/07; full list of members (3 pages) |
20 April 2007 | New director appointed (1 page) |
20 April 2007 | New director appointed (1 page) |
20 April 2007 | New director appointed (1 page) |
20 April 2007 | New director appointed (1 page) |
20 April 2007 | New director appointed (1 page) |
20 April 2007 | New director appointed (1 page) |
20 April 2007 | New director appointed (1 page) |
20 April 2007 | New director appointed (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
19 April 2007 | New secretary appointed (1 page) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | New secretary appointed (1 page) |
20 March 2006 | Incorporation (32 pages) |
20 March 2006 | Incorporation (32 pages) |