Warning: file_put_contents(c/40a4ab78941af42d3c914de02ced8d12.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
De Neef Uk Limited, M2 4WU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DE NEEF UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as De Neef Uk Limited. The company was founded 34 years ago and was given the registration number 02482121. The firm's registered office is in MANCHESTER. You can find them at 5th Floor Ship Canal House, 98 King Street, Manchester, . This company's SIC code is 46750 - Wholesale of chemical products.

Company Information

Name:DE NEEF UK LIMITED
Company Number:02482121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 March 1990
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:5th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenbank Cottage Gravel Hill, Moreton Pinkney, Daventry, NN11 3NN

Secretary04 June 1998Active
5, Argyle Close, London, United Kingdom, W13 0BE

Secretary06 July 2011Active
Akkerstraat 81, Hove, Belgium,

Secretary02 September 2002Active
Copperfields, Overthorpe, Banbury, OX17 2AF

Secretary-Active
Voortstraat 83, Beringen B-3580, Belgium,

Director17 February 2003Active
Leibeeklaan 14, Herenhout, Belgium,

Director10 May 2000Active
580, - 581, Ipswich Road, Slough, United Kingdom, SL1 4EQ

Director06 July 2011Active
5th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU

Director16 July 2019Active
580, - 581, Ipswich Road, Slough, SL1 4EQ

Director23 March 2016Active
580, - 581, Ipswich Road, Slough, SL1 4EQ

Director23 March 2016Active
580, - 581, Ipswich Road, Slough, United Kingdom, SL1 4EQ

Director06 July 2011Active
Akkerstraat 81, Hove, Belgium,

Director10 May 2000Active
Copperfields, Overthorpe, Banbury, OX17 2AF

Director-Active
Copperfields, Overthorpe, Banbury, OX17 2AF

Director-Active
580, - 581, Ipswich Road, Slough, SL1 4EQ

Director11 May 2018Active
580, - 581, Ipswich Road, Slough, SL1 4EQ

Director09 June 2016Active

People with Significant Control

Gcp Applied Technologies (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:580 / 581, Ipswich Road, Slough, England, SL1 4EQ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-23Gazette

Gazette dissolved liquidation.

Download
2021-11-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2020-12-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-10-15Address

Change registered office address company with date old address new address.

Download
2019-10-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-11Resolution

Resolution.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2019-07-25Officers

Termination director company with name termination date.

Download
2019-07-25Officers

Appoint person director company with name date.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-05-18Officers

Appoint person director company with name date.

Download
2018-05-18Officers

Termination director company with name termination date.

Download
2017-12-09Gazette

Gazette filings brought up to date.

Download
2017-12-06Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-05Gazette

Gazette notice compulsory.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-11Accounts

Accounts with accounts type total exemption small.

Download
2016-07-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-04Officers

Termination director company with name termination date.

Download
2016-07-04Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.