This company is commonly known as Van Hessen Uk Casings Ltd. The company was founded 44 years ago and was given the registration number 01424984. The firm's registered office is in SUNDERLAND. You can find them at 12 The Parade, , Sunderland, . This company's SIC code is 10130 - Production of meat and poultry meat products.
Name | : | VAN HESSEN UK CASINGS LTD |
---|---|---|
Company Number | : | 01424984 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 1979 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 The Parade, Sunderland, England, SR2 8NT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, The Parade, Sunderland, England, SR2 8NT | Secretary | 08 December 2015 | Active |
12, The Parade, Sunderland, England, SR2 8NT | Director | 17 March 2020 | Active |
12, The Parade, Sunderland, England, SR2 8NT | Director | 10 October 2018 | Active |
19 Geoffrey Avenue, Nevilles Cross, DH1 4PF | Secretary | 01 December 2001 | Active |
7 East View, Hebburn, NE31 2TQ | Secretary | 08 June 2005 | Active |
Coralmist Redburn Row, Chilton Moor, Houghton Le Spring, DH4 6PX | Secretary | - | Active |
17 Main Road, Kenton Bank Foot, Newcastle Upon Tyne, NE13 8AA | Secretary | 01 July 2000 | Active |
26 Buckinghamshire Road, Durham, DH1 2BD | Secretary | 01 September 1995 | Active |
16 Jameson Drive, Corbridge, NE45 5EX | Secretary | 20 March 2002 | Active |
149 Parkweg, Voorburg, Holland, | Director | 01 June 1999 | Active |
35 Boronia Parade, Lugarno, Australia, | Director | 01 January 2001 | Active |
24 The Alders, London, N21 1AR | Director | 01 July 1992 | Active |
Oris Limited, The Parade, Sunderland, SR2 8NT | Director | 01 June 2017 | Active |
Alkmaarsa Straat 18a, The Hague, Netherlands, | Director | 14 May 2009 | Active |
5 West Park Road, Cleadon, Sunderland, SR6 7RR | Director | - | Active |
Oris Limited, The Parade, Sunderland, SR2 8NT | Director | 08 December 2015 | Active |
Essenlaan 97, 3062 Nl Rotterdam, Netherlands, FOREIGN | Director | 01 November 2002 | Active |
97 Essenlaan, Rotterdam, 3062 NL | Director | 14 November 1992 | Active |
Frederickshaad Igc, 2514 La, The Hague, Holland, | Director | 01 July 1992 | Active |
28 Beach Road, Tynemouth, North Shields, NE30 2QT | Director | - | Active |
36 Woodley, Forrest Hall, Newcastle Upon Tyne, NE12 9BG | Director | 01 August 1997 | Active |
Van Hessen Uk Holding Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4, Saville Street, South Shields, United Kingdom, NE33 2PR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-23 | Accounts | Accounts with accounts type full. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-05 | Accounts | Accounts with accounts type full. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Accounts | Accounts with accounts type full. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-02 | Accounts | Accounts with accounts type full. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-06 | Accounts | Accounts with accounts type full. | Download |
2020-03-26 | Officers | Termination director company with name termination date. | Download |
2020-03-26 | Officers | Appoint person director company with name date. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-07 | Accounts | Accounts with accounts type small. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-29 | Officers | Change person director company with change date. | Download |
2018-10-27 | Officers | Appoint person director company with name date. | Download |
2018-04-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-25 | Address | Change registered office address company with date old address new address. | Download |
2018-04-23 | Resolution | Resolution. | Download |
2018-04-20 | Accounts | Accounts with accounts type small. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-13 | Officers | Change person director company with change date. | Download |
2017-09-12 | Officers | Change person director company with change date. | Download |
2017-09-12 | Officers | Change person director company with change date. | Download |
2017-08-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.