2343 Js Oegstgeest
Netherlands
Director Name | Mr Robert Nicholas Kooijmans |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 15 October 2011(14 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Manager |
Country of Residence | Netherlands |
Correspondence Address | Wellington House Falcon Court Preston Farm Business Park Stockton On Tees Cleveland TS18 3TS |
Director Name | Mr Patrick Mans |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 10 December 2020(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Wellington House Falcon Court Preston Farm Business Park Stockton On Tees Cleveland TS18 3TS |
Director Name | Michael Edward Dean |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Role | Project Manager |
Correspondence Address | The Stables High Farm Lindal Ulverston Cumbria LA12 0TL |
Director Name | Leonard Theodorus Oostendorp |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Role | Mechanical Engineer |
Country of Residence | Netherlands |
Correspondence Address | Oude Haven 29 Db Voorburg 2271 |
Secretary Name | Michael Edward Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Role | Project Manager |
Correspondence Address | The Stables High Farm Lindal Ulverston Cumbria LA12 0TL |
Director Name | Arie Ruth Van Der Steldt |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 December 1998(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 February 2007) |
Role | Company Director |
Correspondence Address | Voordyk 55 Se Schelluinen 4209 |
Director Name | Cornelius Wennekes |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 December 1998(1 year, 6 months after company formation) |
Appointment Duration | 10 months (resigned 29 September 1999) |
Role | Company Director |
Correspondence Address | Norma 3 Krimpen A/O Yssel 2926 Pe Holland |
Secretary Name | Robert George Michael Champ |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(1 year, 6 months after company formation) |
Appointment Duration | 5 months (resigned 07 May 1999) |
Role | Company Director |
Correspondence Address | 11 Whitwell Close Stockton On Tees Cleveland TS18 3JQ |
Secretary Name | Arie Ruth Van Der Steldt |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 07 May 1999(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 February 2007) |
Role | Company Director |
Correspondence Address | Voordyk 55 Se Schelluinen 4209 |
Secretary Name | Leonard Theodorus Oostendorp |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 22 February 2007(9 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 10 December 2020) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Oude Haven 29 Db Voorburg 2271 |
Director Name | Mr Erwin Teinis Dimphena Broeders |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 October 2011(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 August 2013) |
Role | Manager |
Country of Residence | Netherlands |
Correspondence Address | Wellington House Falcon Court Preston Farm Business Park Stockton On Tees Cleveland TS18 3TS |
Director Name | Mr Clifton James Richards |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 2016) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 46 Rivium Boulevard Capelle Aan Den Ijssel Netherlands |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | ipspersonnel.com |
---|
Registered Address | Wellington House Falcon Court Preston Farm Business Park Stockton On Tees Cleveland TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Ips Holding Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,377,507 |
Gross Profit | £3,115,941 |
Net Worth | £2,285,938 |
Cash | £400,996 |
Current Liabilities | £2,090,658 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 28 May 2024 (1 month, 1 week from now) |
15 September 2022 | Delivered on: 20 September 2022 Persons entitled: Rabo Factoring B.V. Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
---|
14 December 2020 | Termination of appointment of Leonard Theodorus Oostendorp as a secretary on 10 December 2020 (1 page) |
---|---|
14 December 2020 | Appointment of Mr Patrick Mans as a director on 10 December 2020 (2 pages) |
14 December 2020 | Termination of appointment of Leonard Theodorus Oostendorp as a director on 10 December 2020 (1 page) |
16 September 2020 | Full accounts made up to 31 December 2019 (20 pages) |
15 June 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
14 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
21 August 2018 | Full accounts made up to 31 December 2017 (21 pages) |
5 June 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
6 July 2017 | Full accounts made up to 31 December 2016 (25 pages) |
6 July 2017 | Full accounts made up to 31 December 2016 (25 pages) |
18 May 2017 | Confirmation statement made on 2 May 2017 with updates (7 pages) |
18 May 2017 | Confirmation statement made on 2 May 2017 with updates (7 pages) |
3 November 2016 | Termination of appointment of Clifton James Richards as a director on 1 November 2016 (1 page) |
3 November 2016 | Termination of appointment of Clifton James Richards as a director on 1 November 2016 (1 page) |
16 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
10 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
5 November 2015 | Appointment of Mr Clifton James Richards as a director on 1 September 2015 (2 pages) |
5 November 2015 | Appointment of Mr Clifton James Richards as a director on 1 September 2015 (2 pages) |
5 November 2015 | Appointment of Mr Clifton James Richards as a director on 1 September 2015 (2 pages) |
10 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
10 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
27 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
1 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
1 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
14 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
1 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
1 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
8 August 2013 | Termination of appointment of Erwin Broeders as a director (1 page) |
8 August 2013 | Termination of appointment of Erwin Broeders as a director (1 page) |
7 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (6 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
4 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
27 October 2011 | Appointment of Mr Robertus Nicholas Kooijmans as a director (2 pages) |
27 October 2011 | Appointment of Mr Erwin Teinis Dimphena Broeders as a director (2 pages) |
