North Shields
Tyne & Wear
NE29 8RE
Director Name | Mr Giles Rabot |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 January 2023(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Formica Ltd. Coast Road North Shields Tyne & Wear NE29 8RE |
Director Name | Frank Schouten |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 November 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 June 2007) |
Role | Company Director |
Correspondence Address | Schoonoordstraat 1 Aalst-Waalre 5582 Hm |
Secretary Name | Mr Robert Arthur Haggis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(4 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 10 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Towers Spencer Road Buxton Derbyshire SK17 9DX |
Director Name | Cornelis Johannes Ivon Veraart |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2005(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 July 2009) |
Role | Managing Director |
Correspondence Address | Meemortel 14 Budel Brabant 6021 Ae Budel Netherlands |
Director Name | Mr Paul Andre Booms |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 July 2009(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Neerhei 29 Helmond Noord-Brabant 5706ks The Netherlands |
Director Name | Mr Stephanus Franciscus Antonius Van Kessel |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 July 2009(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 February 2014) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Diamantweg 27 Oss Noord-Brabant 5345 Tv The Netherlands |
Director Name | Mr Cornelis Johannes Ivon Veraart |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 August 2009(14 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 August 2009) |
Role | Sales Director |
Correspondence Address | Veenlanden 137 Veenlanden 137 Hoevelaken 3871 Rb |
Director Name | Mr Jan Andreas Leonardis Horbach |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 August 2011(16 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 January 2023) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Formica Ltd. Coast Road North Shields Tyne & Wear NE29 8RE |
Director Name | Mr Paul Willem Everard Maria Janissen |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 February 2014(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 May 2019) |
Role | Chief Financial Officer |
Country of Residence | Netherlands |
Correspondence Address | 35 Calthorpe Road Edgbaston Birmingham B15 1TS |
Director Name | NQH Limited (Corporation) |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 07 September 1994(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Secretary Name | NQH (Co Sec) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1994(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Website | www.trespa.com |
---|---|
Telephone | 01638 479051 |
Telephone region | Newmarket |
Registered Address | Formica Ltd. Coast Road North Shields Tyne & Wear NE29 8RE |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Year | 2012 |
---|---|
Turnover | £984,344 |
Gross Profit | £217,412 |
Net Worth | £56,981 |
Cash | £25,230 |
Current Liabilities | £116,180 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
7 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
---|---|
14 June 2023 | Full accounts made up to 31 December 2022 (20 pages) |
16 January 2023 | Appointment of Mr Giles Rabot as a director on 1 January 2023 (2 pages) |
16 January 2023 | Termination of appointment of Jan Andreas Leonardis Horbach as a director on 1 January 2023 (1 page) |
16 January 2023 | Appointment of Mr Freek Jozef Damen as a director on 1 January 2023 (2 pages) |
10 August 2022 | Amended full accounts made up to 31 December 2021 (19 pages) |
5 August 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
7 June 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
6 August 2021 | Full accounts made up to 31 December 2020 (20 pages) |
5 August 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
10 September 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
10 August 2020 | Full accounts made up to 31 December 2019 (18 pages) |
6 March 2020 | Registered office address changed from Formica Ltd Coast Road North Shields Tyne & Wear NE29 8RE to Formica Ltd. Coast Road North Shields Tyne & Wear NE29 8RE on 6 March 2020 (2 pages) |
25 February 2020 | Registered office address changed from 35 Calthorpe Road Edgbaston Birmingham B15 1TS to Formica Ltd Coast Road North Shields Tyne & Wear NE29 8RE on 25 February 2020 (2 pages) |
12 July 2019 | Cessation of Hal Investments Nederland B.V as a person with significant control on 6 April 2016 (1 page) |
12 July 2019 | Notification of Hal Trustee Limited as a person with significant control on 6 April 2016 (2 pages) |
12 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
2 May 2019 | Full accounts made up to 31 December 2018 (18 pages) |
2 May 2019 | Termination of appointment of Paul Willem Everard Maria Janissen as a director on 1 May 2019 (1 page) |
13 July 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
31 May 2018 | Full accounts made up to 31 December 2017 (17 pages) |
7 July 2017 | Notification of Hal Investments Nederland B.V as a person with significant control on 6 April 2016 (1 page) |
7 July 2017 | Notification of Hal Investments Nederland B.V as a person with significant control on 6 April 2016 (1 page) |
