Sutton Quays Business Park
Sutton Weaver Runcorn
Cheshire
WA7 3EH
Director Name | BV Klaruw Tilburg (Corporation) |
---|---|
Status | Closed |
Appointed | 09 January 1995(same day as company formation) |
Correspondence Address | 2085 Centaurusweg 148 Tilburg 5015 Ta |
Secretary Name | Rudolph Henricus Corneus Norbertus Maria Verbeek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Gluckstraat Tilburg 5o11 Vg Netherlands |
Director Name | Mr Martin John Leech |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 September 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | briser.co.uk |
---|
Registered Address | Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | Over 60 other UK companies use this postal address |
48k at £1 | Bv Klaruw Tilburg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,913 |
Cash | £9,661 |
Current Liabilities | £158,504 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
28 March 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
---|---|
25 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
28 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
16 September 2016 | Termination of appointment of Martin John Leech as a director on 1 September 2016 (2 pages) |
20 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
18 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
13 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
19 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
16 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
8 August 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
11 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
28 May 2012 | Director's details changed for Johannes Nicolaas Gijsbertus Klaassen on 1 October 2009 (2 pages) |
28 May 2012 | Director's details changed for Johannes Nicolaas Gijsbertus Klaassen on 1 October 2009 (2 pages) |
28 May 2012 | Appointment of Martin John Leech as a director (2 pages) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
30 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
10 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
28 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Bv Klaruw Tilburg on 11 January 2010 (2 pages) |
4 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
1 April 2009 | Appointment terminated secretary rudolph verbeek (1 page) |
12 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
23 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
30 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
1 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
8 February 2007 | Return made up to 09/01/07; full list of members (2 pages) |
23 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
6 February 2006 | Return made up to 09/01/06; full list of members (7 pages) |
2 September 2005 | Registered office changed on 02/09/05 from: stanley chambers high street runcorn cheshire WA7 1JH (1 page) |
20 June 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
27 January 2005 | Return made up to 09/01/05; full list of members (7 pages) |
10 June 2004 | Secretary's particulars changed (1 page) |
14 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 May 2004 | Registered office changed on 04/05/04 from: springpark house basing view basingstoke hampshire RG21 4HG (1 page) |
24 February 2004 | Return made up to 09/01/04; full list of members (7 pages) |
5 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
3 February 2003 | Return made up to 09/01/03; full list of members (7 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
25 January 2002 | Registered office changed on 25/01/02 from: hartland house 26 winchester street basingstoke hampshire RG21 7GU (1 page) |
25 January 2002 | Return made up to 09/01/02; full list of members (6 pages) |
7 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
23 January 2001 | Return made up to 09/01/01; full list of members (6 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
25 February 2000 | Return made up to 09/01/00; full list of members (6 pages) |
1 February 1999 | Return made up to 09/01/99; full list of members (6 pages) |
26 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
13 February 1998 | Return made up to 09/01/98; change of members
|
29 June 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
22 June 1997 | Ad 03/03/97--------- £ si 45000@1 (2 pages) |
22 June 1997 | Particulars of contract relating to shares (4 pages) |
13 June 1997 | Resolutions
|
13 June 1997 | Ad 03/03/97--------- £ si 45000@1=45000 £ ic 3000/48000 (2 pages) |
13 June 1997 | £ nc 10000/1000000 03/03/97 (1 page) |
11 February 1997 | Return made up to 09/01/97; no change of members
|
7 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
24 January 1996 | Return made up to 09/01/96; full list of members (6 pages) |
14 December 1995 | Registered office changed on 14/12/95 from: stanley chambers high street runcorn cheshire WA7 1JH (1 page) |