About

Registered Number: 04919848
Date of Incorporation: 02/10/2003 (20 years and 6 months ago)
Company Status: Liquidation
Registered Address: COLD DRAWN PRODUCTS LIMITED, Park House Road, Low Moor, Bradford, West Yorkshire, BD12 0PX

 

Founded in 2003, Bekaert Ltd has its registered office in West Yorkshire. We do not know the number of employees at the company. The companies directors are listed as Carlier, Vincent, Deraeve, Koen Andre Jozef, Coppe, Marc, Cuvelier, Mike.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARLIER, Vincent 12 January 2015 - 1
DERAEVE, Koen Andre Jozef 12 January 2015 - 1
COPPE, Marc 28 June 2013 12 January 2015 1
CUVELIER, Mike 01 December 2010 28 June 2013 1

Filing History

Document Type Date
RESOLUTIONS - N/A 11 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 11 October 2018
LIQ01 - N/A 11 October 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 23 June 2016
CH01 - Change of particulars for director 23 June 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 03 June 2015
AP01 - Appointment of director 26 January 2015
AP01 - Appointment of director 26 January 2015
TM01 - Termination of appointment of director 26 January 2015
TM01 - Termination of appointment of director 26 January 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 04 October 2013
AP01 - Appointment of director 09 July 2013
TM01 - Termination of appointment of director 09 July 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 06 June 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 09 September 2011
CH03 - Change of particulars for secretary 04 July 2011
AR01 - Annual Return 22 December 2010
CH01 - Change of particulars for director 20 December 2010
TM01 - Termination of appointment of director 20 December 2010
AP01 - Appointment of director 20 December 2010
AD01 - Change of registered office address 28 September 2010
AA - Annual Accounts 13 September 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AR01 - Annual Return 22 December 2009
AA - Annual Accounts 04 November 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 07 January 2008
288a - Notice of appointment of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
287 - Change in situation or address of Registered Office 14 December 2007
AA - Annual Accounts 01 November 2007
AAMD - Amended Accounts 30 May 2007
AA - Annual Accounts 19 March 2007
363s - Annual Return 29 January 2007
288a - Notice of appointment of directors or secretaries 15 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
287 - Change in situation or address of Registered Office 11 November 2005
363s - Annual Return 31 October 2005
AA - Annual Accounts 12 September 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 August 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
363s - Annual Return 26 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2004
225 - Change of Accounting Reference Date 16 July 2004
288c - Notice of change of directors or secretaries or in their particulars 09 October 2003
288c - Notice of change of directors or secretaries or in their particulars 09 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
NEWINC - New incorporation documents 02 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.