Company NamePrebel Bouw Ltd
DirectorBart Ceulemans
Company StatusActive - Proposal to Strike off
Company Number06875646
CategoryPrivate Limited Company
Incorporation Date13 April 2009(15 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameBart Ceulemans
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBelgian
StatusCurrent
Appointed13 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address100 Batley Business Park
Technologhy Drive
Batley
WF17 6ER
Director NameLieven Ceulemans
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBelgian
StatusResigned
Appointed13 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressDept-1 43 Owston Road
Carcroft
Doncaster
South Yorkshire
Secretary NameCompanies Secretary Service Ltd (Corporation)
StatusResigned
Appointed13 April 2009(same day as company formation)
Correspondence AddressDept 1, 196 High Road
London
N22 8HH
Secretary NameOctopus Secretarial Services Ltd (Corporation)
StatusResigned
Appointed23 February 2010(10 months, 2 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 28 September 2021)
Correspondence AddressSuite 8, Batley Business Park Technology Drive
Grange Road
Batley
WF17 6ER

Location

Registered Address100 Batley Business Park
Technologhy Drive
Batley
WF17 6ER
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

500 at £1Bart Ceulemans
50.00%
Ordinary
500 at £1Lieven Ceulemans
50.00%
Ordinary

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Next Accounts Due31 January 2022 (overdue)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return13 April 2021 (3 years ago)
Next Return Due27 April 2022 (overdue)

Filing History

14 May 2022Compulsory strike-off action has been suspended (1 page)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
28 September 2021Termination of appointment of Octopus Secretarial Services Ltd as a secretary on 28 September 2021 (1 page)
15 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
15 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
2 June 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
16 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
17 May 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
23 November 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
18 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
3 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
3 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
20 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
5 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
5 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
18 August 2016Registered 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 2016Registered 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)
15 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
(3 pages)
15 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
(3 pages)
7 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
7 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
30 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(3 pages)
30 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(3 pages)
19 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
19 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
22 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(3 pages)
22 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(3 pages)
5 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
5 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
23 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
17 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
2 April 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
2 April 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
5 July 2011Registered office address changed from Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER England on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER England on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Suite 8 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER England on 5 July 2011 (1 page)
19 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
19 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
14 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
14 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
4 August 2010Registered office address changed from Dept-1 43 Owston Road Carcroft Doncaster South Yorkshire on 4 August 2010 (1 page)
4 August 2010Registered office address changed from Dept-1 43 Owston Road Carcroft Doncaster South Yorkshire on 4 August 2010 (1 page)
4 August 2010Registered office address changed from Dept-1 43 Owston Road Carcroft Doncaster South Yorkshire on 4 August 2010 (1 page)
9 July 2010Termination of appointment of Lieven Ceulemans as a director (1 page)
9 July 2010Termination of appointment of Lieven Ceulemans as a director (1 page)
6 July 2010Registered office address changed from Suite 8, Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER on 6 July 2010 (1 page)
6 July 2010Registered office address changed from Suite 8, Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER on 6 July 2010 (1 page)
6 July 2010Registered office address changed from Suite 8, Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER on 6 July 2010 (1 page)
26 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Bart Ceulemans on 13 April 2010 (2 pages)
26 April 2010Director's details changed for Bart Ceulemans on 13 April 2010 (2 pages)
26 April 2010Director's details changed for Lieven Ceulemans on 13 April 2010 (2 pages)
26 April 2010Director's details changed for Lieven Ceulemans on 13 April 2010 (2 pages)
19 March 2010Appointment of Octopus Secretarial Services Ltd as a secretary (3 pages)
19 March 2010Termination of appointment of Companies Secretary Service Ltd as a secretary (1 page)
19 March 2010Appointment of Octopus Secretarial Services Ltd as a secretary (3 pages)
19 March 2010Registered office address changed from Dept 1, 43 Owston Road Carcroft Doncaster DN6 8DA England on 19 March 2010 (1 page)
19 March 2010Termination of appointment of Companies Secretary Service Ltd as a secretary (1 page)
19 March 2010Registered office address changed from Dept 1, 43 Owston Road Carcroft Doncaster DN6 8DA England on 19 March 2010 (1 page)
13 April 2009Incorporation (10 pages)
13 April 2009Incorporation (10 pages)