Company NameDornack International Limited
DirectorsErmelinda Pintelon and Paul Hoornaert
Company StatusActive
Company Number02559133
CategoryPrivate Limited Company
Incorporation Date16 November 1990(33 years, 5 months ago)
Previous NameEaglets Limited

Business Activity

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

Directors

Director NameMrs Ermelinda Pintelon
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBelgian
StatusCurrent
Appointed16 November 1991(1 year after company formation)
Appointment Duration32 years, 5 months
RoleCo Director
Country of ResidenceBelgium
Correspondence AddressElizabetlaan 145 8300 Knokke-Heist
Knokke
8300
Belgium
Director NameMr Paul Hoornaert
Date of BirthJune 1948 (Born 75 years ago)
NationalityBelgian
StatusCurrent
Appointed01 January 2009(18 years, 1 month after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressElizabeth Lane
145 Knokke
B 8300 Belgium
Secretary NameMrs Ermelinda Pintelon
NationalityBelgian
StatusCurrent
Appointed31 March 2009(18 years, 4 months after company formation)
Appointment Duration15 years, 1 month
RoleAdministrator
Country of ResidenceBelgium
Correspondence AddressElizabetlaan 145 8300 Knokke-Heist
Knokke
8300
Belgium
Secretary NameMr Kar Ling Ang
NationalityMalaysian
StatusResigned
Appointed16 November 1991(1 year after company formation)
Appointment Duration17 years, 1 month (resigned 01 January 2009)
RoleCompany Director
Correspondence Address9 Hill Crescent
Hornchurch
Essex
RM11 2AP
Director NamePhilippe Hoornaert
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBelgian
StatusResigned
Appointed01 January 2009(18 years, 1 month after company formation)
Appointment Duration1 day (resigned 02 January 2009)
RoleCompany Director
Correspondence Address145 Elizabthlaan
Knokke
Belgium
Secretary NamePhilippe Hoornaert
NationalityBelgian
StatusResigned
Appointed01 January 2009(18 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 2009)
RoleCompany Director
Correspondence Address145 Elizabthlaan
Knokke
Belgium

Contact

Websitedornack.com

Location

Registered Address609 London Road
West Thurrock
Grays
Essex
RM20 3BJ
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address Matches6 other UK companies use this postal address

Shareholders

500k at £1Callas LTD
50.00%
Ordinary B
500k at £1Langueville Sa
50.00%
Ordinary A

Financials

Year2014
Turnover£12,567,395
Gross Profit£2,021,131
Net Worth£1,543,971
Cash£1,865,378
Current Liabilities£3,609,438

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Charges

31 January 2019Delivered on: 4 February 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
7 May 2010Delivered on: 22 May 2010
Persons entitled: Yamadari Limited

Classification: Rent deposit deed
Secured details: £50,000.00 due or to become due from the company to the chargee.
Particulars: The sum of £50,000.00.
Outstanding

