About

Registered Number: 04798572
Date of Incorporation: 13/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: C/O PMC HARVESTERS LIMITED, Pmc, Holt Road, Fakenham, Norfolk, NR21 8JH

 

Ploeger Uk Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. This business is registered for VAT in the UK. There are 8 directors listed as Goutier, Marko Julius Richard, Havermans, Cornelis Christianus, Franciscus, Van Beek, Cornelius Joannus Maria, Begroo Management B.V., Ploeger, Adrianus Jacobus Gerardus, Begroo Bv, Ploeger Beheer B V, Ploeger Management B.V. for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOUTIER, Marko Julius Richard 01 April 2017 - 1
HAVERMANS, Cornelis Christianus, Franciscus 01 April 2017 - 1
VAN BEEK, Cornelius Joannus Maria 10 March 2008 - 1
BEGROO MANAGEMENT B.V. 27 June 2011 - 1
PLOEGER, Adrianus Jacobus Gerardus 10 March 2008 01 April 2017 1
BEGROO BV 13 June 2003 01 February 2011 1
PLOEGER BEHEER B V 13 June 2003 01 February 2011 1
PLOEGER MANAGEMENT B.V. 27 June 2011 01 April 2017 1

Filing History

Document Type Date
RESOLUTIONS - N/A 24 June 2020
CS01 - N/A 15 June 2020
CS01 - N/A 13 June 2019
AA - Annual Accounts 06 June 2019
PSC05 - N/A 06 September 2018
PSC05 - N/A 05 September 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 07 June 2018
MR01 - N/A 26 March 2018
MA - Memorandum and Articles 20 March 2018
RESOLUTIONS - N/A 13 March 2018
AA - Annual Accounts 15 June 2017
CS01 - N/A 14 June 2017
CH01 - Change of particulars for director 06 April 2017
CH01 - Change of particulars for director 06 April 2017
AP01 - Appointment of director 03 April 2017
AP01 - Appointment of director 03 April 2017
TM01 - Termination of appointment of director 03 April 2017
TM01 - Termination of appointment of director 03 April 2017
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 16 June 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 30 April 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 19 June 2012
AP02 - Appointment of corporate director 27 June 2011
AP02 - Appointment of corporate director 27 June 2011
AR01 - Annual Return 23 June 2011
AD01 - Change of registered office address 23 June 2011
AA - Annual Accounts 05 April 2011
TM01 - Termination of appointment of director 15 February 2011
TM01 - Termination of appointment of director 15 February 2011
AR01 - Annual Return 08 July 2010
CH02 - Change of particulars for corporate director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 07 July 2010
CH02 - Change of particulars for corporate director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH02 - Change of particulars for corporate director 07 July 2010
CH02 - Change of particulars for corporate director 07 July 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 10 June 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
363a - Annual Return 20 June 2007
AA - Annual Accounts 20 June 2007
363a - Annual Return 15 June 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 June 2006
353 - Register of members 15 June 2006
287 - Change in situation or address of Registered Office 15 June 2006
395 - Particulars of a mortgage or charge 04 May 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 11 May 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 16 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2003
225 - Change of Accounting Reference Date 15 September 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
287 - Change in situation or address of Registered Office 30 June 2003
288b - Notice of resignation of directors or secretaries 30 June 2003
288b - Notice of resignation of directors or secretaries 30 June 2003
NEWINC - New incorporation documents 13 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 March 2018 Outstanding

N/A

Debenture 26 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.