GEESINK NORBA LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewAppointment of a voluntary liquidator

View Document

06/08/256 August 2025 NewRemoval of liquidator by court order

View Document

17/07/2517 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-13

View Document

27/06/2427 June 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

23/05/2423 May 2024 Statement of affairs

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024 Registered office address changed from Cromlin East Cardiff Edge Business Park Longwood Drive Cardiff Cardiff CF14 7YU United Kingdom to 14 Bonhill Street London EC2A 4BX on 2024-05-21

View Document

21/05/2421 May 2024 Appointment of a voluntary liquidator

View Document

21/05/2421 May 2024 Resolutions

View Document

16/04/2416 April 2024 Appointment of Mr Jochem Van Bueren as a director on 2024-03-07

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024 Memorandum and Articles of Association

View Document

13/03/2413 March 2024 Resolutions

View Document

11/03/2411 March 2024 Resolutions

View Document

11/03/2411 March 2024 Memorandum and Articles of Association

View Document

11/03/2411 March 2024 Resolutions

View Document

07/03/247 March 2024 Termination of appointment of David Paul Hughes as a director on 2024-03-07

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-21 with updates

View Document

04/12/234 December 2023 Termination of appointment of Rene Bastien De Wit as a director on 2023-12-04

View Document

24/03/2324 March 2023 Appointment of Mr Rene Bastien De Wit as a director on 2023-03-20

View Document

13/02/2313 February 2023 Termination of appointment of Maurice Geradus Antoon Link as a director on 2023-02-13

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-21 with updates

View Document

01/11/221 November 2022 Termination of appointment of Javier Marti Duran as a director on 2022-10-31

View Document

01/11/221 November 2022 Termination of appointment of Francisco Javier Gonzalez Pose as a director on 2022-10-31

View Document

26/09/2226 September 2022 Full accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-21 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED MR FRANCISCO JAVIER GONZALEZ POSE

View Document

08/07/208 July 2020 DIRECTOR APPOINTED MR MAURICE GERADUS ANTOON LINK

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR RUURD DE JONG

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM CROMLIN EAST FOREST FARM INDUSTRIAL ESTATE LONGWOOD DRIVE CARDIFF CARDIFF CF14 7YT WALES

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUURD DE JONG / 14/10/2019

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MR DAVID PAUL HUGHES

View Document

06/09/196 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/09/2019

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HILL

View Document

10/07/1910 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/02/1920 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

21/09/1821 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEESINK GROUP BV

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR JAVIER MARTI DURAN

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

16/01/1816 January 2018 28/12/17 STATEMENT OF CAPITAL GBP 2992331

View Document

15/01/1815 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/11/1711 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003064520008

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR JENS BECKER

View Document

02/08/172 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 003064520008

View Document

19/06/1719 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

28/11/1628 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR GUNTHER WERTHEIM

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR GUNTHER WERTHEIM

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR JENS NORBERT BECKER

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR RUURD DE JONG

View Document

23/09/1623 September 2016 CURRSHO FROM 31/12/2016 TO 30/12/2016

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MICHAEL ANTHONY HILL

View Document

18/02/1618 February 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/01/1621 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

15/07/1515 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARTINUS NIELING

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MR GUNTHER HERNAN WERTHEIM

View Document

14/08/1414 August 2014 ALTER ARTICLES 01/08/2014

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR SVEN BARTSCH

View Document

14/08/1414 August 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

25/06/1425 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR SVEN SIEGFRIED BARTSCH / 05/03/2014

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR SVEN BARTSCH / 05/03/2014

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/07/134 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

09/04/139 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

20/11/1220 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/07/1216 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR EVA KALAWSKI

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED DR SVEN BARTSCH

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 18 CHURCHILL WAY CARDIFF CF10 2DX

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MR MARTINUS JOHANNES MARIA NIELING

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, SECRETARY EVA KALAWSKI

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR IAN DOWNIE

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM LLANTRISANT BUSINESS PARK LLANTRISANT PONTYCLUN MID GLAMORGAN CF72 8XZ

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/07/1114 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EVA MONICA KALAWSKI / 02/08/2010

View Document

12/08/1012 August 2010 SECRETARY'S CHANGE OF PARTICULARS / EVA MONICA KALAWSKI / 11/08/2010

View Document

15/07/1015 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/07/107 July 2010 PREVEXT FROM 30/09/2009 TO 31/12/2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID SAGEHORN

View Document

06/07/096 July 2009 DIRECTOR AND SECRETARY APPOINTED EVA MONICA KALAWSKI

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR CHARLES SZEWS

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED SECRETARY ALISTAIR CRITCHELL

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTIAN TECCA

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOFFEL MUL

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR PAUL SPROSTON

View Document

06/07/096 July 2009 DIRECTOR APPOINTED IAN MICHAEL STUART DOWNIE

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED CHRISTOPHER ALFONSUS MARIA MUL LOGGED FORM

View Document

03/04/093 April 2009 DISS40 (DISS40(SOAD))

