Company NameESKA Board UK Limited
DirectorsJan Lambertus Nijland and Dirk Klaas Spithoff
Company StatusActive
Company Number01989255
CategoryPrivate Limited Company
Incorporation Date13 February 1986(38 years, 3 months ago)
Previous Names6

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Jan Lambertus Nijland
Date of BirthJuly 1961 (Born 62 years ago)
NationalityDutch
StatusCurrent
Appointed31 March 2022(36 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleHead Of Finance And It
Country of ResidenceNetherlands
Correspondence AddressC/O McBrides Accountants Llp Nexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
Director NameMr Dirk Klaas Spithoff
Date of BirthDecember 1963 (Born 60 years ago)
NationalityDutch
StatusCurrent
Appointed31 March 2022(36 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressC/O McBrides Accountants Llp Nexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
Secretary NameMr Jan Lambertus Nijland
StatusCurrent
Appointed31 March 2022(36 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressC/O McBrides Accountants Llp Nexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
Director NameMr Geert Seerp Postma
Date of BirthMay 1955 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed31 October 1991(5 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 March 1993)
RoleChairman And General Manager
Correspondence AddressRijksstraatweg 240
Haren 9752 Cj
Foreign
Director NameMr Ronald William John Ingarfield
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 1996)
RoleVice Chairman
Country of ResidenceEngland
Correspondence AddressIrony Too Park View Road
Woldingham
Caterham
Surrey
CR3 7DH
Director NameMr Cornelis Den Blanken
Date of BirthAugust 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed31 October 1991(5 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 September 1993)
RoleManaging Director
Correspondence AddressWesterse Drift 87
Haren (Gr) 9752 Ld
Foreign
Secretary NameEdwin Beadle
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 8 months after company formation)
Appointment Duration16 years, 8 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address2 Blue Spruce Close
Bromham
Bedfordshire
MK43 8GQ
Director NameMr Arie Willem Van Rijn
Date of BirthAugust 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed12 February 1993(7 years after company formation)
Appointment Duration3 years, 6 months (resigned 14 August 1996)
RoleCommercial Director
Correspondence AddressWeidebloemenweg 18
Roden 9302 Aa
The Netherlands
Director NameJan Willem Kreuger
Date of BirthJuly 1944 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed30 September 1993(7 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 16 April 2002)
RoleDirector Of Companies
Correspondence AddressOudemolenseweg 6
Gasteren
9466 Pb
Director NameCornelis Kramer
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed03 July 1995(9 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 August 2000)
RoleManaging Director
Correspondence AddressAtherfolds
Ide Hill
Sevenoaks
Kent
TN14 6JT
Director NameHendrik Remmelink
Date of BirthJuly 1939 (Born 84 years ago)
NationalityDutch
StatusResigned
Appointed14 August 1996(10 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 July 2001)
RoleController
Correspondence AddressWoerdakkers 44
Gieten
9641 Ed
The Netherlands
Director NameJan Hendrik Anno Kiewiet
Date of BirthNovember 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed01 August 2000(14 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 August 2008)
RoleManaging Director
Correspondence Address16 Rue Du General Gouraud
92190 Meudon
Foreign
France
Director NameHendrik Steenwijk
Date of BirthApril 1952 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed02 July 2001(15 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 24 April 2015)
RoleController
Country of ResidenceNetherlands
Correspondence AddressSambrestr 13
Assen
9406 Pa
Netherlands
Director NameWilhelmus Henricus Maria Tiddens
Date of BirthAugust 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed16 April 2002(16 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2003)
RoleNetherlands
Correspondence AddressDorpsstraat 20
Buggenum
6082 Ap
Director NameKornelis Van Zijderveld
Date of BirthMay 1954 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed31 March 2003(17 years, 1 month after company formation)
Appointment Duration12 years (resigned 24 April 2015)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressJhr Repelaerlaan 3
Ommen
7731 An
Netherlands
Secretary NameHendrik Steenwijk
NationalityDutch
StatusResigned
Appointed01 July 2008(22 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 24 April 2015)
RoleController
Country of ResidenceNetherlands
Correspondence AddressSambrestr 13
Assen
9406 Pa
Netherlands
Director NameGeert De Ruiter
Date of BirthNovember 1957 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed01 September 2008(22 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2010)
RoleManaging Director Of Broadsales
Country of ResidenceNetherlands
Correspondence AddressKerklaan 19
Scheemda
9679 Ad
Director NameJan Van Der Hoorn
Date of BirthMarch 1956 (Born 68 years ago)
NationalityNetherlands
StatusResigned