27 October 2011 | Appointment of Mr Erwin Teinis Dimphena Broeders as a director (2 pages) |
27 October 2011 | Appointment of Mr Robertus Nicholas Kooijmans as a director (2 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
14 July 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
25 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
25 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
3 June 2010 | Amended accounts made up to 31 May 2009 (7 pages) |
3 June 2010 | Amended accounts made up to 31 May 2009 (7 pages) |
21 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Theodorus Antonius Wilhelmus Gerardus Wanders on 2 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Theodorus Antonius Wilhelmus Gerardus Wanders on 2 May 2010 (2 pages) |
20 May 2010 | Director's details changed for Theodorus Antonius Wilhelmus Gerardus Wanders on 2 May 2010 (2 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
11 August 2009 | Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page) |
11 August 2009 | Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page) |
24 July 2009 | Return made up to 02/05/09; full list of members (4 pages) |
24 July 2009 | Return made up to 02/05/09; full list of members (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from tirrem house 16 high street yarm cleveland TS15 9AE (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from tirrem house 16 high street yarm cleveland TS15 9AE (1 page) |
15 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
14 May 2008 | Appointment terminated director arie van der steldt (1 page) |
14 May 2008 | Appointment terminated director arie van der steldt (1 page) |
14 May 2008 | Appointment terminated secretary arie van der steldt (1 page) |
14 May 2008 | Appointment terminated secretary arie van der steldt (1 page) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
22 May 2007 | Return made up to 02/05/07; full list of members (8 pages) |
22 May 2007 | Return made up to 02/05/07; full list of members (8 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
6 March 2007 | New secretary appointed (2 pages) |
6 March 2007 | New secretary appointed (2 pages) |
15 June 2006 | Return made up to 02/05/06; full list of members (7 pages) |
15 June 2006 | Return made up to 02/05/06; full list of members (7 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
22 February 2006 | Delivery ext'd 3 mth 31/05/05 (2 pages) |
22 February 2006 | Delivery ext'd 3 mth 31/05/05 (2 pages) |
5 July 2005 | Accounts for a medium company made up to 31 May 2004 (15 pages) |
5 July 2005 | Accounts for a medium company made up to 31 May 2004 (15 pages) |
24 May 2005 | Return made up to 02/05/05; full list of members
|
24 May 2005 | Return made up to 02/05/05; full list of members
|
17 February 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
17 February 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
5 July 2004 | Full accounts made up to 31 May 2003 (14 pages) |
5 July 2004 | Full accounts made up to 31 May 2003 (14 pages) |
2 June 2004 | Return made up to 02/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 02/05/04; full list of members (7 pages) |
18 February 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
18 February 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
4 July 2003 | Accounts for a medium company made up to 31 May 2002 (14 pages) |
4 July 2003 | Accounts for a medium company made up to 31 May 2002 (14 pages) |
10 May 2003 | Return made up to 02/05/03; full list of members (7 pages) |
10 May 2003 | Return made up to 02/05/03; full list of members (7 pages) |
7 March 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
7 March 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
24 February 2003 | Accounts for a small company made up to 31 May 2001 (7 pages) |
24 February 2003 | Accounts for a small company made up to 31 May 2001 (7 pages) |
30 May 2002 | Return made up to 16/05/02; full list of members
|
30 May 2002 | Return made up to 16/05/02; full list of members
|
3 April 2002 | Delivery ext'd 3 mth 31/05/01 (1 page) |
3 April 2002 | Delivery ext'd 3 mth 31/05/01 (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: 24A high street stockton on tees cleveland TS18 1SP (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: 24A high street stockton on tees cleveland TS18 1SP (1 page) |
27 June 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
27 June 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
23 May 2001 | Return made up to 16/05/01; full list of members (7 pages) |
23 May 2001 | Return made up to 16/05/01; full list of members (7 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Return made up to 16/05/00; full list of members
|
7 June 2000 | Return made up to 16/05/00; full list of members
|
7 June 2000 | Director resigned (1 page) |
30 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
30 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
22 February 2000 | Return made up to 16/05/99; full list of members (6 pages) |
22 February 2000 | Return made up to 16/05/99; full list of members (6 pages) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | Director resigned (1 page) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | Secretary resigned (1 page) |
21 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | New secretary appointed (2 pages) |
30 April 1999 | New secretary appointed (2 pages) |
30 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
20 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New secretary appointed (2 pages) |
12 January 1999 | Secretary resigned;director resigned (1 page) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | Secretary resigned;director resigned (1 page) |
12 January 1999 | New secretary appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
11 January 1999 | Ad 02/12/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 January 1999 | Ad 02/12/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 December 1998 | Registered office changed on 11/12/98 from: 8 daltongate business centre ulverston cumbria LA12 7AJ (1 page) |
11 December 1998 | Registered office changed on 11/12/98 from: 8 daltongate business centre ulverston cumbria LA12 7AJ (1 page) |
15 June 1998 | Return made up to 16/05/98; full list of members (5 pages) |
15 June 1998 | Return made up to 16/05/98; full list of members (5 pages) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | Secretary resigned (1 page) |
16 May 1997 | Incorporation (17 pages) |
16 May 1997 | Incorporation (17 pages) |