Company NameDeugro (United Kingdom) Limited
DirectorSimon Lars Michael Wasum
Company StatusActive
Company Number00930673
CategoryPrivate Limited Company
Incorporation Date18 April 1968(56 years ago)
Previous NameDeugro Transport (U.K.) Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Simon Lars Michael Wasum
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed14 January 2005(36 years, 9 months after company formation)
Appointment Duration19 years, 3 months
RoleExecutive Vice President
Country of ResidenceEngland
Correspondence AddressUnit 8 Brooklands Close
Windmill Business Village
Sunbury-On-Thames
Surrey
TW16 7DY
Director NameMr Berthold Kretschmer
Date of BirthMarch 1949 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed10 February 1992(23 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 June 1999)
RoleShipping & Forwarding Agent
Country of ResidenceGermany
Correspondence AddressAm Bergfried 7
63225 Langen
Germany
Director NameMr Carl Eberhard Press
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityGerman
StatusResigned
Appointed10 February 1992(23 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 June 1999)
RoleShipping & Forwarding Agent
Correspondence AddressReichenbachweg 15a
6240 Konigstein-Falkestein
Germany
Director NameKurt Nobbe
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(23 years, 10 months after company formation)
Appointment Duration3 years (resigned 28 February 1995)
RoleShipping & Forwarding Agentg A
Correspondence Address97 Otho Court
Augustus Close
Brentford
Middlesex
TW8 8PZ
Secretary NameMrs Ingeborg Baldwin
NationalityBritish
StatusResigned
Appointed10 February 1992(23 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 January 1996)
RoleCompany Director
Correspondence Address42 Northcroft
Wooburn Green
High Wycombe
Buckinghamshire
HP10 0BU
Director NameFrancis Gerrard Barnett
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(25 years, 6 months after company formation)
Appointment Duration6 years (resigned 15 November 1999)
RoleCompany Director
Correspondence AddressUpper Lodge Berry Hill
Taplow
Berkshire
SL6 0DA
Director NameMr Thomas Press
Date of BirthMarch 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed10 February 1994(25 years, 10 months after company formation)
Appointment Duration26 years (resigned 10 February 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressUnit 8 Brooklands Close
Windmill Business Village
Sunbury-On-Thames
Surrey
TW16 7DY
Director NameSusanne Press
Date of BirthJune 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed10 February 1994(25 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 June 1999)
RoleManager
Correspondence AddressLyoner Strasse 36
Frankfurt
60528
Secretary NameNiamh Carmel Maria Hutton
NationalityBritish
StatusResigned
Appointed05 January 1996(27 years, 8 months after company formation)
Appointment Duration9 years (resigned 14 January 2005)
RoleCompany Director
Correspondence Address18 Smallberry Avenue
Isleworth
Middlesex
TW7 6QL
Director NameMr John Hanratty
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(31 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Peters House
Broad Hinton
Swindon
Wiltshire
SN4 9PA
Director NameFrancis Gerrard Barnett
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(33 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2004)
RoleCompany Director
Correspondence AddressUpper Lodge Berry Hill
Taplow
Berkshire
SL6 0DA
Director NameBerthold Kretshmer
Date of BirthMarch 1949 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed30 September 2004(36 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 January 2005)
RoleFinance Director
Correspondence AddressAm Bergfried 7
Langen
63225
Germany
Secretary NameRupal Jani
NationalityIndian
StatusResigned
Appointed14 January 2005(36 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 May 2005)
RoleCompany Director
Correspondence Address18 Cecil Road
Hounslow
Middlesex
TW3 1NT
Secretary NameSimon Lars Michael Wasum
NationalityGerman
StatusResigned
Appointed11 May 2005(37 years, 1 month after company formation)
Appointment Duration11 years (resigned 25 May 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood End Woodlands Close
Ottershaw
Surrey
KT16 0QR
Director NameMr Christopher John Kent
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(47 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 05 July 2016)
RoleExecutive Vice President
Country of ResidenceEngland
Correspondence AddressV5, Vector Park, Forest Road V5, Vector Park
Forest Road
Feltham
Middlesex
TW13 7EJ
Secretary NameMr Niels Meldau
StatusResigned
Appointed25 May 2016(48 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 10 February 2020)
RoleCompany Director
Correspondence AddressUnit 8 Brooklands Close
Windmill Business Village
Sunbury-On-Thames
Surrey
TW16 7DY
Director NameMr Timothy Edward Killen
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2020(51 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 August 2022)
RoleExecutive Vice President
Country of ResidenceEngland
Correspondence AddressUnit 8 Brooklands Close
Windmill Business Village
Sunbury-On-Thames
Surrey
TW16 7DY

