9840 Zevergem
Belgium
Director Name | Mr Bruno Joris Geltmeyer |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 01 July 2020(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 8 Northumberland Avenue London WC2N 5BY |
Director Name | Denys Engineers & Contractors Bv (Corporation) |
---|---|
Status | Current |
Appointed | 11 May 2006(same day as company formation) |
Correspondence Address | Darwinstraat 5 . Nl 2722 Px Zoetermeer Netherlands |
Secretary Name | Myukoffice Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 08 January 2021(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Correspondence Address | Westwood House Annie Med Lane South Cave Brough HU15 2HG |
Secretary Name | Jan Van Bergeijk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Burgemeester Van Cauwenberghestraat2 9820 Schelderode Belgium |
Website | denys.com |
---|---|
Email address | [email protected] |
Registered Address | 8 Northumberland Avenue London WC2N 5BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2.5k at £100 | Denys Engineers & Contractors Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £828,170 |
Gross Profit | £107,599 |
Net Worth | £437,529 |
Cash | £231,319 |
Current Liabilities | £192,570 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month, 3 weeks from now) |
7 December 2023 | Accounts for a small company made up to 31 December 2022 (23 pages) |
---|---|
31 August 2023 | Director's details changed for Johan Van Wassenhove on 31 August 2023 (2 pages) |
30 August 2023 | Secretary's details changed for Myukoffice Ltd on 30 August 2023 (1 page) |
6 July 2023 | Appointment of Mr Bart De Laere as a director on 22 June 2023 (2 pages) |
17 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
12 April 2023 | Termination of appointment of Bruno Joris Geltmeyer as a director on 31 March 2023 (1 page) |
22 March 2023 | Accounts for a small company made up to 31 December 2021 (29 pages) |
28 June 2022 | Full accounts made up to 31 December 2020 (29 pages) |
25 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
12 January 2022 | Cessation of Johan Van Wassenhove as a person with significant control on 12 January 2022 (1 page) |
12 January 2022 | Notification of a person with significant control statement (2 pages) |
22 December 2021 | Notification of Johan Van Wassenhove as a person with significant control on 6 April 2016 (2 pages) |
22 December 2021 | Cessation of Denys Engineers & Contractors Bv as a person with significant control on 22 December 2021 (1 page) |
17 August 2021 | Change of details for Denys Engineers & Contractors Bv as a person with significant control on 6 April 2016 (2 pages) |
17 July 2021 | Full accounts made up to 31 December 2019 (25 pages) |
18 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
22 January 2021 | Appointment of Myukoffice Ltd as a secretary on 8 January 2021 (2 pages) |
22 January 2021 | Termination of appointment of Jan Van Bergeijk as a secretary on 8 January 2021 (1 page) |
7 January 2021 | Appointment of Mr Bruno Joris Geltmeyer as a director on 1 July 2020 (2 pages) |
18 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
21 February 2020 | Full accounts made up to 31 December 2018 (24 pages) |
20 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
31 December 2018 | Full accounts made up to 31 December 2017 (25 pages) |
18 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
3 April 2018 | Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW to 8 Northumberland Avenue London WC2N 5BY on 3 April 2018 (2 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
16 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2017 | Full accounts made up to 31 December 2015 (22 pages) |
5 January 2017 | Full accounts made up to 31 December 2015 (22 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
28 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
24 March 2015 | Full accounts made up to 31 December 2014 (13 pages) |
24 March 2015 | Full accounts made up to 31 December 2014 (13 pages) |
3 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 April 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
3 April 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
6 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
2 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
21 May 2012 | Secretary's details changed for Jan Van Bengeijk on 11 May 2012 (1 page) |
21 May 2012 | Secretary's details changed for Jan Van Bengeijk on 11 May 2012 (1 page) |
21 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
18 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
2 November 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 November 2010 | Full accounts made up to 31 December 2009 (14 pages) |
9 September 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
9 September 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
30 June 2010 | Director's details changed for Denys Engineers & Contractors Bv on 11 May 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Jan Van Bergeijk on 11 May 2010 (1 page) |
30 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Johan Van Wassenhove on 11 May 2010 (2 pages) |
30 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Denys Engineers & Contractors Bv on 11 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Johan Van Wassenhove on 11 May 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Jan Van Bergeijk on 11 May 2010 (1 page) |
6 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
6 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
2 June 2009 | Return made up to 11/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 11/05/09; full list of members (3 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (17 pages) |
17 June 2008 | Return made up to 11/05/08; full list of members (3 pages) |
17 June 2008 | Return made up to 11/05/08; full list of members (3 pages) |
16 June 2008 | Location of register of members (1 page) |
16 June 2008 | Location of register of members (1 page) |
2 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
24 August 2007 | Return made up to 11/05/07; full list of members (5 pages) |
24 August 2007 | Return made up to 11/05/07; full list of members (5 pages) |
21 April 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
21 April 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
30 June 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
30 June 2006 | Resolutions
|
30 June 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
30 June 2006 | Resolutions
|
11 May 2006 | Incorporation (13 pages) |
11 May 2006 | Incorporation (13 pages) |