GROENEVELD-BEKA UK LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

17/04/2517 April 2025 Cessation of Groeneveld Transport Efficiency International Holding Bv as a person with significant control on 2025-04-17

View Document

17/04/2517 April 2025 Notification of The Timken Company as a person with significant control on 2025-04-17

View Document

07/10/247 October 2024 Accounts for a small company made up to 2023-12-31

View Document

22/07/2422 July 2024 Registered office address changed from The Greentec Centre Gelders Hall Road Shepshed Loughborough Leicestershire LE12 9NH to First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG on 2024-07-22

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

13/12/2313 December 2023 Accounts for a small company made up to 2022-12-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

07/01/237 January 2023 Accounts for a small company made up to 2021-12-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

22/12/2122 December 2021 Accounts for a small company made up to 2020-12-31

View Document

25/10/1925 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR SABINE MATHIEU

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/10/187 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR RICHARD BUTLER

View Document

19/04/1819 April 2018 SECRETARY APPOINTED MR CHARLES KNAPE

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, SECRETARY GARY HEWITT

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR GARY HEWITT

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR RON DEN ENGELSON

View Document

26/09/1726 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR HENDRIKUS GROENEVELD

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MRS SABINE MATHIEU

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / GARY HEWITT / 01/05/2017

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / HENDRIKUS JOHANNES GROENEVELD / 08/02/2017

View Document

07/09/167 September 2016 COMPANY NAME CHANGED GROENEVELD UK LIMITED CERTIFICATE ISSUED ON 07/09/16

View Document

17/08/1617 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

07/06/167 June 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

17/07/1517 July 2015 AUDITOR'S RESIGNATION

View Document

22/06/1522 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

28/05/1528 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

08/05/148 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

28/04/1428 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

08/05/138 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

20/02/1320 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

23/07/1223 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR ERIK VAN ALPHEN

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED RON DEN ENGELSON

View Document

04/05/124 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

23/08/1123 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

10/05/1110 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

16/02/1116 February 2011 SECRETARY'S CHANGE OF PARTICULARS / GARY HEWITT / 17/01/2011

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR JAN BRUINENBERG

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY HEWITT / 17/01/2011

View Document

11/05/1011 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENDRIKUS JOHANNES GROENEVELD / 02/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY HEWITT / 02/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAN BRUINENBERG / 02/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIK JACOB VAN ALPHEN / 02/05/2010

View Document

31/03/1031 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

06/06/096 June 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DINO MERCURIO

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED JAN BRUINENBERG

View Document

13/11/0813 November 2008 DIRECTOR AND SECRETARY APPOINTED GARY HEWITT

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED ERIK JACOB VAN ALPHEN

View Document

27/05/0827 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

20/05/0820 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 RETURN MADE UP TO 02/05/07; NO CHANGE OF MEMBERS

View Document

03/04/073 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

30/11/0630 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

07/07/037 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

30/04/0330 April 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 DIRECTOR RESIGNED

View Document

09/08/029 August 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

29/05/0229 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

16/05/0116 May 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/05/994 May 1999 RETURN MADE UP TO 02/05/99; NO CHANGE OF MEMBERS

View Document

02/06/982 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/05/9821 May 1998 RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 NEW DIRECTOR APPOINTED

View Document

01/04/981 April 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/984 February 1998 REGISTERED OFFICE CHANGED ON 04/02/98 FROM: UNIT 1 , JUBILEE DRIVE LOUGHBOROUGH LEICS., LE11 0XS

View Document

18/12/9718 December 1997 COMPANY NAME CHANGED GROENEVELD TRANSPORT EFFICIENCY (UK) LIMITED CERTIFICATE ISSUED ON 19/12/97

View Document

27/07/9727 July 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

20/05/9720 May 1997 RETURN MADE UP TO 02/05/97; NO CHANGE OF MEMBERS

View Document

18/07/9618 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

12/05/9612 May 1996 RETURN MADE UP TO 02/05/96; NO CHANGE OF MEMBERS

View Document

11/05/9511 May 1995 RETURN MADE UP TO 02/05/95; FULL LIST OF MEMBERS

View Document

03/05/953 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

21/06/9421 June 1994 RETURN MADE UP TO 02/05/94; NO CHANGE OF MEMBERS

View Document

21/06/9421 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9417 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

22/10/9322 October 1993 NEW DIRECTOR APPOINTED

View Document

13/09/9313 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/06/934 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

04/06/934 June 1993 RETURN MADE UP TO 02/05/93; NO CHANGE OF MEMBERS

View Document

18/06/9218 June 1992 RETURN MADE UP TO 02/05/92; FULL LIST OF MEMBERS

View Document

18/06/9218 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

27/02/9227 February 1992 DIRECTOR RESIGNED

View Document

20/02/9220 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

10/02/9210 February 1992 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

24/05/9124 May 1991 REGISTERED OFFICE CHANGED ON 24/05/91 FROM: 10/12 THE ROPEWALK NOTTINGHAM NG1 5DT

View Document

24/05/9124 May 1991 £ NC 1000/150000 17/04/91

View Document

04/09/904 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/08/9010 August 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/08/90

View Document

10/08/9010 August 1990 COMPANY NAME CHANGED FACTOROFFER LIMITED CERTIFICATE ISSUED ON 13/08/90

View Document

02/08/902 August 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/08/902 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/904 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/904 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/07/904 July 1990 REGISTERED OFFICE CHANGED ON 04/07/90 FROM: 2,BACHES STREET LONDON N1 6UB

View Document

21/06/9021 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/9021 June 1990 ALTER MEM AND ARTS 08/05/90

View Document

02/05/902 May 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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