Appointed24 April 2015(29 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 March 2017)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence Address12a Queensbridge
Bedford Road
Northampton
NN4 7BF
Director NameRienk Jan Van Der Kooi
Date of BirthApril 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed24 April 2015(29 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressC/O McBrides Accountants Llp Nexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
Secretary NameSecretary Jan Van Der Hoorn
StatusResigned
Appointed24 April 2015(29 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 March 2017)
RoleCompany Director
Correspondence Address12a Queensbridge
Bedford Road
Northampton
NN4 7BF
Director NameLars Valkonet
Date of BirthJune 1972 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed16 March 2017(31 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2021)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressC/O McBrides Accountants Llp Nexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
Secretary NameLars Valkonet
StatusResigned
Appointed16 March 2017(31 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2021)
RoleCompany Director
Correspondence AddressC/O McBrides Accountants Llp Nexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
Director NameRudolf Broere
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed31 December 2021(35 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 2022)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressC/O McBrides Accountants Llp Nexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
Secretary NameRudolf Broere
StatusResigned
Appointed31 December 2021(35 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 2022)
RoleCompany Director
Correspondence AddressC/O McBrides Accountants Llp Nexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
Director NameKappa Karton International Bv (Corporation)
StatusResigned
Appointed12 March 1993(7 years after company formation)
Appointment Duration2 years, 3 months (resigned 03 July 1995)
Correspondence AddressNoorderstraat 394
Sappemeer 9611 Aw
The Netherlands

Contact

Websiteeskagraphicboard.com

Location

Registered AddressC/O McBrides Accountants Llp Nexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Eska Graphic Board International Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£56,255
Cash£27,578
Current Liabilities£46,105

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 Return30 September 2023 (7 months, 1 week ago)
Next Return Due14 October 2024 (5 months, 1 week from now)

Filing History

4 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
5 September 2023Termination of appointment of Dirk Klaas Spithoff as a director on 1 July 2023 (1 page)
24 April 2023Appointment of Mr Hendrik Hisken as a director on 31 March 2023 (2 pages)
24 April 2023Termination of appointment of Jan Lambertus Nijland as a director on 31 March 2023 (1 page)
24 April 2023Termination of appointment of Jan Lambertus Nijland as a secretary on 31 March 2023 (1 page)
24 April 2023Appointment of Mr Hendrik Hisken as a secretary on 31 March 2023 (2 pages)
12 April 2023Accounts for a small company made up to 31 December 2022 (11 pages)
10 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
14 July 2022Appointment of Mr Jan Lambertus Nijland as a director on 31 March 2022 (2 pages)
11 July 2022Appointment of Mr Dirk Klaas Spithoff as a director on 31 March 2022 (2 pages)
11 July 2022Termination of appointment of Rudolf Broere as a secretary on 31 March 2022 (1 page)
11 July 2022Termination of appointment of Rudolf Broere as a director on 31 March 2022 (1 page)
11 July 2022Termination of appointment of Rienk Jan Van Der Kooi as a director on 31 March 2022 (1 page)
11 July 2022Appointment of Mr Jan Lambertus Nijland as a secretary on 31 March 2022 (2 pages)
25 February 2022Accounts for a small company made up to 31 December 2021 (9 pages)
14 February 2022Appointment of Rudolf Broere as a secretary on 31 December 2021 (2 pages)
14 February 2022Termination of appointment of Lars Valkonet as a secretary on 31 December 2021 (1 page)
14 February 2022Appointment of Rudolf Broere as a director on 31 December 2021 (2 pages)
14 February 2022Termination of appointment of Lars Valkonet as a director on 31 December 2021 (1 page)
12 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
14 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (8 pages)
11 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (61 pages)
22 August 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
22 August 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
19 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (60 pages)
19 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
19 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (7 pages)
19 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
1 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
27 August 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
27 August 2019Audit exemption subsidiary accounts made up to 31 December 2018 (7 pages)
27 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
27 August 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (53 pages)
13 August 2019Director's details changed for Lars Valkonet on 13 August 2019 (2 pages)
17 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
