Company NameVan Uden Reibel Limited
DirectorJan Pieter Van Rijswijk
Company StatusActive
Company Number01239670
CategoryPrivate Limited Company
Incorporation Date7 January 1976(48 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Jan Pieter Van Rijswijk
Date of BirthNovember 1966 (Born 57 years ago)
NationalityDutch
StatusCurrent
Appointed21 March 2016(40 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleFreight Forwarder
Country of ResidenceNetherlands
Correspondence AddressTransit World Services Brielselaan 85
Rotterdam
3081ab
Director NameMr Martin Soetens
Date of BirthNovember 1932 (Born 91 years ago)
NationalityDutch
StatusResigned
Appointed05 June 1991(15 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 April 1996)
RoleCompany Director
Correspondence Address187 Louis De Celignylaan
187 Rotterdam
Foreign
Director NameSimon Geoffrey Perry
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(15 years, 5 months after company formation)
Appointment Duration23 years, 3 months (resigned 17 September 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address70 The Street Little Waltham
Chelmsford
Essex
CM3 3NT
Secretary NameSimon Geoffrey Perry
NationalityBritish
StatusResigned
Appointed05 June 1991(15 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 06 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 The Street Little Waltham
Chelmsford
Essex
CM3 3NT
Secretary NameGuy Stockton
NationalityBritish
StatusResigned
Appointed20 September 1996(20 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 August 2000)
RoleCS
Correspondence Address15 Beardsley Drive
Chelmsford
Essex
CM1 5GQ
Director NameJan Oosterwyk
Date of BirthJune 1954 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed13 October 1997(21 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 2000)
RoleForwarder
Correspondence AddressSchubertdreeef 79
Barendrecht
2992 Ev
Netherlands
Secretary NameJacqueline Anne Perry
NationalityBritish
StatusResigned
Appointed02 August 2000(24 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 16 November 2009)
RoleCompany Director
Correspondence Address70 The Street
Little Waltham
Chelmsford
Essex
CM3 3NT
Director NameLeonardus Bastianus Schoovers
Date of BirthDecember 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed09 May 2001(25 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2002)
RoleFreight Forwarder
Correspondence AddressPelmolen 6
Bleiswyk 2665 Sw
Netherlands
Director NameMr Sekou Aidara
Date of BirthAugust 1974 (Born 49 years ago)
NationalityGhanaian
StatusResigned
Appointed17 September 2014(38 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 March 2016)
RoleFreight Forwarder
Country of ResidenceNetherlands
Correspondence Address199 Talbotstraat
Amsterdam
Netherlands

Contact

Websitevanudenreibel.com
Email address[email protected]
Telephone01708 331952
Telephone regionRomford

Location

Registered AddressW49 Grove Business Centre 560-568 High Road
High Road
London
N17 9TA
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Hale
Built Up AreaGreater London

Financials

Year2012
Net Worth£463,632
Cash£83,020
Current Liabilities£216,055

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 June 2023 (11 months ago)
Next Return Due20 June 2024 (1 month, 1 week from now)

