Company NameVan Hool (U.K.) Limited
DirectorsFilip Van Hool and Jan Van Hool
Company StatusActive
Company Number01540383
CategoryPrivate Limited Company
Incorporation Date21 January 1981(43 years, 3 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Secretary NameMr Jan Bernard Paul Van Hool
NationalityBelgian
StatusCurrent
Appointed11 July 2008(27 years, 5 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Correspondence AddressC/O Defries Weiss Central House Suite 6.10
1 Ballards Lane
London
N3 1LQ
Director NameFilip Van Hool
Date of BirthApril 1964 (Born 60 years ago)
NationalityBelgian
StatusCurrent
Appointed08 June 2017(36 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressC/O Defries Weiss Central House Suite 6.10
1 Ballards Lane
London
N3 1LQ
Director NameJan Van Hool
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBelgian
StatusCurrent
Appointed08 June 2017(36 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressC/O Defries Weiss Central House Suite 6.10
1 Ballards Lane
London
N3 1LQ
Director NameVernon McLay Edwards
Date of BirthMarch 1949 (Born 75 years ago)
NationalityWelsh
StatusResigned
Appointed19 September 1991(10 years, 8 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 04 October 1991)
RoleCompany Director
Correspondence Address8 Rochester Close
Kibworth
Leicester
Leicestershire
LE8 0JS
Director NameHerman Jozef Van Hool
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBelgian
StatusResigned
Appointed19 September 1991(10 years, 8 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 March 2005)
RoleCompany Director
Correspondence AddressKruiskensbaan 5
Bevel 2560
Belgium
Director NameJozef Alfons Van Hool
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBelgian
StatusResigned
Appointed19 September 1991(10 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 April 1999)
RoleCompany Director
Correspondence AddressHeibergstraat 108
Itegem 2222
Foreign
Director NamePaul Frans Van Hool
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBelgian
StatusResigned
Appointed19 September 1991(10 years, 8 months after company formation)
Appointment Duration7 years, 12 months (resigned 15 September 1999)
RoleCompany Director
Correspondence AddressMechelsesteenweg 309
Lier 2500
Foreign
Secretary NameDavid Johnathan Gillham
NationalityBritish
StatusResigned
Appointed19 September 1991(10 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 July 1992)
RoleCompany Director
Correspondence Address132 Rockingham Road
Kettering
Northamptonshire
NN16 9AG
Secretary NameHerman Jozef Van Hool
NationalityBelgian
StatusResigned
Appointed30 June 1994(13 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 March 2005)
RoleCompany Director
Correspondence AddressKruiskensbaan 5
Bevel 2560
Belgium
Director NameBen Danielle Alfons Van Hool
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBelgian
StatusResigned
Appointed15 September 1999(18 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 June 2006)
RoleCompany Director
Correspondence AddressG. Gezellelaan 6
Lier, Antwerp, 2500
Belgium
Foreign
Director NameMr Leopold Lodewijk Van Hool
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBelgian
StatusResigned
Appointed15 September 1999(18 years, 8 months after company formation)
Appointment Duration19 years, 12 months (resigned 06 September 2019)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address311 Ballards Lane
London
N12 8LY

Location

Registered Address1 Bridge Lane
London
NW11 0EA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

