About

Registered Number: 04104803
Date of Incorporation: 09/11/2000 (24 years and 5 months ago)
Company Status: Active
Registered Address: Unit 6, Parc Caer Seion, Conwy, Conwy Morfa Enterprise Park, Parc Caer Seion, Conwy, LL32 8FA,

 

Alcontrol Netherlands Ltd was registered on 09 November 2000 and has its registered office in Conwy, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. This business has 7 directors listed as Voulon, Sijtze, Robinson, Ian Christopher, Baalhuis, Gerardus Hendrikus Wilhelms, Brokx, Adriana Elizabeth Maria, Dr, Eckardt, Ralf Lutz, Molan, John Charles, Zantman, Rudy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VOULON, Sijtze 28 January 2019 - 1
BAALHUIS, Gerardus Hendrikus Wilhelms 04 December 2000 17 October 2005 1
BROKX, Adriana Elizabeth Maria, Dr 04 December 2000 10 September 2007 1
ECKARDT, Ralf Lutz 03 July 2017 28 January 2019 1
MOLAN, John Charles 17 October 2005 01 July 2006 1
ZANTMAN, Rudy 03 July 2017 28 January 2019 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Ian Christopher 18 June 2004 17 November 2006 1

Filing History

Document Type Date
AA - Annual Accounts 05 September 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 05 October 2019
CS01 - N/A 05 May 2019
AP01 - Appointment of director 31 January 2019
AP01 - Appointment of director 31 January 2019
TM01 - Termination of appointment of director 31 January 2019
TM01 - Termination of appointment of director 31 January 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 07 May 2018
CH01 - Change of particulars for director 22 February 2018
AUD - Auditor's letter of resignation 08 January 2018
AA - Annual Accounts 13 December 2017
AA01 - Change of accounting reference date 23 November 2017
TM01 - Termination of appointment of director 18 August 2017
TM01 - Termination of appointment of director 18 August 2017
AP01 - Appointment of director 18 August 2017
AP01 - Appointment of director 18 August 2017
MR04 - N/A 18 August 2017
MR04 - N/A 18 August 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 23 December 2016
AD01 - Change of registered office address 19 December 2016
CS01 - N/A 15 November 2016
MR04 - N/A 26 April 2016
MR01 - N/A 14 April 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 17 November 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 19 September 2014
AUD - Auditor's letter of resignation 25 March 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 19 November 2013
RESOLUTIONS - N/A 28 March 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 March 2013
SH19 - Statement of capital 28 March 2013
CAP-SS - N/A 28 March 2013
AAMD - Amended Accounts 17 January 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 29 November 2012
AP01 - Appointment of director 06 November 2012
TM01 - Termination of appointment of director 27 September 2012
TM02 - Termination of appointment of secretary 27 September 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 21 November 2011
TM01 - Termination of appointment of director 28 June 2011
AP01 - Appointment of director 28 June 2011
MISC - Miscellaneous document 27 April 2011
AUD - Auditor's letter of resignation 01 April 2011
AR01 - Annual Return 22 November 2010
CH03 - Change of particulars for secretary 22 November 2010
AA - Annual Accounts 03 October 2010
AA - Annual Accounts 08 April 2010
MG01 - Particulars of a mortgage or charge 02 December 2009
RESOLUTIONS - N/A 25 November 2009
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 21 December 2007
288a - Notice of appointment of directors or secretaries 13 December 2007
363a - Annual Return 09 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2007
287 - Change in situation or address of Registered Office 19 September 2007
RESOLUTIONS - N/A 19 August 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 August 2007
395 - Particulars of a mortgage or charge 23 July 2007
363a - Annual Return 30 January 2007
288b - Notice of resignation of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
AA - Annual Accounts 05 July 2006
AA - Annual Accounts 05 May 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 February 2006
363a - Annual Return 17 January 2006
288a - Notice of appointment of directors or secretaries 21 November 2005
288b - Notice of resignation of directors or secretaries 21 November 2005
288c - Notice of change of directors or secretaries or in their particulars 10 March 2005
363s - Annual Return 17 January 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 January 2005
395 - Particulars of a mortgage or charge 23 December 2004
RESOLUTIONS - N/A 22 December 2004
RESOLUTIONS - N/A 22 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2004
123 - Notice of increase in nominal capital 22 December 2004
RESOLUTIONS - N/A 21 December 2004
RESOLUTIONS - N/A 21 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2004
AA - Annual Accounts 01 October 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 14 November 2003
363s - Annual Return 16 November 2002
AA - Annual Accounts 12 September 2002
363s - Annual Return 03 December 2001
288b - Notice of resignation of directors or secretaries 23 February 2001
MEM/ARTS - N/A 09 February 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
RESOLUTIONS - N/A 29 December 2000
RESOLUTIONS - N/A 29 December 2000
RESOLUTIONS - N/A 29 December 2000
RESOLUTIONS - N/A 29 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2000
123 - Notice of increase in nominal capital 29 December 2000
225 - Change of Accounting Reference Date 29 December 2000
287 - Change in situation or address of Registered Office 29 December 2000
288a - Notice of appointment of directors or secretaries 29 December 2000
288a - Notice of appointment of directors or secretaries 29 December 2000
288b - Notice of resignation of directors or secretaries 29 December 2000
288b - Notice of resignation of directors or secretaries 29 December 2000
395 - Particulars of a mortgage or charge 22 December 2000
CERTNM - Change of name certificate 04 December 2000
NEWINC - New incorporation documents 09 November 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 April 2016 Fully Satisfied

N/A

Fixed and floating security deed 18 November 2009 Fully Satisfied

N/A

Fixed and floating security document 12 July 2007 Fully Satisfied

N/A

Security accession deed 10 December 2004 Fully Satisfied

N/A

Debenture 09 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.