UKBizDB.co.uk

DE SMET ROSEDOWNS LIMITED

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

This company is commonly known as De Smet Rosedowns Limited. The company was founded 130 years ago and was given the registration number 00040051. The firm's registered office is in NORTH HUMBERSIDE. You can find them at Cannon St., Hull, North Humberside, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:DE SMET ROSEDOWNS LIMITED
Company Number:00040051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 1893
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Cannon St., Hull, North Humberside, HU2 0AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, Breighton Road, Bubwith, Selby, England, YO8 6DQ

Secretary21 December 2018Active
29, Rue De Bassano, Paris, France, 75008

Director12 July 2011Active
Cannon St., Hull, North Humberside, HU2 0AD

Director02 March 2022Active
6 Thimble Hall Lane, Newport, Brough, HU15 2PX

Secretary-Active
12a Clough Garth, Hedon, HU12 8LS

Secretary14 June 2004Active
12, Lavender Walk, Beverley, England, HU17 8WE

Secretary01 September 2010Active
9 Pine Tree Avenue, Scotter, Gainsborough, DN21 3TY

Secretary27 August 1991Active
32 Kings Avenue, Brigg, DN20 8HW

Secretary15 March 2006Active
29, Rue De Bassano, Paris, France, 75008

Director12 July 2011Active
Casas Do Gannha, Avenida Rey Humberto D'Italia, Cascais, Portugal,

Director15 March 2006Active
1, Minervastraat, Zaventem, Belgium, B 1930

Director05 October 2010Active
Rue De Chandsfontaena 9, Liege 4020, Belgium, FOREIGN

Director-Active
Avenue Des Buissons, 11, Rhode St Genese, Belgium,

Director15 March 2006Active
92 Avenue Reine Astrid, La Hulpe, Belguim, 1310

Director24 October 1994Active
Laarbeeklaan 45, Zellik, Belgium, FOREIGN

Director15 March 2006Active
Avenue De Tervueren 217, Brussels 1150, Belgium, FOREIGN

Director-Active
Hoogboomsteenweg 64, 2080 Kapellen, Belgium, FOREIGN

Director-Active
42 Weelsby Way, Hessle, HU13 0JW

Director-Active
Beech Lodge 97 Main Street, Swanland, HU14 3PQ

Director15 June 1994Active

People with Significant Control

N.V. Desmet Ballestra Engineering S.A.
Notified on:06 July 2016
Status:Active
Country of residence:Belgium
Address:Belgicastraat 3, 1930, Zaventem, Belgium,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Desmet Belgium Nv/Sa
Notified on:06 July 2016
Status:Active
Country of residence:Belgium
Address:Belgicastraat 3, 1930, Zaventem, Belgium,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2024-01-10Accounts

Accounts with accounts type full.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-07-20Persons with significant control

Change to a person with significant control.

Download
2022-12-16Change of name

Certificate change of name company.

Download
2022-12-16Change of name

Change of name notice.

Download
2022-12-16Accounts

Accounts with accounts type full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-06-10Mortgage

Mortgage satisfy charge full.

Download
2022-03-29Mortgage

Mortgage satisfy charge full.

Download
2022-03-29Mortgage

Mortgage satisfy charge full.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type full.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts amended with accounts type full.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Persons with significant control

Change to a person with significant control.

Download
2019-06-21Persons with significant control

Cessation of a person with significant control.

Download
2019-06-21Persons with significant control

Change to a person with significant control.

Download
2019-06-21Persons with significant control

Notification of a person with significant control.

Download
2019-06-21Persons with significant control

Notification of a person with significant control.

Download
2019-06-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-06-17Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.