Company NameHetrafor Ltd
DirectorPaul Van Lier
Company StatusActive
Company Number03553661
CategoryPrivate Limited Company
Incorporation Date27 April 1998(26 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NamePaul Van Lier
Date of BirthOctober 1962 (Born 61 years ago)
NationalityDutch
StatusCurrent
Appointed27 April 1998(same day as company formation)
RoleFinancial Director
Country of ResidenceNetherlands
Correspondence AddressKlein Oosterwijk 15
7316 Nh Apeldoorn
Holland
Secretary NamePaul Van Lier
NationalityDutch
StatusCurrent
Appointed27 April 1998(same day as company formation)
RoleFinancial Director
Country of ResidenceNetherlands
Correspondence AddressKlein Oosterwijk 15
7316 Nh Apeldoorn
Holland
Director NameJan Heebink
Date of BirthMay 1948 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed27 April 1998(same day as company formation)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressMielweg 61
Lunteren 6741 Zw
Holland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 April 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteheebink.co.uk

Location

Registered AddressUnit 9 Clarence Avenue
Westpoint 9 Enterprise Park
Trafford Park
Manchester
M17 1QS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1J Heebink Bv
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return27 April 2023 (11 months, 4 weeks ago)
Next Return Due11 May 2024 (2 weeks, 6 days from now)

Filing History

20 June 2023Accounts for a small company made up to 31 December 2022 (6 pages)
1 June 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
10 August 2022Accounts for a small company made up to 31 December 2021 (8 pages)
4 July 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
26 July 2021Accounts for a small company made up to 31 December 2020 (8 pages)
21 June 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
22 July 2020Accounts for a small company made up to 31 December 2019 (8 pages)
26 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
26 July 2019Amended accounts for a small company made up to 31 December 2018 (13 pages)
26 July 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
13 June 2019Accounts for a small company made up to 31 December 2018 (7 pages)
15 August 2018Accounts for a small company made up to 31 December 2017 (7 pages)
4 June 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
3 July 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
3 July 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
10 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
5 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
5 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
8 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
8 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
11 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
11 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
26 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
26 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
26 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
26 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
20 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
20 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
20 May 2014Termination of appointment of Jan Heebink as a director (1 page)
20 May 2014Termination of appointment of Jan Heebink as a director (1 page)
24 July 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
24 July 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
6 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
6 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
1 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
11 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
8 July 2009Return made up to 27/04/09; full list of members (4 pages)
8 July 2009Return made up to 27/04/09; full list of members (4 pages)
10 November 2008Return made up to 27/04/08; full list of members (4 pages)
10 November 2008Return made up to 27/04/08; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
5 July 2007Return made up to 27/04/07; full list of members (2 pages)
5 July 2007Return made up to 27/04/07; full list of members (2 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 July 2006Return made up to 27/04/06; full list of members (2 pages)
19 July 2006Return made up to 27/04/06; full list of members (2 pages)
30 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
30 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 June 2005Return made up to 27/04/05; full list of members (3 pages)
2 June 2005Return made up to 27/04/05; full list of members (3 pages)
5 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
21 June 2004Return made up to 27/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2004Return made up to 27/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 September 2003Group of companies' accounts made up to 31 December 2002 (12 pages)
18 September 2003Group of companies' accounts made up to 31 December 2002 (12 pages)
28 May 2003Return made up to 27/04/03; full list of members (7 pages)
28 May 2003Return made up to 27/04/03; full list of members (7 pages)
23 September 2002Full accounts made up to 31 December 2001 (14 pages)
23 September 2002Full accounts made up to 31 December 2001 (14 pages)
20 September 2002Return made up to 27/04/02; full list of members
  • 363(287) ‐ Registered office changed on 20/09/02
(7 pages)
20 September 2002Return made up to 27/04/02; full list of members
  • 363(287) ‐ Registered office changed on 20/09/02
(7 pages)
3 November 2001Group of companies' accounts made up to 31 December 2000 (12 pages)
3 November 2001Group of companies' accounts made up to 31 December 2000 (12 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
24 May 2000Return made up to 27/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2000Return made up to 27/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 1999Return made up to 27/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 1999Return made up to 27/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 June 1999Full group accounts made up to 31 December 1998 (12 pages)
17 June 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
17 June 1999Full group accounts made up to 31 December 1998 (12 pages)
17 June 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
30 April 1998Secretary resigned (1 page)
30 April 1998Secretary resigned (1 page)
27 April 1998Incorporation (17 pages)
27 April 1998Incorporation (17 pages)