About

Registered Number: 03779670
Date of Incorporation: 28/05/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 146 New London Road, Chelmsford, Essex, CM2 0AW

 

Having been setup in 1999, Vriesekoop Uk Ltd are based in Essex, it's status at Companies House is "Active". We don't know the number of employees at this company. There are 4 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VRIESEKOOP, Nicolaas Johannes 13 May 2008 - 1
VAN KREIJ, Marinus Antonius Maria 27 July 1999 01 July 2003 1
VAN KREIJ, Remij Marinus Antonius Johanus 27 July 1999 13 May 2008 1
Secretary Name Appointed Resigned Total Appointments
VAN DER AREND, Martin Casper 13 May 2008 28 November 2011 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 09 August 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 09 August 2012
TM02 - Termination of appointment of secretary 07 August 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 02 December 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 02 June 2009
363a - Annual Return 12 August 2008
CERTNM - Change of name certificate 23 July 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 11 June 2007
AA - Annual Accounts 07 August 2006
363a - Annual Return 27 June 2006
395 - Particulars of a mortgage or charge 13 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2006
AA - Annual Accounts 04 November 2005
363a - Annual Return 06 June 2005
363(353) - N/A 06 June 2005
AA - Annual Accounts 29 October 2004
363a - Annual Return 08 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
395 - Particulars of a mortgage or charge 08 January 2004
AA - Annual Accounts 08 January 2004
363a - Annual Return 02 June 2003
AA - Annual Accounts 04 March 2003
AA - Annual Accounts 04 March 2003
287 - Change in situation or address of Registered Office 30 January 2003
353 - Register of members 30 January 2003
363a - Annual Return 11 June 2002
AA - Annual Accounts 18 October 2001
363a - Annual Return 13 July 2001
225 - Change of Accounting Reference Date 21 September 2000
363a - Annual Return 28 July 2000
288b - Notice of resignation of directors or secretaries 09 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
288b - Notice of resignation of directors or secretaries 09 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
RESOLUTIONS - N/A 02 August 1999
CERTNM - Change of name certificate 20 July 1999
NEWINC - New incorporation documents 28 May 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 31 March 2006 Outstanding

N/A

Fixed charge on receivables and related rights incorporating floating charge 29 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.