Contact

Websitedeugro.com

Location

Registered AddressUnit 8 Brooklands Close
Windmill Business Village
Sunbury-On-Thames
Surrey
TW16 7DY
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury Common
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.000k at £1Dehoco A.g.
100.00%
Ordinary

Financials

Year2014
Turnover£8,548,835
Gross Profit£1,639,252
Net Worth£1,108,041
Cash£648,870
Current Liabilities£1,297,239

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Charges

4 December 2008Delivered on: 5 December 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 April 2008Delivered on: 21 May 2008
Persons entitled: Allnatt London Properties PLC

Classification: Deposit deed
Secured details: £24,075 and all other monies due or to become due from the company to the chargee.
Particulars: Interest in the account and the deposit balance see image for full details.
Outstanding
30 May 2002Delivered on: 10 June 2002
Satisfied on: 5 September 2007
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: United states dollar business premium account number 56598377. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
4 January 1999Delivered on: 12 January 1999
Satisfied on: 5 September 2007
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
14 December 1998Delivered on: 29 December 1998
Satisfied on: 5 September 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
11 November 1991Delivered on: 13 November 1991
Satisfied on: 5 September 2007
Persons entitled: General Accident Linked Life Assurance Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease.
Particulars: The sum of £80,781-25 by way of rent deposit.
Fully Satisfied