6 July 2018Audit exemption subsidiary accounts made up to 31 December 2017 (8 pages)
6 July 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
6 July 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
6 July 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (52 pages)
1 February 2018Registered office address changed from 12a Queensbridge Bedford Road Northampton NN4 7BF to C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 1 February 2018 (1 page)
3 November 2017Notification of a person with significant control statement (2 pages)
3 November 2017Notification of a person with significant control statement (2 pages)
3 November 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
1 November 2017Cessation of Eska International as a person with significant control on 29 September 2017 (1 page)
1 November 2017Cessation of Eska International as a person with significant control on 29 September 2017 (1 page)
2 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (48 pages)
2 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (8 pages)
2 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (48 pages)
2 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (8 pages)
19 April 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
19 April 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
19 April 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
19 April 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
21 March 2017Appointment of Lars Valkonet as a director on 16 March 2017 (2 pages)
21 March 2017Appointment of Lars Valkonet as a director on 16 March 2017 (2 pages)
20 March 2017Termination of appointment of Jan Van Der Hoorn as a director on 16 March 2017 (1 page)
20 March 2017Termination of appointment of Jan Van Der Hoorn as a secretary on 16 March 2017 (1 page)
20 March 2017Appointment of Lars Valkonet as a secretary on 16 March 2017 (2 pages)
20 March 2017Termination of appointment of Jan Van Der Hoorn as a director on 16 March 2017 (1 page)
20 March 2017Termination of appointment of Jan Van Der Hoorn as a secretary on 16 March 2017 (1 page)
20 March 2017Appointment of Lars Valkonet as a secretary on 16 March 2017 (2 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
24 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-22
(3 pages)
24 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-22
(3 pages)
11 July 2016Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages)
11 July 2016Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages)
11 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (50 pages)
11 July 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (50 pages)
6 June 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
6 June 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
6 June 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
6 June 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
8 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
8 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
7 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (47 pages)
7 May 2015Audit exemption subsidiary accounts made up to 31 December 2014 (7 pages)
7 May 2015Audit exemption subsidiary accounts made up to 31 December 2014 (7 pages)
7 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (47 pages)
24 April 2015Appointment of Director Rienk Jan Van Der Kooi as a director on 24 April 2015 (2 pages)
24 April 2015Appointment of Director Jan Van Der Hoorn as a director on 24 April 2015 (2 pages)
24 April 2015Appointment of Secretary Jan Van Der Hoorn as a secretary on 24 April 2015 (2 pages)
24 April 2015Termination of appointment of Hendrik Steenwijk as a director on 24 April 2015 (1 page)
24 April 2015Termination of appointment of Hendrik Steenwijk as a secretary on 24 April 2015 (1 page)
24 April 2015Termination of appointment of Hendrik Steenwijk as a director on 24 April 2015 (1 page)
24 April 2015Termination of appointment of Kornelis Van Zijderveld as a director on 24 April 2015 (1 page)
24 April 2015Appointment of Director Rienk Jan Van Der Kooi as a director on 24 April 2015 (2 pages)
24 April 2015Appointment of Secretary Jan Van Der Hoorn as a secretary on 24 April 2015 (2 pages)
24 April 2015Appointment of Director Jan Van Der Hoorn as a director on 24 April 2015 (2 pages)
24 April 2015Termination of appointment of Kornelis Van Zijderveld as a director on 24 April 2015 (1 page)
24 April 2015Termination of appointment of Hendrik Steenwijk as a secretary on 24 April 2015 (1 page)
22 April 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
22 April 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
22 April 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
22 April 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
17 April 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (2 pages)
17 April 2014Audit exemption subsidiary accounts made up to 31 December 2013 (5 pages)
17 April 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (2 pages)
17 April 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (57 pages)
17 April 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (57 pages)
17 April 2014Audit exemption subsidiary accounts made up to 31 December 2013 (5 pages)
17 April 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
