Paal-Beringen
Limburg
B-3583
Director Name | Mr Sven Pieter Vrancken |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 11 July 2016(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Commercial Director |
Country of Residence | Belgium |
Correspondence Address | 139 Industrieweg Paal-Beringen Limburg B-3583 |
Director Name | Mr Christopher Nicholas Edward McNiel |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2023(19 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 609 London Road West Thurrock Grays Essex RM20 3BJ |
Director Name | Mr Olivier Jean-Francois Le Roy |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 16 April 2024(20 years after company formation) |
Appointment Duration | 1 week, 5 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 609 London Road West Thurrock Grays Essex RM20 3BJ |
Director Name | Mr Darren Lee Whitford |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 609 London Road West Thurrock Grays Essex RM20 3BJ |
Secretary Name | Peter Charles Whitford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Camden Road Chafford Hundred Grays Essex RM16 6PY |
Director Name | Sarah Ann Whitford |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(3 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 11 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Woodview Grays Essex RM16 2GL |
Director Name | Mr Lloyd Gee-Nyland |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 609 London Road West Thurrock Grays Essex RM20 3BJ |
Director Name | Mr Keith Tebbutt |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 609 London Road West Thurrock Grays Essex RM20 3BJ |
Director Name | Mr Daniel Holder |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2023(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 March 2024) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 609 London Road West Thurrock Grays Essex RM20 3BJ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | skylinetcs.com/ |
---|---|
Email address | [email protected] |
Telephone | 01708 860534 |
Telephone region | Romford |
Registered Address | 609 London Road West Thurrock Grays Essex RM20 3BJ |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £336,021 |
Cash | £154,320 |
Current Liabilities | £562,530 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 28 April 2025 (12 months from now) |
14 December 2015 | Delivered on: 17 December 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
30 June 2009 | Delivered on: 1 July 2009 Satisfied on: 27 June 2015 Persons entitled: Igf Invoice Finance LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
7 August 2023 | Appointment of Mr Christopher Nicholas Edward Mcniel as a director on 7 August 2023 (2 pages) |
---|---|
14 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
1 February 2023 | Appointment of Mr Daniel Holder as a director on 1 February 2023 (2 pages) |
25 January 2023 | Full accounts made up to 31 December 2021 (32 pages) |
14 April 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
1 January 2022 | Termination of appointment of Darren Lee Whitford as a director on 1 January 2022 (1 page) |
29 September 2021 | Full accounts made up to 31 December 2020 (32 pages) |
13 July 2021 | Register(s) moved to registered inspection location 9 Aston Park Aston Rowant Watlington Oxfordshire OX49 5SW (1 page) |
11 July 2021 | Register inspection address has been changed to 9 Aston Park Aston Rowant Watlington Oxfordshire OX49 5SW (1 page) |
26 April 2021 | Change of details for Arcomet Tower Cranes Limited as a person with significant control on 5 March 2021 (2 pages) |
26 April 2021 | Confirmation statement made on 14 April 2021 with updates (4 pages) |
4 January 2021 | Cessation of Darren Lee Whitford as a person with significant control on 3 September 2019 (1 page) |
4 January 2021 | Change of details for Arcomet Tower Cranes Limited as a person with significant control on 3 September 2019 (2 pages) |
3 January 2021 | Appointment of Mr Lloyd Gee-Nyland as a director on 1 January 2021 (2 pages) |
3 January 2021 | Appointment of Mr Keith Tebbutt as a director on 1 January 2021 (2 pages) |
20 November 2020 | Full accounts made up to 31 December 2019 (30 pages) |
29 April 2020 | Confirmation statement made on 14 April 2020 with updates (4 pages) |
21 May 2019 | Full accounts made up to 31 December 2018 (30 pages) |
26 April 2019 | Confirmation statement made on 14 April 2019 with updates (4 pages) |
17 July 2018 | Director's details changed for Darren Lee Whitford on 17 July 2018 (2 pages) |
17 July 2018 | Change of details for Mr Darren Lee Whitford as a person with significant control on 17 July 2018 (2 pages) |
12 June 2018 | Full accounts made up to 31 December 2017 (30 pages) |
23 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
23 May 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
21 March 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
21 March 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
14 December 2016 | Full accounts made up to 31 March 2016 (20 pages) |
14 December 2016 | Full accounts made up to 31 March 2016 (20 pages) |