7 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Hal Investments Nederland B.V as a person with significant control on 7 July 2017 (1 page) |
7 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
10 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
10 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
27 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
13 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
13 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
7 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
1 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
9 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
1 September 2014 | Termination of appointment of Robert Arthur Haggis as a secretary on 10 September 2013 (1 page) |
1 September 2014 | Termination of appointment of Robert Arthur Haggis as a secretary on 10 September 2013 (1 page) |
19 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
19 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
14 February 2014 | Appointment of Mr Paul Willem Everard Maria Janissen as a director (2 pages) |
14 February 2014 | Termination of appointment of Stephanus Van Kessel as a director (1 page) |
14 February 2014 | Appointment of Mr Paul Willem Everard Maria Janissen as a director (2 pages) |
14 February 2014 | Termination of appointment of Stephanus Van Kessel as a director (1 page) |
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
24 July 2013 | Registered office address changed from Grosvenor House Hollinswood Road, Central Park Telford Salop TF2 9TW on 24 July 2013 (1 page) |
24 July 2013 | Registered office address changed from Grosvenor House Hollinswood Road, Central Park Telford Salop TF2 9TW on 24 July 2013 (1 page) |
24 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
24 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
3 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Full accounts made up to 31 December 2011 (20 pages) |
16 April 2012 | Full accounts made up to 31 December 2011 (20 pages) |
23 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
23 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
23 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Director's details changed for Mr Jan Andreas Leonardis Heerlen on 7 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr Jan Andreas Leonardis Heerlen on 7 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr Jan Andreas Leonardis Heerlen on 7 September 2011 (2 pages) |
15 August 2011 | Termination of appointment of Paul Booms as a director (1 page) |
15 August 2011 | Termination of appointment of Paul Booms as a director (1 page) |
12 August 2011 | Appointment of Mr Jan Andreas Leonardis Heerlen as a director (2 pages) |
12 August 2011 | Appointment of Mr Jan Andreas Leonardis Heerlen as a director (2 pages) |
26 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
26 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
2 December 2010 | Director's details changed for Paul Andre Booms on 10 June 2010 (2 pages) |
2 December 2010 | Director's details changed for Paul Andre Booms on 10 June 2010 (2 pages) |
2 December 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Director's details changed for Stephanus Franciscus Antonius Van Kessel on 10 June 2010 (2 pages) |
2 December 2010 | Director's details changed for Stephanus Franciscus Antonius Van Kessel on 10 June 2010 (2 pages) |
2 December 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Termination of appointment of Cornelis Veraart as a director (1 page) |
29 April 2010 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
29 April 2010 | Termination of appointment of Cornelis Veraart as a director (1 page) |
29 April 2010 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
6 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
6 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
15 December 2009 | Full accounts made up to 31 December 2008 (17 pages) |
15 December 2009 | Full accounts made up to 31 December 2008 (17 pages) |
6 November 2009 | Appointment of Paul Andre Booms as a director (2 pages) |
6 November 2009 | Appointment of Paul Andre Booms as a director (2 pages) |
6 November 2009 | Appointment of Stephanus Franciscus Antonius Van Kessel as a director (2 pages) |
6 November 2009 | Appointment of Stephanus Franciscus Antonius Van Kessel as a director (2 pages) |
5 November 2009 | Appointment of Mr Cornelis Johannes Ivon Veraart as a director (1 page) |
5 November 2009 | Appointment of Mr Cornelis Johannes Ivon Veraart as a director (1 page) |
13 October 2009 | Annual return made up to 7 September 2008 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 7 September 2008 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 7 September 2008 with a full list of shareholders (3 pages) |
7 September 2009 | Appointment terminated director cornelis veraart (1 page) |
7 September 2009 | Appointment terminated director cornelis veraart (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
30 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
30 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
8 October 2007 | Return made up to 07/09/07; full list of members (2 pages) |
8 October 2007 | Return made up to 07/09/07; full list of members (2 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
8 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