17 April 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
8 May 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
8 May 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
8 May 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (45 pages)
8 May 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (45 pages)
8 May 2013Audit exemption subsidiary accounts made up to 31 December 2012 (5 pages)
8 May 2013Audit exemption subsidiary accounts made up to 31 December 2012 (5 pages)
8 May 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
8 May 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
23 February 2012Accounts for a small company made up to 31 December 2011 (6 pages)
23 February 2012Accounts for a small company made up to 31 December 2011 (6 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
22 March 2011Change of share class name or designation (2 pages)
22 March 2011Resolutions
  • RES13 ‐ Re-designation 09/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
22 March 2011Change of share class name or designation (2 pages)
22 March 2011Resolutions
  • RES13 ‐ Re-designation 09/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
21 March 2011Accounts for a small company made up to 31 December 2010 (7 pages)
21 March 2011Accounts for a small company made up to 31 December 2010 (7 pages)
10 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
10 November 2010Director's details changed for Hendrik Steenwijk on 30 September 2010 (2 pages)
10 November 2010Termination of appointment of Geert Deruiter as a director (1 page)
10 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
10 November 2010Termination of appointment of Geert Deruiter as a director (1 page)
10 November 2010Director's details changed for Geert Deruiter on 30 September 2010 (2 pages)
10 November 2010Director's details changed for Hendrik Steenwijk on 30 September 2010 (2 pages)
10 November 2010Director's details changed for Kornelis Van Zijderveld on 30 September 2010 (2 pages)
10 November 2010Director's details changed for Geert Deruiter on 30 September 2010 (2 pages)
10 November 2010Director's details changed for Kornelis Van Zijderveld on 30 September 2010 (2 pages)
13 August 2010Auditor's resignation (1 page)
13 August 2010Auditor's resignation (1 page)
22 March 2010Accounts for a small company made up to 31 December 2009 (6 pages)
22 March 2010Accounts for a small company made up to 31 December 2009 (6 pages)
1 October 2009Location of register of members (1 page)
1 October 2009Location of register of members (1 page)
1 October 2009Return made up to 30/09/09; full list of members (4 pages)
1 October 2009Return made up to 30/09/09; full list of members (4 pages)
28 March 2009Accounts for a small company made up to 31 December 2008 (7 pages)
28 March 2009Accounts for a small company made up to 31 December 2008 (7 pages)
12 December 2008Return made up to 30/09/08; full list of members (4 pages)
12 December 2008Return made up to 30/09/08; full list of members (4 pages)
24 October 2008Registered office changed on 24/10/2008 from gowerton road brackmills industrial estate northampton northamptonshire NN4 7BW (1 page)
24 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
24 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
24 October 2008Registered office changed on 24/10/2008 from gowerton road brackmills industrial estate northampton northamptonshire NN4 7BW (1 page)
25 September 2008Director appointed geert deruiter (2 pages)
25 September 2008Director appointed geert deruiter (2 pages)
8 September 2008Appointment terminated director jan kiewiet (1 page)
8 September 2008Appointment terminated director jan kiewiet (1 page)
1 July 2008Secretary appointed hendrik steenwijk (2 pages)
1 July 2008Appointment terminated secretary edwin beadle (1 page)
1 July 2008Appointment terminated secretary edwin beadle (1 page)
1 July 2008Secretary appointed hendrik steenwijk (2 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
22 October 2007Return made up to 30/09/07; no change of members (7 pages)
22 October 2007Return made up to 30/09/07; no change of members (7 pages)
5 November 2006Full accounts made up to 31 December 2005 (19 pages)
5 November 2006Full accounts made up to 31 December 2005 (19 pages)
27 October 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2006Company name changed kappa graphic board (uk) LIMITED\certificate issued on 12/10/06 (2 pages)
12 October 2006Company name changed kappa graphic board (uk) LIMITED\certificate issued on 12/10/06 (2 pages)
4 February 2006Full accounts made up to 31 December 2004 (18 pages)
4 February 2006Full accounts made up to 31 December 2004 (18 pages)
25 October 2005Return made up to 30/09/05; full list of members (7 pages)
25 October 2005Return made up to 30/09/05; full list of members (7 pages)
24 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
24 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 February 2005Full accounts made up to 31 December 2003 (18 pages)
4 February 2005Full accounts made up to 31 December 2003 (18 pages)
28 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
31 October 2003Full accounts made up to 31 December 2002 (18 pages)
31 October 2003Full accounts made up to 31 December 2002 (18 pages)
