Vinkeveen
3645dp
Director Name | Mr Anis Ahmed |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(14 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 305 Phoenix Park Industrial Estate Phoenix Close, Heywood Lancashire OL10 2JG |
Director Name | Neil Hindle |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashworth Hall Cottage Ashworth Road Rochdale Lancashire OL11 5UP |
Director Name | Mr Mark David Brown |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Christopher Acre Rochdale Lancashire OL11 5FE |
Secretary Name | Neil Hindle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashworth Hall Cottage Ashworth Road Rochdale Lancashire OL11 5UP |
Secretary Name | Mr Mark David Brown |
---|---|
Status | Resigned |
Appointed | 01 June 2018(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 November 2021) |
Role | Company Director |
Correspondence Address | Unit 305 Phoenix Park Industrial Estate Phoenix Close, Heywood Lancashire OL10 2JG |
Website | spaansbabcock.com |
---|---|
Email address | [email protected] |
Telephone | 01706 627770 |
Telephone region | Rochdale |
Registered Address | Unit 305 Phoenix Park Industrial Estate Phoenix Close, Heywood Lancashire OL10 2JG |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Heywood |
Built Up Area | Greater Manchester |
1000 at £1 | Spaans Babcock Holding Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £75,960 |
Cash | £1,227 |
Current Liabilities | £30,859 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
31 March 2008 | Delivered on: 7 April 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 3.04 and 3.05 phoenix park, phoenix close, heywood t/n GM784698. Outstanding |
---|
4 January 2021 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
---|---|
22 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
18 June 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
27 November 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
4 July 2018 | Accounts for a small company made up to 31 March 2018 (6 pages) |
23 June 2018 | Appointment of Mr Mark David Brown as a secretary on 1 June 2018 (2 pages) |
17 April 2018 | Director's details changed for Mr Mark David Brown on 16 March 2018 (2 pages) |
17 April 2018 | Termination of appointment of Neil Hindle as a secretary on 15 March 2018 (1 page) |
17 April 2018 | Termination of appointment of Neil Hindle as a director on 15 March 2018 (1 page) |
27 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
5 September 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
5 September 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
29 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
19 August 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
19 August 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
27 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
10 July 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
10 July 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
11 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
13 October 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
13 October 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
28 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
25 September 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
25 September 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
28 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (6 pages) |
28 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
7 August 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
29 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Accounts for a small company made up to 31 March 2011 (3 pages) |
1 November 2011 | Accounts for a small company made up to 31 March 2011 (3 pages) |
30 November 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (6 pages) |
30 November 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Accounts for a small company made up to 31 March 2010 (3 pages) |
1 October 2010 | Accounts for a small company made up to 31 March 2010 (3 pages) |
26 November 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
15 September 2009 | Accounts for a small company made up to 31 March 2009 (3 pages) |
15 September 2009 | Accounts for a small company made up to 31 March 2009 (3 pages) |
10 June 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
10 June 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
1 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 27/11/08; full list of members (4 pages) |
7 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 November 2007 | Incorporation (17 pages) |
27 November 2007 | Incorporation (17 pages) |