De Rijke Intermodal (Uk) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2021)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2021-12-31 Trade Debtors £231,784 -10.20% Employees £10 0%
WIM VOS (UK) LIMITED
NEDLLOYD ROAD CARGO FTL LIMITED
NEDLLOYD CHEMICAL LOGISTICS LIMITED
DANZAS CHEMICALS LIMITED
Company type Private Limited Company , Active Company Number 01139563 Record last updated Wednesday, December 14, 2022 11:39:50 PM UTC Official Address Bryon Avenue Off Walton Felixstowe Suffolk Ip113hz West, Felixstowe West There are 5 companies registered at this street
Postal Code IP113HZ Sector Combined office administrative service activities
Visits Searches Document Type Publication date Download link Registry Jan 1, 2022 Resignation of one Director (a man) Registry Dec 1, 2021 Resignation of one Director (a man) 1139... Registry Dec 1, 2021 Appointment of a person as Director Registry Nov 15, 2021 Appointment of a man as Director and Uk Manager Transport Financials Dec 8, 2017 Annual accounts Registry Nov 23, 2017 Consoli accounts of parent company for subsidiary company period ending Registry Nov 23, 2017 Audit exemption statement of guarantee by parent company for period ending Registry Nov 23, 2017 Notice of agreement to exemption from audit of accounts for period ending Registry Oct 10, 2017 Confirmation statement made , with updates Registry Oct 5, 2016 Notice of agreement to exemption from audit of accounts for period ending Registry Oct 4, 2016 Confirmation statement made , with updates Financials Sep 30, 2016 Annual accounts Registry Sep 8, 2016 Consoli accounts of parent company for subsidiary company period ending Registry Sep 8, 2016 Audit exemption statement of guarantee by parent company for period ending Registry Apr 6, 2016 Two appointments: 2 companies Financials Nov 12, 2015 Annual accounts Registry Oct 30, 2015 Consoli accounts of parent company for subsidiary company period ending Registry Oct 22, 2015 Annual return Registry Sep 23, 2015 Audit exemption statement of guarantee by parent company for period ending Registry Dec 22, 2014 Annual return Registry Oct 1, 2014 Consoli accounts of parent company for subsidiary company period ending Registry Oct 1, 2014 Notice of agreement to exemption from audit of accounts for period ending Registry Oct 1, 2014 Audit exemption statement of guarantee by parent company for period ending Financials Sep 23, 2014 Annual accounts Registry Jun 25, 2014 Notice of agreement to exemption from audit of accounts for period ending Registry Jun 25, 2014 Audit exemption statement of guarantee by parent company for period ending Registry Mar 17, 2014 Notice of agreement to exemption from audit of accounts for period ending Registry Mar 17, 2014 Audit exemption statement of guarantee by parent company for period ending Registry Oct 30, 2013 Annual return Registry Oct 30, 2013 Appointment of a person as Director Registry Jul 15, 2013 Change of registered office address Financials Jul 4, 2013 Annual accounts Registry Jan 1, 2013 Appointment of a man as Director Registry Dec 4, 2012 Annual return Financials Oct 9, 2012 Annual accounts Registry Oct 25, 2011 Annual return Financials Oct 4, 2011 Annual accounts Registry Dec 15, 2010 Annual return Registry Dec 15, 2010 Change of particulars for director Financials Oct 5, 2010 Annual accounts Registry Nov 20, 2009 Statement of satisfaction in full or in part of mortgage or charge Financials Nov 17, 2009 Annual accounts Registry Oct 6, 2009 Annual return Registry Jun 9, 2009 Resignation of a person Financials Jun 8, 2009 Annual accounts Registry May 1, 2009 Resignation of one Secretary (a man) Registry Nov 20, 2008 Annual return Registry Sep 29, 2008 Resignation of a person Registry Sep 23, 2008 Resignation of one Director (a man) Financials Aug 12, 2008 Annual accounts Registry Oct 15, 2007 Notice of change of directors or secretaries or in their particulars Registry Oct 15, 2007 Notice of change of directors or secretaries or in their particulars 1845798... Registry Oct 15, 2007 Notice of change of directors or secretaries or in their particulars Registry Oct 15, 2007 Annual return Registry Oct 15, 2007 Notice of change of directors or secretaries or in their particulars Financials Jan 2, 2007 Annual accounts Registry Oct 5, 2006 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Registry Oct 5, 2006 Register of members Registry Oct 5, 2006 Annual return Financials Jun 3, 2006 Annual accounts Registry Feb 2, 2006 Change in situation or address of registered office Registry Feb 1, 2006 Annual return Registry Feb 1, 2006 Notice of change of directors or secretaries or in their particulars Registry Feb 1, 2006 Notice of change of directors or secretaries or in their particulars 1879535... Registry Feb 1, 2006 Notice of change of directors or secretaries or in their particulars Registry Jan 31, 2006 Annual return Registry Jan 27, 2006 Change in situation or address of registered office Registry Jan 13, 2006 Change of name certificate Registry Jan 13, 2006 Company name change Registry Nov 2, 2005 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Jul 8, 2005 Appointment of a person Registry Jul 8, 2005 Appointment of a director Registry Jul 8, 2005 Appointment of a secretary Registry Jul 8, 2005 Appointment of a person Registry Jul 8, 2005 Appointment of a person 1845074... Financials Jun 9, 2005 Amended accounts Registry Jun 1, 2005 Three appointments: 3 men Registry Jun 1, 2004 Resignation of a person Registry Jun 1, 2004 Auditor's letter of resignation Registry Jun 1, 2004 Resignation of a person Registry May 18, 2004 Resignation of 2 people: one Accountant, one Finance Director, one Secretary (a man) and one Director (a man) Registry May 13, 2004 Resignation of a person Registry May 13, 2004 Resignation of a director Registry May 13, 2004 Resignation of a person Registry Apr 29, 2004 Resignation of one Director (a man) Registry Apr 20, 2004 Resignation of one Director (a man) 1139... Financials Apr 6, 2004 Annual accounts Registry Nov 7, 2003 Annual return Financials Jul 30, 2003 Annual accounts Registry Apr 29, 2003 Appointment of a person Registry Apr 22, 2003 Appointment of a man as Director Registry Mar 14, 2003 Auditor's letter of resignation Financials Nov 18, 2002 Annual accounts Registry Oct 29, 2002 Annual return Registry Oct 25, 2002 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Aug 29, 2002 Auditor's letter of resignation Registry Jul 15, 2002 Resignation of a person Registry Jul 10, 2002 Appointment of a person Registry Jul 10, 2002 Resignation of a person Registry Jul 10, 2002 Appointment of a director