16 October 2003Return made up to 30/09/03; full list of members (7 pages)
16 October 2003Return made up to 30/09/03; full list of members (7 pages)
14 April 2003Auditor's resignation (1 page)
14 April 2003Auditor's resignation (1 page)
6 April 2003Director resigned (1 page)
6 April 2003New director appointed (2 pages)
6 April 2003New director appointed (2 pages)
6 April 2003Director resigned (1 page)
30 January 2003Full accounts made up to 31 December 2001 (17 pages)
30 January 2003Full accounts made up to 31 December 2001 (17 pages)
24 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
18 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
22 April 2002Director resigned (1 page)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002Director resigned (1 page)
3 October 2001Return made up to 30/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2001Return made up to 30/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2001Full accounts made up to 31 December 2000 (15 pages)
3 October 2001Full accounts made up to 31 December 2000 (15 pages)
17 July 2001Secretary's particulars changed (1 page)
17 July 2001Director resigned (1 page)
17 July 2001Secretary's particulars changed (1 page)
17 July 2001Director's particulars changed (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001Director's particulars changed (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001Director resigned (1 page)
22 February 2001Registered office changed on 22/02/01 from: darenth house 84 main road sundridge sevenoaks kent TN14 6ER (1 page)
22 February 2001Registered office changed on 22/02/01 from: darenth house 84 main road sundridge sevenoaks kent TN14 6ER (1 page)
13 October 2000Full accounts made up to 31 December 1999 (15 pages)
13 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2000Full accounts made up to 31 December 1999 (15 pages)
13 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2000Director resigned (1 page)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
10 August 2000Director resigned (1 page)
29 September 1999Return made up to 30/09/99; full list of members (7 pages)
29 September 1999Return made up to 30/09/99; full list of members (7 pages)
29 September 1999Full accounts made up to 31 December 1998 (15 pages)
29 September 1999Full accounts made up to 31 December 1998 (15 pages)
30 October 1998Company name changed kappa eskaboard (uk) LIMITED\certificate issued on 02/11/98 (2 pages)
30 October 1998Company name changed kappa eskaboard (uk) LIMITED\certificate issued on 02/11/98 (2 pages)
14 October 1998Return made up to 30/09/98; no change of members (4 pages)
14 October 1998Return made up to 30/09/98; no change of members (4 pages)
24 July 1998Full accounts made up to 31 December 1997 (13 pages)
24 July 1998Full accounts made up to 31 December 1997 (13 pages)
6 October 1997Return made up to 30/09/97; no change of members (4 pages)
6 October 1997Return made up to 30/09/97; no change of members (4 pages)
4 June 1997Full accounts made up to 31 December 1996 (13 pages)
4 June 1997Full accounts made up to 31 December 1996 (13 pages)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
17 October 1996Return made up to 30/09/96; full list of members
  • 363(287) ‐ Registered office changed on 17/10/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 1996Return made up to 30/09/96; full list of members
  • 363(287) ‐ Registered office changed on 17/10/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1996New director appointed (2 pages)
17 September 1996Director resigned (1 page)
17 September 1996Director resigned (1 page)
17 September 1996New director appointed (2 pages)
22 August 1996Full accounts made up to 31 December 1995 (14 pages)
22 August 1996Full accounts made up to 31 December 1995 (14 pages)
29 December 1995Company name changed knp bt board LIMITED\certificate issued on 01/01/96 (2 pages)
29 December 1995Company name changed knp bt board LIMITED\certificate issued on 01/01/96 (2 pages)
27 September 1995Return made up to 30/09/95; full list of members
  • 363(287) ‐ Registered office changed on 27/09/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 1995Full accounts made up to 31 December 1994 (14 pages)
27 September 1995Full accounts made up to 31 December 1994 (14 pages)
27 September 1995Return made up to 30/09/95; full list of members
  • 363(287) ‐ Registered office changed on 27/09/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 1995Director resigned;new director appointed (2 pages)
12 July 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (73 pages)
22 December 1994Company name changed\certificate issued on 22/12/94 (2 pages)
22 December 1994Company name changed\certificate issued on 22/12/94 (2 pages)
14 July 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 1988Wd 14/12/87 ad 17/12/87--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 January 1988Wd 14/12/87 ad 17/12/87--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 January 1987Memorandum and Articles of Association (24 pages)
16 January 1987Memorandum and Articles of Association (24 pages)
20 August 1986Company name changed intercede 338 LIMITED\certificate issued on 20/08/86 (2 pages)
20 August 1986Company name changed intercede 338 LIMITED\certificate issued on 20/08/86 (2 pages)