Zele B9240
Belgium
Director Name | CTF 2000 Nv (Corporation) |
---|---|
Status | Current |
Appointed | 23 October 2013(8 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months |
Correspondence Address | Baakerstraat 11 9240 Zele Belgium |
Director Name | Mrs Karen Horwood Bower |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 21 Norwich Avenue Rochdale Lancashire OL11 5JZ |
Director Name | Mr Mark Bower |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Norwich Avenue Rochdale Lancashire OL11 5JZ |
Secretary Name | Mrs Karen Horwood Bower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 21 Norwich Avenue Rochdale Lancashire OL11 5JZ |
Website | www.texchem.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01706 711990 |
Telephone region | Rochdale |
Registered Address | Holmes Mill Holmes Street Rochdale Lancashire OL12 6AQ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Spotland and Falinge |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £10,001 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 1 week from now) |
25 August 2020 | Confirmation statement made on 25 August 2020 with updates (4 pages) |
---|---|
6 April 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
27 August 2019 | Confirmation statement made on 25 August 2019 with updates (5 pages) |
17 April 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
27 March 2019 | Resolutions
|
27 March 2019 | Statement of capital following an allotment of shares on 18 March 2019
|
4 September 2018 | Confirmation statement made on 25 August 2018 with updates (4 pages) |
8 June 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
31 August 2017 | Cessation of Mark Bower as a person with significant control on 21 December 2016 (1 page) |
31 August 2017 | Cessation of Luc Regis Leon Carlier as a person with significant control on 31 August 2017 (1 page) |
31 August 2017 | Cessation of Karen Horwood Bower as a person with significant control on 21 December 2016 (1 page) |
31 August 2017 | Cessation of Karen Horwood Bower as a person with significant control on 31 August 2017 (1 page) |
31 August 2017 | Confirmation statement made on 25 August 2017 with updates (5 pages) |
31 August 2017 | Notification of Flamaway Group Nv as a person with significant control on 21 December 2016 (1 page) |
31 August 2017 | Notification of Flamaway Group Nv as a person with significant control on 21 December 2016 (1 page) |
31 August 2017 | Cessation of Karen Horwood Bower as a person with significant control on 21 December 2016 (1 page) |
31 August 2017 | Notification of Flamaway Group Nv as a person with significant control on 31 August 2017 (1 page) |
31 August 2017 | Cessation of Mark Bower as a person with significant control on 21 December 2016 (1 page) |
31 August 2017 | Cessation of Luc Regis Leon Carlier as a person with significant control on 21 December 2016 (1 page) |
31 August 2017 | Cessation of Luc Regis Leon Carlier as a person with significant control on 21 December 2016 (1 page) |
31 August 2017 | Cessation of Mark Bower as a person with significant control on 31 August 2017 (1 page) |
31 August 2017 | Confirmation statement made on 25 August 2017 with updates (5 pages) |
9 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
9 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
9 February 2017 | Termination of appointment of Karen Horwood Bower as a secretary on 21 December 2016 (1 page) |
9 February 2017 | Director's details changed for Mr Luc Carlier on 10 January 2017 (2 pages) |
9 February 2017 | Termination of appointment of Karen Horwood Bower as a director on 21 December 2016 (1 page) |
9 February 2017 | Termination of appointment of Mark Bower as a director on 21 December 2016 (1 page) |
9 February 2017 | Appointment of Mr Luc Carlier as a director on 21 December 2016 (2 pages) |
9 February 2017 | Termination of appointment of Karen Horwood Bower as a director on 21 December 2016 (1 page) |
9 February 2017 | Appointment of Mr Luc Carlier as a director on 21 December 2016 (2 pages) |
9 February 2017 | Director's details changed for Mr Luc Carlier on 10 January 2017 (2 pages) |
9 February 2017 | Termination of appointment of Karen Horwood Bower as a secretary on 21 December 2016 (1 page) |
9 February 2017 | Termination of appointment of Mark Bower as a director on 21 December 2016 (1 page) |
23 September 2016 | Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
23 September 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
23 September 2016 | Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
23 September 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
7 September 2016 | Confirmation statement made on 25 August 2016 with updates (7 pages) |
7 September 2016 | Confirmation statement made on 25 August 2016 with updates (7 pages) |
1 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
28 July 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
3 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
7 August 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
16 January 2014 | Appointment of Ctf 2000 Nv as a director (3 pages) |
16 January 2014 | Appointment of Ctf 2000 Nv as a director (3 pages) |
7 November 2013 | Change of share class name or designation (2 pages) |
7 November 2013 | Resolutions
|
7 November 2013 | Resolutions
|
7 November 2013 | Resolutions
|
7 November 2013 | Change of share class name or designation (2 pages) |
7 November 2013 | Resolutions
|
28 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
22 July 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
29 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
30 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
6 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
11 September 2009 | Return made up to 25/08/09; no change of members (4 pages) |
11 September 2009 | Return made up to 25/08/09; no change of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
17 October 2008 | 25/08/08 no member list (3 pages) |
17 October 2008 | 25/08/08 no member list (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
17 October 2007 | Accounting reference date shortened from 31/08/07 to 31/05/07 (1 page) |
17 October 2007 | Return made up to 25/08/07; full list of members (7 pages) |
17 October 2007 | Return made up to 25/08/07; full list of members (7 pages) |
17 October 2007 | Accounting reference date shortened from 31/08/07 to 31/05/07 (1 page) |
24 September 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
24 September 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
11 December 2006 | Statement of affairs (10 pages) |
11 December 2006 | Ad 01/12/06--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages) |
11 December 2006 | Ad 01/12/06--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages) |
11 December 2006 | Statement of affairs (10 pages) |
13 September 2006 | Return made up to 25/08/06; full list of members (7 pages) |
13 September 2006 | Return made up to 25/08/06; full list of members (7 pages) |
18 November 2005 | Resolutions
|
18 November 2005 | Resolutions
|
18 November 2005 | Resolutions
|
18 November 2005 | Nc inc already adjusted 09/11/05 (2 pages) |
18 November 2005 | Nc inc already adjusted 09/11/05 (2 pages) |
18 November 2005 | Resolutions
|
25 August 2005 | Incorporation (21 pages) |
25 August 2005 | Incorporation (21 pages) |