8 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
26 September 2006 | Return made up to 07/09/06; full list of members (2 pages) |
26 September 2006 | Return made up to 07/09/06; full list of members (2 pages) |
16 November 2005 | Director's particulars changed (1 page) |
16 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
5 October 2005 | Return made up to 07/09/05; full list of members (7 pages) |
5 October 2005 | Return made up to 07/09/05; full list of members (7 pages) |
28 February 2005 | Full accounts made up to 31 December 2003 (15 pages) |
28 February 2005 | Full accounts made up to 31 December 2003 (15 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
22 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
22 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
14 September 2004 | Return made up to 07/09/04; full list of members
|
14 September 2004 | Return made up to 07/09/04; full list of members
|
17 January 2004 | Full accounts made up to 31 December 2002 (16 pages) |
17 January 2004 | Full accounts made up to 31 December 2002 (16 pages) |
16 October 2003 | Return made up to 07/09/03; full list of members (6 pages) |
16 October 2003 | Return made up to 07/09/03; full list of members (6 pages) |
11 August 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
11 August 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
5 August 2003 | Full accounts made up to 31 December 2001 (16 pages) |
5 August 2003 | Full accounts made up to 31 December 2001 (16 pages) |
14 March 2003 | Auditor's resignation (1 page) |
14 March 2003 | Auditor's resignation (1 page) |
10 October 2002 | Return made up to 07/09/02; full list of members
|
10 October 2002 | Return made up to 07/09/02; full list of members
|
1 February 2002 | Full accounts made up to 31 December 2000 (15 pages) |
1 February 2002 | Full accounts made up to 31 December 2000 (15 pages) |
24 September 2001 | Return made up to 07/09/01; full list of members (6 pages) |
24 September 2001 | Return made up to 07/09/01; full list of members (6 pages) |
19 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
19 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
19 December 2000 | Full accounts made up to 31 December 1999 (15 pages) |
19 December 2000 | Full accounts made up to 31 December 1999 (15 pages) |
19 October 2000 | Return made up to 07/09/00; full list of members
|
19 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
19 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
19 October 2000 | Return made up to 07/09/00; full list of members
|
1 September 2000 | Secretary's particulars changed (1 page) |
1 September 2000 | Return made up to 07/09/99; full list of members
|
1 September 2000 | Return made up to 07/09/99; full list of members
|
1 September 2000 | Secretary's particulars changed (1 page) |
1 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
1 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
7 June 1999 | Registered office changed on 07/06/99 from: hoechst house 50 salisbury road hounslow twickenham middlesex TW4 6JH (1 page) |
7 June 1999 | Registered office changed on 07/06/99 from: hoechst house 50 salisbury road hounslow twickenham middlesex TW4 6JH (1 page) |
11 January 1999 | Full accounts made up to 31 December 1997 (15 pages) |
11 January 1999 | Full accounts made up to 31 December 1997 (15 pages) |
8 October 1998 | Return made up to 07/09/98; no change of members
|
8 October 1998 | Return made up to 07/09/98; no change of members
|
20 March 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
20 March 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
5 February 1998 | Full accounts made up to 31 December 1996 (13 pages) |
5 February 1998 | Full accounts made up to 31 December 1996 (13 pages) |
19 September 1997 | Return made up to 07/09/97; no change of members (4 pages) |
19 September 1997 | Return made up to 07/09/97; no change of members (4 pages) |
29 August 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
29 August 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
14 October 1996 | Return made up to 07/09/96; full list of members (5 pages) |
14 October 1996 | Return made up to 07/09/96; full list of members (5 pages) |
13 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
13 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
9 July 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
9 July 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
5 December 1995 | Return made up to 07/09/95; full list of members (12 pages) |
5 December 1995 | Return made up to 07/09/95; full list of members (12 pages) |
21 September 1995 | Resolutions
|
21 September 1995 | Resolutions
|
21 September 1995 | Ad 08/09/95--------- £ si 19998@1=19998 £ ic 2/20000 (4 pages) |
21 September 1995 | Ad 08/09/95--------- £ si 19998@1=19998 £ ic 2/20000 (4 pages) |
21 September 1995 | £ nc 1000/50000 08/09/95 (1 page) |
21 September 1995 | Resolutions
|
21 September 1995 | Resolutions
|
21 September 1995 | £ nc 1000/50000 08/09/95 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
30 December 1994 | Company name changed quayshelfco 478 LIMITED\certificate issued on 03/01/95 (2 pages) |
30 December 1994 | Company name changed quayshelfco 478 LIMITED\certificate issued on 03/01/95 (2 pages) |
7 September 1994 | Incorporation (18 pages) |
7 September 1994 | Incorporation (18 pages) |