2292 Eh Barendrecht
Netherlands
Director Name | Mr Matheus Bernadus Joannes Tunderman |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 September 2018(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Freight Village Units 6-8 Buchanan Business Park Cumbernauld Road Stepps Glasgow G33 6HZ Scotland |
Director Name | Tunderman International Holding Bv (Corporation) |
---|---|
Status | Current |
Appointed | 29 December 2017(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Correspondence Address | George Stephensonweg 25 3133 Kj Vlaardingen Netherlands |
Director Name | Allan Mackenzie |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Hillside Houston Renfrewshire PA6 7NT Scotland |
Director Name | Matteus Bernardus Johannes Tunderman |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Schaapsweg 16 Den Bommel 3258 Aw Netherlands |
Secretary Name | Paulus Lodder |
---|---|
Nationality | Netherlands |
Status | Resigned |
Appointed | 01 August 2002(3 days after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 January 2013) |
Role | Secretary |
Correspondence Address | Voorstraat 2g 3247 Cd Dirksland Netherlands |
Director Name | Mr Menno Sebastiaan Edso Emile Mulder |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 March 2018(15 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 September 2018) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Hoge Limiet 175 3053 Kt Rotterdam Netherlands |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | tundermanscotland.com |
---|---|
Telephone | 07 416417965 |
Telephone region | Mobile |
Registered Address | Freight Village Units 6-8 Buchanan Business Park Cumbernauld Road Stepps Glasgow G33 6HZ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Strathkelvin |
Year | 2012 |
---|---|
Net Worth | £334,582 |
Cash | £315,017 |
Current Liabilities | £410,490 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 January 2024 (2 months ago) |
---|---|
Next Return Due | 9 February 2025 (10 months, 2 weeks from now) |
29 September 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
---|---|
2 February 2023 | Confirmation statement made on 26 January 2023 with updates (4 pages) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
30 June 2022 | Change of details for Tunderman International Holding Bv as a person with significant control on 30 June 2022 (2 pages) |
2 February 2022 | Confirmation statement made on 26 January 2022 with updates (4 pages) |
11 October 2021 | Director's details changed for Mr Matheus Bernadus Joannes Tunderman on 1 October 2021 (2 pages) |
6 July 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
24 June 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
23 June 2021 | Director's details changed for Mr Matheus Bernadus Joannes Tunderman on 23 June 2021 (2 pages) |
8 February 2021 | Confirmation statement made on 26 January 2021 with updates (5 pages) |
4 February 2020 | Confirmation statement made on 26 January 2020 with updates (4 pages) |
26 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
15 March 2019 | Amended accounts made up to 31 December 2017 (8 pages) |
14 March 2019 | Confirmation statement made on 26 January 2019 with updates (4 pages) |
21 December 2018 | Appointment of Mr Matheus Bernadus Joannes Tunderman as a director on 1 September 2018 (2 pages) |
21 December 2018 | Termination of appointment of Menno Sebastiaan Edso Emile Mulder as a director on 1 September 2018 (1 page) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
12 March 2018 | Appointment of Mr Menno Sebastiaan Edso Emile Mulder as a director on 9 March 2018 (2 pages) |
26 January 2018 | Appointment of Tunderman International Holding Bv as a director on 29 December 2017 (2 pages) |
26 January 2018 | Termination of appointment of Matteus Bernardus Johannes Tunderman as a director on 29 December 2017 (1 page) |
26 January 2018 | Confirmation statement made on 26 January 2018 with updates (5 pages) |
26 January 2018 | Cessation of Hooymeijer Group Bv as a person with significant control on 29 December 2017 (1 page) |
26 January 2018 | Notification of Tunderman International Holding Bv as a person with significant control on 29 December 2017 (2 pages) |
15 December 2017 | Confirmation statement made on 14 December 2017 with updates (5 pages) |
15 December 2017 | Confirmation statement made on 14 December 2017 with updates (5 pages) |
14 December 2017 | Cessation of Zmed Holdings Bv as a person with significant control on 25 August 2017 (1 page) |
14 December 2017 | Notification of Hooymeijer Group Bv as a person with significant control on 25 August 2017 (2 pages) |
14 December 2017 | Cessation of Zmed Holdings Bv as a person with significant control on 25 August 2017 (1 page) |
14 December 2017 | Notification of Hooymeijer Group Bv as a person with significant control on 25 August 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
28 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
28 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
15 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
11 February 2013 | Termination of appointment of Paulus Lodder as a secretary (1 page) |
11 February 2013 | Appointment of Mr Jan Jozeph Groenendijk as a secretary (2 pages) |
11 February 2013 | Termination of appointment of Paulus Lodder as a secretary (1 page) |
11 February 2013 | Appointment of Mr Jan Jozeph Groenendijk as a secretary (2 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
13 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 September 2008 | Return made up to 29/07/08; full list of members (3 pages) |
16 September 2008 | Return made up to 29/07/08; full list of members (3 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
14 December 2007 | Registered office changed on 14/12/07 from: freight village units 6-8 buchannan business park cumbernauld road stepps glasgow G33 6HZ (1 page) |
14 December 2007 | Registered office changed on 14/12/07 from: freight village units 6-8 buchannan business park cumbernauld road stepps glasgow G33 6HZ (1 page) |
14 August 2007 | Return made up to 29/07/07; no change of members
|
14 August 2007 | Return made up to 29/07/07; no change of members
|
11 September 2006 | Return made up to 29/07/06; full list of members (6 pages) |
11 September 2006 | Return made up to 29/07/06; full list of members (6 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
12 August 2005 | Return made up to 29/07/05; full list of members (6 pages) |
12 August 2005 | Return made up to 29/07/05; full list of members (6 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
19 August 2004 | Return made up to 29/07/04; full list of members (6 pages) |
19 August 2004 | Return made up to 29/07/04; full list of members (6 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
15 August 2003 | Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page) |
15 August 2003 | Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page) |
15 August 2003 | Return made up to 29/07/03; full list of members
|
15 August 2003 | Ad 01/10/02--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
15 August 2003 | Return made up to 29/07/03; full list of members
|
15 August 2003 | Ad 01/10/02--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New secretary appointed (2 pages) |
29 July 2002 | Incorporation (15 pages) |
29 July 2002 | Incorporation (15 pages) |