UKBizDB.co.uk

VANDEMOORTELE (U.K.) LIMITED

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

This company is commonly known as Vandemoortele (u.k.) Limited. The company was founded 51 years ago and was given the registration number 01107148. The firm's registered office is in SURREY. You can find them at Charta House 30-38 Church Street, Staines-upon-thames, Surrey, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:VANDEMOORTELE (U.K.) LIMITED
Company Number:01107148
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 1973
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:Charta House 30-38 Church Street, Staines-upon-thames, Surrey, England, TW18 4EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moutstraat 64, Moutstraat 64, Gent, Belgium, B9000

Director18 June 2014Active
Moutstraat 64, Moutstraat 64, Gent, Belgium, B 9000

Director18 June 2014Active
Charta House, 30-38 Church Street, Staines-Upon-Thames, Surrey, England, TW18 4EP

Director01 July 2020Active
Charta House, 30-38 Church Street, Staines-Upon-Thames, Surrey, England, TW18 4EP

Secretary01 July 2020Active
Residence " Julie ", Egelantierlaan 2/0404, Oostduinkerke, Belgium, B8670

Secretary07 February 2001Active
36 Rodestraat, Galmaarden, Belgium, 1570

Secretary01 April 1995Active
Leuzestraat 91, Bellegem 8510, Belgium, FOREIGN

Secretary-Active
Charta House, 30-38 Church Street, Staines-Upon-Thames, Surrey, England, TW18 4EP

Director01 July 2020Active
Veldstraat 14, Maldegem, Belgium,

Director16 September 2002Active
Residence " Julie ", Egelantierlaan 2/0404, Oostduinkerke, Belgium, B 8670

Director07 February 2001Active
10 Marine Parade, Penarth, CF64 3BG

Director29 August 2000Active
36 Rodestraat, Galmaarden, Belgium, 1570

Director01 April 1995Active
An Der Insel 20, 4052 - Korschenbroich 1, Germany,

Director09 January 1991Active
Oude Pontweg 4, Deurle 9831, Belgium,

Director-Active
Kasteeldreef 19, Sint Martens Latem, Belgium,

Director07 February 2001Active
Leuzestraat 91, Bellegem 8510, Belgium, FOREIGN

Director-Active
3, Zegersdreef 3, Brasschaat, Belgium, B 2930

Corporate Director18 June 2014Active
Lemon Comm. V, Zegersdreef 3, Brasschaat, Belgium, 2930

Corporate Director21 August 2012Active

People with Significant Control

Vandemoortele
Notified on:06 April 2016
Status:Active
Country of residence:Belgium
Address:Vandemoortele Nv, Ottergemsesteenweg Zuid 816, Ghent, Belgium,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-13Gazette

Gazette dissolved voluntary.

Download
2022-06-28Gazette

Gazette notice voluntary.

Download
2022-06-21Dissolution

Dissolution application strike off company.

Download
2022-01-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-17Accounts

Legacy.

Download
2021-12-06Other

Legacy.

Download
2021-12-06Other

Legacy.

Download
2021-11-15Other

Legacy.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-07-01Officers

Termination secretary company with name termination date.

Download
2020-11-19Capital

Capital statement capital company with date currency figure.

Download
2020-11-19Capital

Legacy.

Download
2020-11-19Insolvency

Legacy.

Download
2020-11-19Resolution

Resolution.

Download
2020-10-09Officers

Appoint person director company with name date.

Download
2020-10-09Officers

Appoint person secretary company with name date.

Download
2020-09-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-09-29Accounts

Legacy.

Download
2020-09-29Other

Legacy.

Download
2020-09-29Other

Legacy.

Download
2020-09-29Other

Legacy.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-09-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.