Filing History

31 July 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
29 July 2020Accounts for a small company made up to 31 December 2019 (9 pages)
28 February 2020Director's details changed for Simon Lars Michael Wasum on 28 February 2020 (2 pages)
12 February 2020Termination of appointment of Niels Meldau as a secretary on 10 February 2020 (1 page)
12 February 2020Termination of appointment of Thomas Press as a director on 10 February 2020 (1 page)
12 February 2020Appointment of Mr Timothy Killen as a director on 10 February 2020 (2 pages)
8 April 2019Accounts for a small company made up to 31 December 2018 (8 pages)
8 April 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
19 April 2018Accounts for a small company made up to 31 December 2017 (10 pages)
6 April 2018Registered office address changed from V5 Vector Park Forest Road Feltham Middlesex TW13 7EJ to Unit 8 Brooklands Close Windmill Business Village Sunbury-on-Thames Surrey TW16 7DY on 6 April 2018 (1 page)
19 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
2 May 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
11 April 2017Full accounts made up to 31 December 2016 (12 pages)
11 April 2017Full accounts made up to 31 December 2016 (12 pages)
8 July 2016Termination of appointment of Christopher John Kent as a director on 5 July 2016 (1 page)
8 July 2016Termination of appointment of Christopher John Kent as a director on 5 July 2016 (1 page)
25 May 2016Director's details changed for Mr Thomas Press on 25 May 2016 (2 pages)
25 May 2016Appointment of Mr. Niels Meldau as a secretary on 25 May 2016 (2 pages)
25 May 2016Director's details changed for Simon Lars Michael Wasum on 25 May 2016 (2 pages)
25 May 2016Director's details changed for Mr Thomas Press on 25 May 2016 (2 pages)
25 May 2016Termination of appointment of Simon Lars Michael Wasum as a secretary on 25 May 2016 (1 page)
25 May 2016Director's details changed for Simon Lars Michael Wasum on 25 May 2016 (2 pages)
25 May 2016Appointment of Mr. Niels Meldau as a secretary on 25 May 2016 (2 pages)
25 May 2016Termination of appointment of Simon Lars Michael Wasum as a secretary on 25 May 2016 (1 page)
18 April 2016Full accounts made up to 31 December 2015 (12 pages)
18 April 2016Full accounts made up to 31 December 2015 (12 pages)
15 March 2016Director's details changed for Mr. Christopher John Kent on 15 March 2016 (2 pages)
15 March 2016Director's details changed for Mr. Christopher John Kent on 15 March 2016 (2 pages)
15 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000,000
(6 pages)
15 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000,000
(6 pages)
27 May 2015Appointment of Mr. Christopher John Kent as a director on 27 May 2015 (2 pages)
27 May 2015Appointment of Mr. Christopher John Kent as a director on 27 May 2015 (2 pages)
19 April 2015Full accounts made up to 31 December 2014 (12 pages)
19 April 2015Full accounts made up to 31 December 2014 (12 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000,000
(5 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000,000
(5 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000,000
(5 pages)
5 June 2014Full accounts made up to 31 December 2013 (12 pages)
5 June 2014Full accounts made up to 31 December 2013 (12 pages)
6 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000,000
(5 pages)
6 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000,000
(5 pages)
6 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000,000
(5 pages)
4 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
4 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
29 May 2013Full accounts made up to 31 December 2012 (14 pages)
29 May 2013Full accounts made up to 31 December 2012 (14 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
16 August 2012Full accounts made up to 31 December 2011 (14 pages)
16 August 2012Full accounts made up to 31 December 2011 (14 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
7 February 2012Secretary's details changed for Simon Lars Michael Wasum on 6 February 2012 (2 pages)
7 February 2012Director's details changed for Simon Lars Michael Wasum on 6 February 2012 (2 pages)
7 February 2012Secretary's details changed for Simon Lars Michael Wasum on 6 February 2012 (2 pages)
7 February 2012Secretary's details changed for Simon Lars Michael Wasum on 6 February 2012 (2 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
7 February 2012Director's details changed for Simon Lars Michael Wasum on 6 February 2012 (2 pages)
7 February 2012Director's details changed for Simon Lars Michael Wasum on 6 February 2012 (2 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
29 September 2011Full accounts made up to 31 December 2010 (17 pages)
29 September 2011Full accounts made up to 31 December 2010 (17 pages)
28 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
23 September 2010Full accounts made up to 31 December 2009 (15 pages)
23 September 2010Full accounts made up to 31 December 2009 (15 pages)
2 July 2010Statement of capital on 2 July 2010
  • GBP 1,000,000
(5 pages)
2 July 2010Statement of capital on 2 July 2010
  • GBP 1,000,000
(5 pages)
2 July 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 July 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 July 2010Statement of capital on 2 July 2010
  • GBP 1,000,000
(5 pages)
5 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Simon Lars Michael Wasum on 31 December 2009 (2 pages)
4 March 2010Director's details changed for Mr Thomas Press on 31 December 2009 (2 pages)
4 March 2010Director's details changed for Simon Lars Michael Wasum on 31 December 2009 (2 pages)
4 March 2010Director's details changed for Mr Thomas Press on 31 December 2009 (2 pages)
15 January 2010Solvency statement dated 28/12/09 (3 pages)
15 January 2010Solvency statement dated 28/12/09 (3 pages)
12 December 2009Full accounts made up to 31 December 2008 (15 pages)
12 December 2009Full accounts made up to 31 December 2008 (15 pages)
27 April 2009Director's change of particulars / thomas press / 27/04/2009 (1 page)
27 April 2009Director and secretary's change of particulars / simon wasum / 27/04/2009 (1 page)
27 April 2009Director and secretary's change of particulars / simon wasum / 27/04/2009 (1 page)
27 April 2009Director's change of particulars / thomas press / 27/04/2009 (1 page)
24 April 2009Return made up to 04/02/09; full list of members (3 pages)
24 April 2009Return made up to 04/02/09; full list of members (3 pages)
23 December 2008Accounts for a small company made up to 31 December 2007 (8 pages)
23 December 2008Accounts for a small company made up to 31 December 2007 (8 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
3 July 2008Registered office changed on 03/07/2008 from V5 vector park forest road feltham middlesex TW13 7EJ united kingdom (1 page)
3 July 2008Registered office changed on 03/07/2008 from V5 vector park forest road feltham middlesex TW13 7EJ united kingdom (1 page)
13 June 2008Return made up to 04/02/08; full list of members (3 pages)
13 June 2008Location of register of members (1 page)
13 June 2008Location of register of members (1 page)
