Van Dalen Uk Holdings Limited

General information

Name:

Van Dalen Uk Holdings Ltd

Office Address:

2 Sovereign Quay Havannah Street CF10 5SF Cardiff

Number: 03956065

Incorporation date: 2000-03-24

Dissolution date: 2019-10-31

End of financial year: 29 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company was situated in Cardiff under the ID 03956065. The company was registered in the year 2000. The headquarters of the company was situated at 2 Sovereign Quay Havannah Street. The zip code for this address is CF10 5SF. This firm was officially closed on Thu, 31st Oct 2019, which means it had been active for 19 years. This firm has a history in registered name changes. Previously it had four other names. Up till 2004 it was prospering as Van Dalen Holdings and up to that point its official company name was Easimet Holdings.

Wouter K. was the enterprise's director, appointed six years ago.

The companies with significant control over this firm were as follows: B.V Vada-Dordrecht owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Dordrecht at 3311 Nz.

  • Previous company's names
  • Van Dalen Uk Holdings Limited 2004-11-23
  • Van Dalen Holdings Limited 2003-06-03
  • Easimet Holdings Limited 2000-11-01
  • Graphic Auctions Limited 2000-04-25
  • Marabrook Limited 2000-03-24

Company staff

Wouter K.

Role: Director

Appointed: 03 May 2018

Latest update: 21 April 2024

Hks Scrap Metals B.v

Role: Corporate Director

Appointed: 03 May 2018

Address: 's-Gravendeel, Netherlands

Latest update: 21 April 2024

People with significant control

B.V Vada-Dordrecht
Address: Vrieseweg 90 3311 Nz, Dordrecht, Netherlands
Legal authority Holland
Legal form Limited Company
Notified on 6 April 2016
Nature of control:
3/4 to full of voting rights
over 3/4 of shares

Accounts Documents

Account next due date 29 September 2019
Account last made up date 30 December 2017
Confirmation statement next due date 07 April 2019
Confirmation statement last made up date 24 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers
Free Download
Group of companies' report and financial statements (accounts) made up to 2017/12/30 (AA)
filed on: 26th, June 2018
accounts
Free Download Download filing (19 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
19
Company Age

Closest Companies - by postcode