2 September 2016 | Statement of capital following an allotment of shares on 11 July 2016
|
2 September 2016 | Statement of capital following an allotment of shares on 11 July 2016
|
12 August 2016 | Change of share class name or designation (2 pages) |
12 August 2016 | Change of share class name or designation (2 pages) |
9 August 2016 | Termination of appointment of Sarah Ann Whitford as a director on 11 July 2016 (1 page) |
9 August 2016 | Appointment of Mr Philippe Andre Marie Cohet as a director on 11 July 2016 (2 pages) |
9 August 2016 | Termination of appointment of Peter Charles Whitford as a secretary on 11 July 2016 (1 page) |
9 August 2016 | Appointment of Mr Sven Pieter Vrancken as a director on 11 July 2016 (2 pages) |
9 August 2016 | Appointment of Mr Sven Pieter Vrancken as a director on 11 July 2016 (2 pages) |
9 August 2016 | Termination of appointment of Sarah Ann Whitford as a director on 11 July 2016 (1 page) |
9 August 2016 | Appointment of Mr Philippe Andre Marie Cohet as a director on 11 July 2016 (2 pages) |
9 August 2016 | Termination of appointment of Peter Charles Whitford as a secretary on 11 July 2016 (1 page) |
4 August 2016 | Resolutions
|
4 August 2016 | Change of name notice (2 pages) |
4 August 2016 | Resolutions
|
4 August 2016 | Sub-division of shares on 11 July 2016 (4 pages) |
4 August 2016 | Change of name notice (2 pages) |
4 August 2016 | Sub-division of shares on 11 July 2016 (4 pages) |
26 July 2016 | Resolutions
|
26 July 2016 | Resolutions
|
26 July 2016 | Resolutions
|
26 July 2016 | Resolutions
|
25 July 2016 | Resolutions
|
25 July 2016 | Resolutions
|
14 July 2016 | Part of the property or undertaking has been released from charge 051018080002 (6 pages) |
14 July 2016 | Part of the property or undertaking has been released from charge 051018080002 (6 pages) |
12 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
26 January 2016 | Registered office address changed from 27a Oliver Close Grays Essex RM20 3EE to 609 London Road West Thurrock Grays Essex RM20 3BJ on 26 January 2016 (1 page) |
26 January 2016 | Registered office address changed from 27a Oliver Close Grays Essex RM20 3EE to 609 London Road West Thurrock Grays Essex RM20 3BJ on 26 January 2016 (1 page) |
17 December 2015 | Registration of charge 051018080002, created on 14 December 2015 (30 pages) |
17 December 2015 | Registration of charge 051018080002, created on 14 December 2015 (30 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 June 2015 | Satisfaction of charge 1 in full (4 pages) |
27 June 2015 | Satisfaction of charge 1 in full (4 pages) |
30 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
30 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 June 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 April 2010 | Director's details changed for Sarah Ann Whitford on 14 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Sarah Ann Whitford on 14 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
15 May 2009 | Return made up to 14/04/09; full list of members (4 pages) |
15 May 2009 | Return made up to 14/04/09; full list of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from unit 15 thurrock business centre maidstone road grays essex RM17 6NF (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from unit 15 thurrock business centre maidstone road grays essex RM17 6NF (1 page) |
22 October 2008 | Director's change of particulars / sarah whitford / 27/06/2008 (1 page) |
22 October 2008 | Director's change of particulars / sarah whitford / 27/06/2008 (1 page) |
22 October 2008 | Director's change of particulars / darren whitford / 27/06/2008 (1 page) |
22 October 2008 | Director's change of particulars / darren whitford / 27/06/2008 (1 page) |
21 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | New director appointed (1 page) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 April 2007 | Return made up to 14/04/07; full list of members (2 pages) |
17 April 2007 | Return made up to 14/04/07; full list of members (2 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 May 2006 | Return made up to 14/04/06; full list of members (2 pages) |
15 May 2006 | Return made up to 14/04/06; full list of members (2 pages) |
30 November 2005 | Registered office changed on 30/11/05 from: 21 devereux road chafford hundred grays RM16 6PB (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: 21 devereux road chafford hundred grays RM16 6PB (1 page) |
8 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
8 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
6 July 2005 | Return made up to 14/04/05; full list of members (6 pages) |
6 July 2005 | Return made up to 14/04/05; full list of members (6 pages) |
21 July 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
21 July 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
2 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | New secretary appointed (2 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | Secretary resigned (1 page) |
14 April 2004 | Incorporation (13 pages) |
14 April 2004 | Incorporation (13 pages) |