Filing History

6 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
16 May 2023Accounts for a small company made up to 31 December 2022 (11 pages)
6 July 2022Accounts for a small company made up to 31 December 2021 (12 pages)
15 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
19 April 2022Cessation of Reibel Beheer Bv., as a person with significant control on 19 April 2022 (1 page)
19 April 2022Notification of a person with significant control statement (2 pages)
15 September 2021Accounts for a small company made up to 31 December 2020 (11 pages)
13 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
21 August 2020Accounts for a small company made up to 31 December 2019 (12 pages)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
26 June 2019Accounts for a small company made up to 31 December 2018 (8 pages)
10 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
24 August 2018Accounts for a small company made up to 31 December 2017 (8 pages)
18 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
22 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
22 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
10 July 2017Notification of Reibel Beheer Bv., as a person with significant control on 6 April 2016 (1 page)
10 July 2017Notification of Reibel Beheer Bv., as a person with significant control on 6 April 2016 (1 page)
10 July 2017Notification of Reibel Beheer Bv., as a person with significant control on 10 July 2017 (1 page)
7 July 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
8 October 2016Full accounts made up to 31 December 2015 (7 pages)
8 October 2016Full accounts made up to 31 December 2015 (7 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 5,002
(3 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 5,002
(3 pages)
23 March 2016Appointment of Mr. Jan Pieter Van Rijswijk as a director on 21 March 2016 (2 pages)
23 March 2016Termination of appointment of Sekou Aidara as a director on 21 March 2016 (1 page)
23 March 2016Termination of appointment of Sekou Aidara as a director on 21 March 2016 (1 page)
23 March 2016Appointment of Mr. Jan Pieter Van Rijswijk as a director on 21 March 2016 (2 pages)
26 June 2015Accounts for a small company made up to 31 December 2014 (5 pages)
26 June 2015Accounts for a small company made up to 31 December 2014 (5 pages)
19 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 5,002
(3 pages)
19 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 5,002
(3 pages)
23 December 2014Registered office address changed from Suite 8-9 Bates Business Centre Church Road Harold Wood RM3 0JA to W49 Grove Business Centre 560-568 High Road High Road London N17 9TA on 23 December 2014 (1 page)
23 December 2014Registered office address changed from Suite 8-9 Bates Business Centre Church Road Harold Wood RM3 0JA to W49 Grove Business Centre 560-568 High Road High Road London N17 9TA on 23 December 2014 (1 page)
17 September 2014Appointment of Mr Sekou Aidara as a director on 17 September 2014 (2 pages)
17 September 2014Termination of appointment of Simon Geoffrey Perry as a director on 17 September 2014 (1 page)
17 September 2014Appointment of Mr Sekou Aidara as a director on 17 September 2014 (2 pages)
17 September 2014Termination of appointment of Simon Geoffrey Perry as a director on 17 September 2014 (1 page)
7 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 5,002
(3 pages)
7 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 5,002
(3 pages)
24 June 2014Accounts for a small company made up to 31 December 2013 (5 pages)
24 June 2014Accounts for a small company made up to 31 December 2013 (5 pages)
25 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
15 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
15 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
14 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
14 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
29 December 2010Accounts for a small company made up to 31 December 2009 (7 pages)
29 December 2010Accounts for a small company made up to 31 December 2009 (7 pages)
16 June 2010Director's details changed for Simon Geoffrey Perry on 10 June 2010 (2 pages)
16 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Simon Geoffrey Perry on 10 June 2010 (2 pages)
16 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
4 May 2010Accounts for a small company made up to 31 December 2008 (8 pages)
4 May 2010Accounts for a small company made up to 31 December 2008 (8 pages)
25 November 2009Termination of appointment of Jacqueline Perry as a secretary (1 page)
25 November 2009Termination of appointment of Jacqueline Perry as a secretary (1 page)
17 June 2009Return made up to 10/06/09; full list of members (3 pages)
17 June 2009Return made up to 10/06/09; full list of members (3 pages)
15 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
15 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
15 July 2008Return made up to 10/06/08; full list of members (3 pages)
15 July 2008Return made up to 10/06/08; full list of members (3 pages)
11 September 2007Accounts for a small company made up to 31 December 2006 (5 pages)
11 September 2007Accounts for a small company made up to 31 December 2006 (5 pages)
20 June 2007Return made up to 10/06/07; no change of members (6 pages)
20 June 2007Return made up to 10/06/07; no change of members (6 pages)
11 August 2006Accounts for a small company made up to 31 December 2005 (5 pages)
11 August 2006Accounts for a small company made up to 31 December 2005 (5 pages)
10 August 2006Return made up to 10/06/06; full list of members (6 pages)
10 August 2006Return made up to 10/06/06; full list of members (6 pages)
22 August 2005Accounts for a small company made up to 31 December 2004 (5 pages)
22 August 2005Accounts for a small company made up to 31 December 2004 (5 pages)
18 June 2005Return made up to 10/06/05; full list of members
  • 363(287) ‐ Registered office changed on 18/06/05
(6 pages)
18 June 2005Return made up to 10/06/05; full list of members
  • 363(287) ‐ Registered office changed on 18/06/05
(6 pages)
14 June 2004Return made up to 10/06/04; full list of members (6 pages)
14 June 2004Return made up to 10/06/04; full list of members (6 pages)
26 May 2004Accounts for a small company made up to 31 December 2002 (6 pages)
26 May 2004Accounts for a small company made up to 31 December 2002 (6 pages)
24 May 2004Accounts for a small company made up to 31 December 2003 (5 pages)
24 May 2004Accounts for a small company made up to 31 December 2003 (5 pages)
8 July 2003Return made up to 10/06/03; full list of members (6 pages)
8 July 2003Return made up to 10/06/03; full list of members (6 pages)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
10 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
4 July 2002Return made up to 10/06/02; full list of members
  • 363(287) ‐ Registered office changed on 04/07/02
(7 pages)
4 July 2002Return made up to 10/06/02; full list of members
  • 363(287) ‐ Registered office changed on 04/07/02
(7 pages)
25 June 2001Return made up to 10/06/01; full list of members (6 pages)
25 June 2001Return made up to 10/06/01; full list of members (6 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
5 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
5 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 April 2001Company name changed reibel (U.K.) LIMITED\certificate issued on 03/04/01 (2 pages)
3 April 2001Company name changed reibel (U.K.) LIMITED\certificate issued on 03/04/01 (2 pages)
29 August 2000New secretary appointed (2 pages)
29 August 2000New secretary appointed (2 pages)
21 August 2000Secretary resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Secretary resigned (1 page)
5 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 July 2000Return made up to 10/06/00; full list of members (6 pages)
5 July 2000Return made up to 10/06/00; full list of members (6 pages)
21 December 1999Registered office changed on 21/12/99 from: 148 new london road chelmsford essex CM2 0BE (1 page)
21 December 1999Registered office changed on 21/12/99 from: 148 new london road chelmsford essex CM2 0BE (1 page)
17 June 1999Return made up to 10/06/99; no change of members (4 pages)
17 June 1999Return made up to 10/06/99; no change of members (4 pages)
11 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
11 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
16 April 1999Secretary resigned (1 page)
16 April 1999Secretary resigned (1 page)
7 December 1998Director's particulars changed (1 page)
7 December 1998Director's particulars changed (1 page)
9 July 1998Return made up to 10/06/98; no change of members (4 pages)
9 July 1998Return made up to 10/06/98; no change of members (4 pages)
15 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
15 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
9 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
9 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
9 July 1997Return made up to 10/06/97; full list of members (6 pages)
9 July 1997Return made up to 10/06/97; full list of members (6 pages)
25 September 1996New secretary appointed (2 pages)
25 September 1996New secretary appointed (2 pages)
4 July 1996Return made up to 10/06/96; no change of members (4 pages)
4 July 1996Return made up to 10/06/96; no change of members (4 pages)
24 May 1996Director resigned (1 page)
24 May 1996Director resigned (1 page)
24 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
24 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
5 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
5 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
21 July 1995Return made up to 10/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 July 1995Return made up to 10/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
7 January 1976Certificate of incorporation (1 page)
7 January 1976Certificate of incorporation (1 page)