Filing History

4 January 2024Confirmation statement made on 27 November 2023 with updates (4 pages)
14 June 2023Full accounts made up to 31 December 2022 (20 pages)
1 December 2022Confirmation statement made on 27 November 2022 with updates (4 pages)
20 June 2022Full accounts made up to 31 December 2021 (21 pages)
29 November 2021Confirmation statement made on 27 November 2021 with updates (4 pages)
6 September 2021Full accounts made up to 31 December 2020 (19 pages)
12 January 2021Notification of Threeps Holding Limited as a person with significant control on 26 November 2020 (2 pages)
12 January 2021Cessation of Callas Limited as a person with significant control on 26 November 2020 (1 page)
8 January 2021Confirmation statement made on 27 November 2020 with updates (5 pages)
1 September 2020Full accounts made up to 31 December 2019 (19 pages)
23 December 2019Confirmation statement made on 16 November 2019 with updates (4 pages)
13 May 2019Full accounts made up to 31 December 2018 (18 pages)
4 February 2019Registration of charge 025591330002, created on 31 January 2019 (7 pages)
22 January 2019Cessation of Threeps Holding Limited as a person with significant control on 27 July 2018 (1 page)
22 January 2019Confirmation statement made on 16 November 2018 with updates (5 pages)
11 December 2018Notification of Threeps Holding Limited as a person with significant control on 27 July 2018 (2 pages)
11 December 2018Cessation of Langueville Sa as a person with significant control on 27 July 2018 (1 page)
29 May 2018Full accounts made up to 31 December 2017 (19 pages)
15 December 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
15 December 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
26 May 2017Full accounts made up to 31 December 2016 (18 pages)
26 May 2017Full accounts made up to 31 December 2016 (18 pages)
22 December 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
14 September 2016Full accounts made up to 31 December 2015 (21 pages)
14 September 2016Full accounts made up to 31 December 2015 (21 pages)
6 January 2016Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000,000
(6 pages)
6 January 2016Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000,000
(6 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
12 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000,000
(6 pages)
12 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000,000
(6 pages)
26 September 2014Full accounts made up to 31 December 2013 (18 pages)
26 September 2014Full accounts made up to 31 December 2013 (18 pages)
19 February 2014Section 519 (1 page)
19 February 2014Section 519 (1 page)
19 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000,000
(6 pages)
19 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000,000
(6 pages)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
3 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (6 pages)
3 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (6 pages)
6 September 2012Full accounts made up to 31 December 2011 (18 pages)
6 September 2012Full accounts made up to 31 December 2011 (18 pages)
14 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages)
14 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages)
24 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
24 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
23 June 2011Full accounts made up to 31 December 2010 (16 pages)
23 June 2011Full accounts made up to 31 December 2010 (16 pages)
23 March 2011Compulsory strike-off action has been discontinued (1 page)
23 March 2011Compulsory strike-off action has been discontinued (1 page)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
18 March 2011Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
22 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 May 2010Full accounts made up to 31 December 2009 (16 pages)
18 May 2010Full accounts made up to 31 December 2009 (16 pages)
26 February 2010Registered office address changed from 65 Butts Green Road Hornchurch Essex RM11 2JS on 26 February 2010 (1 page)
26 February 2010Registered office address changed from 65 Butts Green Road Hornchurch Essex RM11 2JS on 26 February 2010 (1 page)
21 January 2010Director's details changed for Mr Paul Hoornaert on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Mr Paul Hoornaert on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Mrs Ermelinda Pintelon on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Mrs Ermelinda Pintelon on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Mrs Ermelinda Pintelon on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Mr Paul Hoornaert on 1 December 2009 (2 pages)
21 January 2010Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
21 January 2010Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
25 June 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
25 June 2009Ad 15/04/09\gbp si 999900@1=999900\gbp ic 100/1000000\ (2 pages)
25 June 2009Ad 15/04/09\gbp si 999900@1=999900\gbp ic 100/1000000\ (2 pages)
25 June 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
25 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(19 pages)
6 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(19 pages)
8 April 2009Memorandum and Articles of Association (16 pages)
8 April 2009Memorandum and Articles of Association (16 pages)
6 April 2009Company name changed eaglets LIMITED\certificate issued on 06/04/09 (2 pages)
6 April 2009Company name changed eaglets LIMITED\certificate issued on 06/04/09 (2 pages)
5 April 2009Secretary appointed mrs ermelinda maria louisa pintelon (1 page)
5 April 2009Director's change of particulars / linda hoornaert / 31/03/2009 (2 pages)
5 April 2009Director's change of particulars / linda hoornaert / 31/03/2009 (2 pages)
5 April 2009Secretary appointed mrs ermelinda maria louisa pintelon (1 page)
3 April 2009Appointment terminated secretary philippe hoornaert (1 page)
3 April 2009Appointment terminated secretary philippe hoornaert (1 page)
26 March 2009Appointment terminated director philippe hoornaert (1 page)
26 March 2009Appointment terminated director philippe hoornaert (1 page)
9 March 2009Memorandum and Articles of Association (18 pages)
9 March 2009Nc inc already adjusted 25/02/09 (2 pages)
9 March 2009Memorandum and Articles of Association (18 pages)
9 March 2009Nc inc already adjusted 25/02/09 (2 pages)
9 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 February 2009Appointment terminated secretary kar ang (1 page)
19 February 2009Secretary appointed philippe hoornaert (1 page)
19 February 2009Appointment terminated secretary kar ang (1 page)
19 February 2009Director appointed paul hoornaert (1 page)
19 February 2009Secretary appointed philippe hoornaert (1 page)
19 February 2009Director appointed philippe hoornaert (1 page)
19 February 2009Director appointed philippe hoornaert (1 page)
19 February 2009Director appointed paul hoornaert (1 page)
22 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
22 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
11 December 2008Return made up to 16/11/08; full list of members (3 pages)
11 December 2008Return made up to 16/11/08; full list of members (3 pages)
12 February 2008Return made up to 16/11/07; no change of members (6 pages)
12 February 2008Return made up to 16/11/07; no change of members (6 pages)
7 November 2007Return made up to 31/08/07; no change of members (6 pages)
7 November 2007Return made up to 31/08/07; no change of members (6 pages)
10 May 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
10 May 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
14 March 2007Return made up to 16/11/06; full list of members (2 pages)
14 March 2007Return made up to 16/11/06; full list of members (2 pages)
12 July 2006Return made up to 16/11/05; full list of members (2 pages)
12 July 2006Return made up to 16/11/05; full list of members (2 pages)
28 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
28 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
28 April 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
28 April 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
31 January 2005Return made up to 16/11/04; full list of members (6 pages)
31 January 2005Return made up to 16/11/04; full list of members (6 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
11 December 2003Return made up to 16/11/03; full list of members (8 pages)
11 December 2003Return made up to 16/11/03; full list of members (8 pages)
20 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
20 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
7 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
7 February 2003Return made up to 16/11/02; full list of members (6 pages)
7 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
7 February 2003Return made up to 16/11/02; full list of members (6 pages)
14 December 2001Return made up to 16/11/01; full list of members (6 pages)
14 December 2001Return made up to 16/11/01; full list of members (6 pages)
14 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
14 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
21 March 2001Return made up to 16/11/00; full list of members (6 pages)
21 March 2001Return made up to 16/11/00; full list of members (6 pages)
17 October 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
17 October 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
21 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
21 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
19 November 1999Return made up to 16/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 November 1999Return made up to 16/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
3 February 1999Return made up to 16/11/98; no change of members (4 pages)
3 February 1999Return made up to 16/11/98; no change of members (4 pages)
3 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
27 April 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
27 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 April 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
27 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 April 1998Return made up to 16/11/97; full list of members (6 pages)
24 April 1998Return made up to 16/11/97; full list of members (6 pages)
29 January 1997Return made up to 16/11/96; no change of members (4 pages)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
29 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
29 January 1997Return made up to 16/11/96; no change of members (4 pages)
29 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1996Return made up to 16/11/95; no change of members (4 pages)
2 February 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
2 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
2 February 1996Return made up to 16/11/95; no change of members (4 pages)
25 January 1995Return made up to 16/11/94; full list of members (5 pages)
25 January 1995Return made up to 16/11/94; full list of members (5 pages)
16 November 1990Incorporation (13 pages)
16 November 1990Incorporation (13 pages)