600k at £1Eos Coach Mfg. Co Nv
100.00%
Ordinary
1 at £1Immoroc Nv
0.00%
Ordinary

Financials

Year2014
Net Worth£150,865
Cash£72,579
Current Liabilities£99,850

Accounts

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

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Filing History

24 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
16 June 2023Registered office address changed from C/O Defries Weiss Central House Suite 6.10, 1 Ballards Lane London N3 1LQ United Kingdom to 1 Bridge Lane London NW11 0EA on 16 June 2023 (1 page)
16 June 2023Director's details changed for Filip Van Hool on 18 April 2023 (2 pages)
16 June 2023Secretary's details changed for Mr. Jan Bernard Paul Van Hool on 18 April 2023 (1 page)
16 June 2023Director's details changed for Jan Van Hool on 18 April 2023 (2 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (9 pages)
12 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
27 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
27 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
27 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
23 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
22 June 2021Director's details changed for Jan Van Hool on 28 May 2021 (2 pages)
22 June 2021Registered office address changed from 311 Ballards Lane London N12 8LY to C/O Defries Weiss Central House Suite 6.10, 1 Ballards Lane London N3 1LQ on 22 June 2021 (1 page)
22 June 2021Director's details changed for Filip Van Hool on 28 May 2021 (2 pages)
8 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (51 pages)
8 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
8 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
8 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
8 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
1 September 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
1 September 2020Cessation of Eos Coach Mfg. Co. Nv as a person with significant control on 24 May 2016 (1 page)
3 January 2020Termination of appointment of Leopold Lodewijk Van Hool as a director on 6 September 2019 (1 page)
20 August 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
13 August 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (48 pages)
13 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
13 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
13 August 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
17 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
10 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
10 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (48 pages)
8 August 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
8 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (50 pages)
8 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
8 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (50 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
8 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
8 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
8 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
18 June 2017Appointment of Jan Van Hool as a director on 8 June 2017 (3 pages)
18 June 2017Appointment of Jan Van Hool as a director on 8 June 2017 (3 pages)
18 June 2017Appointment of Filip Van Hool as a director on 8 June 2017 (3 pages)
18 June 2017Appointment of Filip Van Hool as a director on 8 June 2017 (3 pages)
26 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
26 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (2 pages)
7 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
7 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (46 pages)
7 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (46 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 September 2016Compulsory strike-off action has been discontinued (1 page)
21 September 2016Compulsory strike-off action has been discontinued (1 page)
20 September 2016Confirmation statement made on 30 June 2016 with updates (9 pages)
20 September 2016Confirmation statement made on 30 June 2016 with updates (9 pages)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016Compulsory strike-off action has been discontinued (1 page)
16 February 2016Compulsory strike-off action has been discontinued (1 page)
15 February 2016Audit exemption subsidiary accounts made up to 31 December 2014 (6 pages)
15 February 2016Audit exemption subsidiary accounts made up to 31 December 2014 (6 pages)
15 February 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages)
15 February 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (48 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
14 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (4 pages)
14 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
14 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (4 pages)
14 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 600,001
(4 pages)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 600,001
(4 pages)
28 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 600,001
(4 pages)
28 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 600,001
(4 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 July 2014Registered office address changed from 311 Ballards Lane London N12 8LY to 311 Ballards Lane London N12 8LY on 23 July 2014 (2 pages)
23 July 2014Registered office address changed from 311 Ballards Lane London N12 8LY to 311 Ballards Lane London N12 8LY on 23 July 2014 (2 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 July 2014Registered office address changed from 21-23 Vaux Road Finedon Road Industrial Estate Wellingborough Northants NN8 4TG to 311 Ballards Lane London N12 8LY on 16 July 2014 (2 pages)
16 July 2014Registered office address changed from 21-23 Vaux Road Finedon Road Industrial Estate Wellingborough Northants NN8 4TG to 311 Ballards Lane London N12 8LY on 16 July 2014 (2 pages)
2 September 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 600.001
(3 pages)
