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..
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 | : |
|
Registered Address | : | Cannon St., Hull, North Humberside, HU2 0AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
46, Breighton Road, Bubwith, Selby, England, YO8 6DQ | Secretary | 21 December 2018 | Active |
29, Rue De Bassano, Paris, France, 75008 | Director | 12 July 2011 | Active |
Cannon St., Hull, North Humberside, HU2 0AD | Director | 02 March 2022 | Active |
6 Thimble Hall Lane, Newport, Brough, HU15 2PX | Secretary | - | Active |
12a Clough Garth, Hedon, HU12 8LS | Secretary | 14 June 2004 | Active |
12, Lavender Walk, Beverley, England, HU17 8WE | Secretary | 01 September 2010 | Active |
9 Pine Tree Avenue, Scotter, Gainsborough, DN21 3TY | Secretary | 27 August 1991 | Active |
32 Kings Avenue, Brigg, DN20 8HW | Secretary | 15 March 2006 | Active |
29, Rue De Bassano, Paris, France, 75008 | Director | 12 July 2011 | Active |
Casas Do Gannha, Avenida Rey Humberto D'Italia, Cascais, Portugal, | Director | 15 March 2006 | Active |
1, Minervastraat, Zaventem, Belgium, B 1930 | Director | 05 October 2010 | Active |
Rue De Chandsfontaena 9, Liege 4020, Belgium, FOREIGN | Director | - | Active |
Avenue Des Buissons, 11, Rhode St Genese, Belgium, | Director | 15 March 2006 | Active |
92 Avenue Reine Astrid, La Hulpe, Belguim, 1310 | Director | 24 October 1994 | Active |
Laarbeeklaan 45, Zellik, Belgium, FOREIGN | Director | 15 March 2006 | Active |
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 | Director | 15 June 1994 | Active |
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 | : |
|
Desmet Belgium Nv/Sa | ||
Notified on | : | 06 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Belgium |
Address | : | Belgicastraat 3, 1930, Zaventem, Belgium, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Accounts | Accounts with accounts type full. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-16 | Change of name | Certificate change of name company. | Download |
2022-12-16 | Change of name | Change of name notice. | Download |
2022-12-16 | Accounts | Accounts with accounts type full. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Officers | Termination director company with name termination date. | Download |
2022-06-28 | Officers | Appoint person director company with name date. | Download |
2022-06-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-19 | Accounts | Accounts with accounts type full. | Download |
2021-01-07 | Accounts | Accounts with accounts type full. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Accounts | Accounts amended with accounts type full. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-21 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-06-17 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.