About

Registered Number: 05357534
Date of Incorporation: 08/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: The Haweswater Suite Paragon, House Paragon Business Park, Chorley New Road Bolton, Lancashire, BL6 6HG

 

De Ree Uk Ltd was setup in 2005, it has a status of "Active". The company is VAT Registered. The companies directors are listed as De Ree, Alexander Cornelis Johannes, De Ree, Johannes Franciscus Leonardus.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE REE, Alexander Cornelis Johannes 04 August 2005 - 1
DE REE, Johannes Franciscus Leonardus 20 June 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 13 September 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 08 March 2012
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 07 April 2009
395 - Particulars of a mortgage or charge 01 April 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 27 September 2007
AA - Annual Accounts 27 September 2007
363a - Annual Return 12 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2006
RESOLUTIONS - N/A 04 July 2006
123 - Notice of increase in nominal capital 04 July 2006
363a - Annual Return 27 March 2006
225 - Change of Accounting Reference Date 21 December 2005
287 - Change in situation or address of Registered Office 16 September 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
MEM/ARTS - N/A 03 August 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
CERTNM - Change of name certificate 24 June 2005
NEWINC - New incorporation documents 08 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 31 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.