View Document

02/04/092 April 2009 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

02/04/092 April 2009 DIRECTOR APPOINTED CHRISTOPHER ALFONSUS MARIA MUL

View Document

24/03/0924 March 2009 FIRST GAZETTE

View Document

21/03/0921 March 2009 DIRECTOR APPOINTED DAVID MARK SAGEHORN

View Document

21/03/0921 March 2009 DIRECTOR APPOINTED CHARLES LAWRENCE SZEWS

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR WIM NIEUWENHUIJZEN

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED CHRISTIAN MICHAEL TECCA

View Document

24/07/0824 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

09/11/079 November 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED

View Document

04/10/074 October 2007 SECRETARY RESIGNED

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 NEW SECRETARY APPOINTED

View Document

16/08/0716 August 2007 SECRETARY RESIGNED

View Document

06/01/076 January 2007 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

16/08/0616 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 DELIVERY EXT'D 3 MTH 30/09/05

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/08/0524 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

02/08/042 August 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

29/07/0329 July 2003 DELIVERY EXT'D 3 MTH 30/09/02

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

06/09/026 September 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 NEW SECRETARY APPOINTED

View Document

06/11/016 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 30/09/01

View Document

21/09/0121 September 2001 DIRECTOR RESIGNED

View Document

18/09/0118 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/0118 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0126 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 COMPANY NAME CHANGED PDE GEESINK LIMITED CERTIFICATE ISSUED ON 10/04/01

View Document

30/03/0130 March 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

30/03/0130 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/03/0123 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/01/012 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0028 December 2000 ADOPT ARTICLES 18/12/00

View Document

19/12/0019 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

14/01/9814 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

31/07/9731 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

10/03/9710 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/969 December 1996 AUDITOR'S RESIGNATION

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/08/964 August 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 NEW DIRECTOR APPOINTED

View Document

25/01/9625 January 1996 DIRECTOR RESIGNED

View Document

17/01/9617 January 1996 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

09/01/969 January 1996 NEW DIRECTOR APPOINTED

View Document

02/01/962 January 1996 NEW DIRECTOR APPOINTED

View Document

04/12/954 December 1995 COMPANY NAME CHANGED LACRE PDE LIMITED CERTIFICATE ISSUED ON 05/12/95

View Document

24/11/9524 November 1995 DIRECTOR RESIGNED

View Document

20/10/9520 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/10/9517 October 1995 NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995 ADOPT MEM AND ARTS 11/10/95

View Document

17/10/9517 October 1995 NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995 DIRECTOR RESIGNED

View Document

14/10/9514 October 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/10/9514 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/9514 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/9514 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/9528 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

18/10/9418 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/07/944 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

25/10/9325 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/07/9312 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9312 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

01/11/921 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/07/9216 July 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

16/07/9216 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9212 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/914 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/07/914 July 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

28/01/9128 January 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9113 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/12/906 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/9013 July 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

09/04/909 April 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/09/8914 September 1989 RETURN MADE UP TO 12/07/89; FULL LIST OF MEMBERS

View Document

28/06/8928 June 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/04/89

View Document

28/06/8928 June 1989 £ NC 1010000/10000000

View Document

21/06/8921 June 1989 FINANCIAL ASSISTANCE - SHARES ACQUISITION 170489

View Document

21/06/8921 June 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/05/8926 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

06/01/896 January 1989 COMPANY NAME CHANGED PD ENGINEERING (UK) LIMITED CERTIFICATE ISSUED ON 09/01/89

View Document

06/01/896 January 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/01/89

View Document

14/11/8814 November 1988 RETURN MADE UP TO 24/06/88; FULL LIST OF MEMBERS

View Document

06/10/886 October 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

23/08/8823 August 1988 NEW DIRECTOR APPOINTED

View Document

29/03/8829 March 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/87

View Document

24/08/8724 August 1987 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

10/02/8710 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/8730 January 1987 COMPANY NAME CHANGED P. D. ENGINEERING (U.K.) LIMITED CERTIFICATE ISSUED ON 30/01/87

View Document

27/09/8627 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/08/8621 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

21/08/8621 August 1986 RETURN MADE UP TO 28/07/86; FULL LIST OF MEMBERS

View Document

16/07/8616 July 1986 MEMORANDUM OF ASSOCIATION

View Document

26/06/8626 June 1986 COMPANY NAME CHANGED POWELL DUFFRYN ENGINEERING LIMIT ED CERTIFICATE ISSUED ON 26/06/86

View Document

30/05/8630 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/04/691 April 1969 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/04/69

View Document

29/07/5929 July 1959 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/07/59

View Document

21/07/5221 July 1952 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/07/52

View Document

28/10/3528 October 1935 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company