Genk
B-3600
Director Name | Mr Dirk Mingelinckx |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 26 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 85a Dokter Haubenlaan Maasmechelen B-3630 |
Director Name | Mr Dirk Fransen |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Role | Project Manager |
Country of Residence | Belgium |
Correspondence Address | Burgemeester Bijnenslaan 6 Bus 21 B-3600 Genk 3600 Belgium |
Secretary Name | Myukoffice Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Correspondence Address | Westwood House Annie Med Lane South Cave HU15 2HG |
Registered Address | Westwood House Annie Med Lane South Cave East Yorkshire 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 |
50 at £100 | Industrial Engineering & Contracting Nv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,872,115 |
Gross Profit | £490,144 |
Net Worth | £970,290 |
Cash | £1,805,212 |
Current Liabilities | £5,925,372 |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 26 May 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 9 June 2022 (overdue) |
30 August 2023 | Secretary's details changed for Myukoffice Ltd on 30 August 2023 (1 page) |
---|---|
27 May 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
18 January 2021 | Order of court to wind up (3 pages) |
8 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (46 pages) |
8 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
8 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2018 (21 pages) |
8 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages) |
30 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
11 January 2020 | Compulsory strike-off action has been suspended (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2019 | Director's details changed for Mr Dirk Mingelinckx on 1 December 2018 (2 pages) |
31 May 2019 | Director's details changed for Mr Dirk Mingelinckx on 1 December 2018 (2 pages) |
31 May 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
15 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (16 pages) |
9 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (37 pages) |
9 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
9 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
6 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
24 May 2018 | Director's details changed for Mr Dirk Mingelinckx on 14 May 2018 (2 pages) |
16 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
14 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages) |
14 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages) |
14 December 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages) |
14 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
14 December 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages) |
14 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
14 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
23 February 2017 | Director's details changed for Mr Herman Demulder on 20 February 2017 (2 pages) |
23 February 2017 | Director's details changed for Mr Herman Demulder on 20 February 2017 (2 pages) |
17 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (33 pages) |
17 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (33 pages) |
4 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
4 January 2017 | Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages) |
4 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
4 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
4 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (33 pages) |
4 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
4 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (33 pages) |
4 January 2017 | Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages) |
29 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
29 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
11 November 2016 | Director's details changed for Mr Dirk Mingelinckx on 26 October 2016 (2 pages) |
11 November 2016 | Director's details changed for Mr Dirk Mingelinckx on 26 October 2016 (2 pages) |
25 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
25 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
17 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
21 January 2016 | Audit exemption subsidiary accounts made up to 31 December 2014 (9 pages) |
21 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (30 pages) |
21 January 2016 | Audit exemption subsidiary accounts made up to 31 December 2014 (9 pages) |
21 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (30 pages) |
18 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
18 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
25 November 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (4 pages) |
25 November 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
25 November 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
25 November 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (4 pages) |
9 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Director's details changed for Mr Dirk Mingelinckx on 25 May 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr Herman Demulder on 25 May 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr Dirk Mingelinckx on 25 May 2015 (2 pages) |
9 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Director's details changed for Mr Herman Demulder on 25 May 2015 (2 pages) |
28 May 2015 | Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages) |
28 May 2015 | Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages) |
1 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (25 pages) |
1 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (25 pages) |
2 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
2 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
31 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
31 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
23 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
31 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 June 2011 | Termination of appointment of Dirk Fransen as a director (1 page) |
16 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Termination of appointment of Dirk Fransen as a director (1 page) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2011 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
6 April 2011 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2010 | Register(s) moved to registered inspection location (1 page) |
23 June 2010 | Director's details changed for Dirk Fransen on 25 May 2010 (2 pages) |
23 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Director's details changed for Herman Demulder on 25 May 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Myukoffice Ltd on 2 November 2009 (2 pages) |
23 June 2010 | Director's details changed for Dirk Mingelinckx on 25 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Herman Demulder on 25 May 2010 (2 pages) |
23 June 2010 | Register inspection address has been changed (1 page) |
23 June 2010 | Secretary's details changed for Myukoffice Ltd on 2 November 2009 (2 pages) |
23 June 2010 | Register(s) moved to registered inspection location (1 page) |
23 June 2010 | Director's details changed for Dirk Mingelinckx on 25 May 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Myukoffice Ltd on 2 November 2009 (2 pages) |
23 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Register inspection address has been changed (1 page) |
23 June 2010 | Director's details changed for Dirk Fransen on 25 May 2010 (2 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
3 July 2009 | Return made up to 26/05/09; full list of members (4 pages) |
3 July 2009 | Return made up to 26/05/09; full list of members (4 pages) |
3 July 2009 | Registered office changed on 03/07/2009 from 105 ferriby road ferriby east yorkshire HU13 0HX (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from 105 ferriby road ferriby east yorkshire HU13 0HX (1 page) |
8 December 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
19 June 2008 | Return made up to 26/05/08; full list of members (4 pages) |
19 June 2008 | Return made up to 26/05/08; full list of members (4 pages) |
6 September 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
6 September 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
4 September 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
4 September 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
10 August 2007 | Accounting reference date shortened from 31/05/07 to 30/11/06 (1 page) |
10 August 2007 | Accounting reference date shortened from 31/05/07 to 30/11/06 (1 page) |
29 May 2007 | Return made up to 26/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 26/05/07; full list of members (2 pages) |
26 May 2006 | Incorporation (32 pages) |
26 May 2006 | Incorporation (32 pages) |