2 September 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 600.001
(3 pages)
4 June 2013Accounts for a small company made up to 31 December 2012 (8 pages)
4 June 2013Accounts for a small company made up to 31 December 2012 (8 pages)
11 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
18 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
18 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
6 September 2011Accounts for a small company made up to 31 December 2010 (9 pages)
6 September 2011Accounts for a small company made up to 31 December 2010 (9 pages)
19 August 2011Director's details changed for Leopold Lodewijk Van Hool on 19 August 2011 (2 pages)
19 August 2011Director's details changed for Leopold Lodewijk Van Hool on 19 August 2011 (2 pages)
19 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
19 August 2011Secretary's details changed for Jan Bernard Paul Van Hool on 19 August 2011 (1 page)
19 August 2011Secretary's details changed for Jan Bernard Paul Van Hool on 19 August 2011 (1 page)
19 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
11 October 2010Annual return made up to 30 June 2010 with a full list of shareholders (14 pages)
11 October 2010Annual return made up to 30 June 2010 with a full list of shareholders (14 pages)
29 March 2010Accounts for a small company made up to 31 December 2009 (13 pages)
29 March 2010Accounts for a small company made up to 31 December 2009 (13 pages)
13 July 2009Return made up to 30/06/09; full list of members (7 pages)
13 July 2009Return made up to 30/06/09; full list of members (7 pages)
8 April 2009Accounts for a small company made up to 31 December 2008 (11 pages)
8 April 2009Accounts for a small company made up to 31 December 2008 (11 pages)
15 September 2008Return made up to 30/06/08; full list of members (6 pages)
15 September 2008Return made up to 30/06/08; full list of members (6 pages)
23 July 2008Secretary appointed jan bernard paul van hool (2 pages)
23 July 2008Secretary appointed jan bernard paul van hool (2 pages)
1 May 2008Accounts for a small company made up to 31 December 2007 (11 pages)
1 May 2008Accounts for a small company made up to 31 December 2007 (11 pages)
9 July 2007Accounts for a small company made up to 31 December 2006 (10 pages)
9 July 2007Accounts for a small company made up to 31 December 2006 (10 pages)
7 November 2006Accounts for a small company made up to 31 December 2005 (12 pages)
7 November 2006Accounts for a small company made up to 31 December 2005 (12 pages)
19 October 2006Director resigned (1 page)
19 October 2006Secretary resigned;director resigned (1 page)
19 October 2006Secretary resigned;director resigned (1 page)
19 October 2006Director resigned (1 page)
26 September 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
26 September 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
9 September 2005Accounts for a small company made up to 31 December 2004 (8 pages)
9 September 2005Accounts for a small company made up to 31 December 2004 (8 pages)
2 August 2005Return made up to 30/06/05; full list of members (7 pages)
2 August 2005Return made up to 30/06/05; full list of members (7 pages)
21 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
21 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
22 July 2004Return made up to 30/06/04; full list of members (7 pages)
22 July 2004Return made up to 30/06/04; full list of members (7 pages)
14 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
14 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
23 July 2003Return made up to 30/06/03; full list of members (7 pages)
23 July 2003Return made up to 30/06/03; full list of members (7 pages)
24 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
2 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
19 July 2001Return made up to 30/06/01; full list of members (7 pages)
19 July 2001Return made up to 30/06/01; full list of members (7 pages)
18 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 July 2000Return made up to 30/06/00; full list of members (7 pages)
24 July 2000Return made up to 30/06/00; full list of members (7 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
30 December 1999Director resigned (1 page)
30 December 1999Director resigned (1 page)
30 December 1999Director resigned (1 page)
30 December 1999New director appointed (2 pages)
30 December 1999Director resigned (1 page)
15 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
19 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
8 July 1998Return made up to 30/06/98; full list of members (6 pages)
8 July 1998Return made up to 30/06/98; full list of members (6 pages)
10 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
10 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
9 July 1997Return made up to 30/06/97; full list of members (6 pages)
9 July 1997Return made up to 30/06/97; full list of members (6 pages)
1 July 1997Full accounts made up to 31 December 1996 (13 pages)
1 July 1997Full accounts made up to 31 December 1996 (13 pages)
11 July 1996Full accounts made up to 31 December 1995 (12 pages)
11 July 1996Full accounts made up to 31 December 1995 (12 pages)
26 June 1996Return made up to 30/06/96; full list of members (6 pages)
26 June 1996Return made up to 30/06/96; full list of members (6 pages)
29 June 1995Return made up to 30/06/95; no change of members (4 pages)
29 June 1995Return made up to 30/06/95; no change of members (4 pages)
7 June 1995Full accounts made up to 31 December 1994 (16 pages)
7 June 1995Full accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
23 November 1990Company name changed L.A.G. bus LIMITED\certificate issued on 26/11/90 (2 pages)
23 November 1990Company name changed L.A.G. bus LIMITED\certificate issued on 26/11/90 (2 pages)
10 May 1988Company name changed\certificate issued on 10/05/88 (2 pages)
10 May 1988Company name changed\certificate issued on 10/05/88 (2 pages)
21 January 1981Incorporation (15 pages)
21 January 1981Incorporation (15 pages)