Moerkapelle
Netherlands
Director Name | Jeremy Paul Sutton |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2013(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Operational Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Queensway Frodsham Cheshire WA6 6RR |
Secretary Name | Mr Cornelis Van Veen |
---|---|
Status | Resigned |
Appointed | 11 December 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Industriestraat 15 2751gt Moerkapelle Netherlands |
Website | htc-speedgates.co.uk |
---|---|
Telephone | 01925 552740 |
Telephone region | Warrington |
Registered Address | Unit 7 Rivington Court, Hardwick Grange Woolston Warrington WA1 4RT |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Woolston |
Ward | Rixton and Woolston |
Built Up Area | Warrington |
1 at £1 | Brs Beheer Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,167 |
Cash | £21,682 |
Current Liabilities | £78,224 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 3 weeks from now) |
4 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
31 July 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
2 August 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
23 May 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
30 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
2 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
26 June 2020 | Confirmation statement made on 26 June 2020 with updates (4 pages) |
7 April 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
19 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
29 March 2019 | Confirmation statement made on 29 March 2019 with updates (4 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 May 2018 | Confirmation statement made on 11 May 2018 with updates (5 pages) |
19 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 August 2017 | Registered office address changed from St James Business Centre Wilderspool Causeway Warrington WA4 6PS to Unit 7 Rivington Court, Hardwick Grange Woolston Warrington WA1 4RT on 14 August 2017 (1 page) |
14 August 2017 | Registered office address changed from St James Business Centre Wilderspool Causeway Warrington WA4 6PS to Unit 7 Rivington Court, Hardwick Grange Woolston Warrington WA1 4RT on 14 August 2017 (1 page) |
20 January 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 July 2015 | Termination of appointment of Cornelis Van Veen as a secretary on 1 January 2015 (1 page) |
13 July 2015 | Termination of appointment of Cornelis Van Veen as a secretary on 1 January 2015 (1 page) |
13 July 2015 | Termination of appointment of Cornelis Van Veen as a secretary on 1 January 2015 (1 page) |
26 January 2015 | Director's details changed for Mr Peter Thun on 1 December 2014 (2 pages) |
26 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Director's details changed for Mr Peter Thun on 1 December 2014 (2 pages) |
26 January 2015 | Director's details changed for Mr Peter Thun on 1 December 2014 (2 pages) |
26 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
13 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (4 pages) |
13 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (4 pages) |
9 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (17 pages) |
9 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (17 pages) |
9 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
9 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
9 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
9 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
7 October 2014 | Registered office address changed from 4Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ to St James Business Centre Wilderspool Causeway Warrington WA4 6PS on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from 4Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ to St James Business Centre Wilderspool Causeway Warrington WA4 6PS on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from 4Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ to St James Business Centre Wilderspool Causeway Warrington WA4 6PS on 7 October 2014 (1 page) |
21 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
15 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (5 pages) |
15 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (5 pages) |
15 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (17 pages) |
15 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (17 pages) |
7 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
7 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
7 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
7 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
20 March 2013 | Company name changed holland traffic control LIMITED\certificate issued on 20/03/13
|
20 March 2013 | Company name changed holland traffic control LIMITED\certificate issued on 20/03/13
|
20 March 2013 | Change of name notice (2 pages) |
20 March 2013 | Change of name notice (2 pages) |
6 March 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
25 February 2013 | Appointment of Jeremy Paul Sutton as a director (2 pages) |
25 February 2013 | Appointment of Jeremy Paul Sutton as a director (2 pages) |
23 January 2013 | Registered office address changed from 11 Moor Street Chepstow Monmouthshire NP16 5DD United Kingdom on 23 January 2013 (2 pages) |
23 January 2013 | Registered office address changed from 11 Moor Street Chepstow Monmouthshire NP16 5DD United Kingdom on 23 January 2013 (2 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
11 December 2008 | Incorporation (17 pages) |
11 December 2008 | Incorporation (17 pages) |