Viersen
47148
Germany
Director Name | Bjarne Normann Madsen |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 24 June 2003(2 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 May 2004) |
Role | Chief Finance Officer |
Correspondence Address | Hoejmarken 9 Egtved Denmark |
Director Name | Colin Stanley Murphy |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 December 2006) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 23 Caitlin Way Westfield Massacheusetts 01805 01085 |
Secretary Name | Wayne Seaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(2 months, 1 week after company formation) |
Appointment Duration | 18 years, 4 months (resigned 29 October 2021) |
Role | Company Director |
Correspondence Address | Unit 7 Ashville Industrial Estat Sutton Weaver Runcorn Cheshire WA7 3EZ |
Director Name | HP Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2003(same day as company formation) |
Correspondence Address | Oxford House Cliftonville Northampton Northamptonshire NN1 5PN |
Secretary Name | HP Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2003(same day as company formation) |
Correspondence Address | Oxford House Cliftonville Northampton Northamptonshire NN1 5PN |
Website | simoncorrugating.com |
---|
Registered Address | Unit 7 Ashville Industrial Estat Sutton Weaver Runcorn Cheshire WA7 3EZ |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Year | 2013 |
---|---|
Net Worth | £50,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (1 week from now) |
25 June 2003 | Delivered on: 8 July 2003 Persons entitled: Roulunds (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
3 February 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
---|---|
23 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
29 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
30 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
15 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
15 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
24 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 August 2015 | Secretary's details changed for Wayne Seaton on 20 August 2015 (1 page) |
20 August 2015 | Secretary's details changed for Wayne Seaton on 20 August 2015 (1 page) |
27 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 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) |
2 June 2009 | Return made up to 18/04/09; full list of members (3 pages) |
2 June 2009 | Return made up to 18/04/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 July 2008 | Return made up to 18/04/08; full list of members (3 pages) |
30 July 2008 | Return made up to 18/04/08; full list of members (3 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 May 2007 | Return made up to 18/04/07; full list of members (6 pages) |
30 May 2007 | Return made up to 18/04/07; full list of members (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
16 March 2007 | Ad 21/02/07--------- £ si 20000@1=20000 £ ic 80000/100000 (2 pages) |
16 March 2007 | Ad 21/02/07--------- £ si 20000@1=20000 £ ic 80000/100000 (2 pages) |
3 February 2007 | Ad 22/01/07--------- £ si 30000@1=30000 £ ic 50000/80000 (2 pages) |
3 February 2007 | Ad 22/01/07--------- £ si 30000@1=30000 £ ic 50000/80000 (2 pages) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Return made up to 18/04/06; full list of members (7 pages) |
2 May 2006 | Return made up to 18/04/06; full list of members (7 pages) |
2 May 2006 | Director resigned (1 page) |
5 April 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
27 April 2005 | Return made up to 18/04/05; full list of members (7 pages) |
27 April 2005 | Return made up to 18/04/05; full list of members (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
26 May 2004 | Return made up to 18/04/04; full list of members (7 pages) |
26 May 2004 | Return made up to 18/04/04; full list of members (7 pages) |
9 March 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
9 March 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
30 January 2004 | Registered office changed on 30/01/04 from: oxford house cliftonville northampton northamptonshire NN1 5PN (1 page) |
30 January 2004 | Registered office changed on 30/01/04 from: oxford house cliftonville northampton northamptonshire NN1 5PN (1 page) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
8 July 2003 | Particulars of mortgage/charge (7 pages) |
8 July 2003 | Particulars of mortgage/charge (7 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Ad 24/06/03--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Ad 24/06/03--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
2 July 2003 | Resolutions
|
2 July 2003 | Resolutions
|
18 June 2003 | Company name changed howper 450 LIMITED\certificate issued on 18/06/03 (2 pages) |
18 June 2003 | Company name changed howper 450 LIMITED\certificate issued on 18/06/03 (2 pages) |
18 April 2003 | Incorporation (39 pages) |
18 April 2003 | Incorporation (39 pages) |