This company is commonly known as Van Der Graaf (u.k.) Limited. The company was founded 45 years ago and was given the registration number 01376126. The firm's registered office is in OAKHAM. You can find them at 58 Main Street, Greetham, Oakham, . This company's SIC code is 33200 - Installation of industrial machinery and equipment.
Name | : | VAN DER GRAAF (U.K.) LIMITED |
---|---|---|
Company Number | : | 01376126 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 1978 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 58 Main Street, Greetham, Oakham, England, LE15 7NL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clarenberglaan 1, Vollenhove 8325 Ce, Holland, FOREIGN | Director | 01 September 1993 | Active |
27 Chatsfield, Werrington, Peterborough, PE4 5DJ | Secretary | - | Active |
58, Main Street, Greetham, Oakham, England, LE15 7NL | Director | - | Active |
8162 Em, Epe, Holland, | Director | - | Active |
M. H. Van Der Graaf Vasgoed B.V. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | Box 3, 8325 Zg, Vollenhove, Netherlands, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-07 | Gazette | Gazette dissolved compulsory. | Download |
2021-12-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-10-26 | Gazette | Gazette notice compulsory. | Download |
2021-08-25 | Address | Change registered office address company with date old address new address. | Download |
2021-08-04 | Officers | Termination director company with name termination date. | Download |
2021-07-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-24 | Address | Change registered office address company with date old address new address. | Download |
2020-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-07 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-08 | Officers | Change person director company with change date. | Download |
2017-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-08-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-04 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.