13 June 2008Return made up to 04/02/08; full list of members (3 pages)
13 June 2008Location of debenture register (1 page)
13 June 2008Location of debenture register (1 page)
12 June 2008Registered office changed on 12/06/2008 from unit 1 airlinks industrial estate spitfire way hounslow middlesex TW5 9NR (1 page)
12 June 2008Registered office changed on 12/06/2008 from unit 1 airlinks industrial estate spitfire way hounslow middlesex TW5 9NR (1 page)
12 June 2008Director and secretary's change of particulars / simon wasum / 10/06/2008 (1 page)
12 June 2008Director and secretary's change of particulars / simon wasum / 10/06/2008 (1 page)
21 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
4 January 2008Accounts for a small company made up to 31 December 2006 (7 pages)
4 January 2008Accounts for a small company made up to 31 December 2006 (7 pages)
5 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2007Declaration of satisfaction of mortgage/charge (1 page)
5 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2007Declaration of satisfaction of mortgage/charge (1 page)
5 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2007Return made up to 04/02/07; full list of members (2 pages)
30 March 2007Return made up to 04/02/07; full list of members (2 pages)
9 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
9 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
27 March 2006Secretary's particulars changed (1 page)
27 March 2006Secretary's particulars changed (1 page)
23 March 2006Return made up to 04/02/06; full list of members (2 pages)
23 March 2006Director's particulars changed (1 page)
23 March 2006Return made up to 04/02/06; full list of members (2 pages)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
19 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
19 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
8 June 2005Secretary resigned (1 page)
8 June 2005New secretary appointed (2 pages)
8 June 2005Secretary resigned (1 page)
8 June 2005New secretary appointed (2 pages)
28 February 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2005New director appointed (1 page)
4 February 2005New director appointed (1 page)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
17 January 2005New secretary appointed (2 pages)
17 January 2005Secretary resigned (1 page)
17 January 2005New secretary appointed (2 pages)
17 January 2005Secretary resigned (1 page)
17 January 2005Ad 06/12/04--------- £ si 400000@1=400000 £ ic 1600000/2000000 (2 pages)
17 January 2005Ad 06/12/04--------- £ si 400000@1=400000 £ ic 1600000/2000000 (2 pages)
17 November 2004New director appointed (1 page)
17 November 2004Director resigned (1 page)
17 November 2004New director appointed (1 page)
17 November 2004Director resigned (1 page)
28 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
28 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
4 March 2004Return made up to 04/02/04; full list of members (7 pages)
4 March 2004Return made up to 04/02/04; full list of members (7 pages)
1 March 2004Registered office changed on 01/03/04 from: 3 victory way heston hounslow middx TW5 9NS (1 page)
1 March 2004Registered office changed on 01/03/04 from: 3 victory way heston hounslow middx TW5 9NS (1 page)
7 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
7 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
10 February 2003Return made up to 04/02/03; full list of members (7 pages)
10 February 2003Return made up to 04/02/03; full list of members (7 pages)
22 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
22 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
10 June 2002Particulars of mortgage/charge (5 pages)
10 June 2002Particulars of mortgage/charge (5 pages)
5 February 2002Return made up to 10/02/02; full list of members (6 pages)
5 February 2002Return made up to 10/02/02; full list of members (6 pages)
4 January 2002Director resigned (1 page)
4 January 2002New director appointed (2 pages)
4 January 2002Director resigned (1 page)
4 January 2002New director appointed (2 pages)
18 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
14 March 2001Return made up to 10/02/01; full list of members (6 pages)
14 March 2001Return made up to 10/02/01; full list of members (6 pages)
23 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 February 2000Return made up to 10/02/00; full list of members (6 pages)
28 February 2000Return made up to 10/02/00; full list of members (6 pages)
23 November 1999Director resigned (1 page)
23 November 1999Director resigned (1 page)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
15 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 February 1999Return made up to 10/02/99; full list of members (8 pages)
19 February 1999Return made up to 10/02/99; full list of members (8 pages)
12 January 1999Particulars of mortgage/charge (5 pages)
12 January 1999Particulars of mortgage/charge (5 pages)
29 December 1998Particulars of mortgage/charge (4 pages)
29 December 1998Particulars of mortgage/charge (4 pages)
14 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
14 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 February 1998Return made up to 10/02/98; no change of members (6 pages)
20 February 1998Return made up to 10/02/98; no change of members (6 pages)
30 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
20 March 1997Return made up to 10/02/97; no change of members (6 pages)
20 March 1997Return made up to 10/02/97; no change of members (6 pages)
6 December 1996Company name changed deugro transport (U.K.) LIMITED\certificate issued on 09/12/96 (2 pages)
6 December 1996Company name changed deugro transport (U.K.) LIMITED\certificate issued on 09/12/96 (2 pages)
2 December 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
2 December 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
30 September 1996Accounts for a small company made up to 30 June 1996 (6 pages)
30 September 1996Accounts for a small company made up to 30 June 1996 (6 pages)
20 June 1996Director's particulars changed (1 page)
20 June 1996Director's particulars changed (1 page)
20 February 1996Return made up to 10/02/96; full list of members (8 pages)
20 February 1996Return made up to 10/02/96; full list of members (8 pages)
1 February 1996New secretary appointed (1 page)
1 February 1996Secretary resigned (2 pages)
1 February 1996Secretary resigned (2 pages)
1 February 1996New secretary appointed (1 page)
30 January 1996Ad 29/12/95--------- £ si 350000@1=350000 £ ic 1600000/1950000 (2 pages)
30 January 1996Ad 29/12/95--------- £ si 350000@1=350000 £ ic 1600000/1950000 (2 pages)
8 January 1996£ nc 1250000/2000000 29/12/95 (1 page)
8 January 1996Ad 29/12/95--------- £ si 350000@1=350000 £ ic 1250000/1600000 (2 pages)
8 January 1996Ad 29/12/95--------- £ si 350000@1=350000 £ ic 1250000/1600000 (2 pages)
8 January 1996£ nc 1250000/2000000 29/12/95 (1 page)
8 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
9 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
13 November 1991Particulars of mortgage/charge (3 pages)
13 November 1991Particulars of mortgage/charge (3 pages)
18 April 1968Incorporation (16 pages)
18 April 1968Incorporation (16 pages)