DRSC HOLDINGS (NETHERLANDS) B.V.

Branch Registration Branch Registration, Netherlands
StatusACTIVE
Company No.FC024679
Category
Incorporated10 Apr 2003
Age21 years, 1 month, 7 days
JurisdictionUnited Kingdom

SUMMARY

DRSC HOLDINGS (NETHERLANDS) B.V. is an active with number FC024679. It was incorporated 21 years, 1 month, 7 days ago, on 10 April 2003. The company address is Branch Registration Branch Registration, Netherlands.



Company Fillings

Change person director overseas company with change date

Date: 04 Jul 2023

Action Date: 24 May 2023

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Eloy Johnson Cardozo

Change date: 2023-05-24

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 08 Oct 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Eloy Johnson Cardozo

Appointment date: 2019-03-15

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 25 Apr 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Eloy Johnson Cardozo

Appointment date: 2019-03-15

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 01 Apr 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Mark Anderson Penman

Termination date: 2019-03-15

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 15 Mar 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2017-02-27

Officer name: Mr Mark Anderson Penman

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 15 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2017-02-28

Officer name: Alan Mcintosh Rodger

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 01 Dec 2014

Action Date: 29 Oct 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2014-10-29

Officer name: Mr Alan Mcintosh Rodger

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 01 Dec 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2014-11-17

Officer name: Frau Barbel Geretschlager

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 01 Dec 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2014-09-30

Officer name: Duncan Dargie Mcdougall

Documents

View document PDF

Termination person authorised overseas company

Date: 01 Dec 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007184 Person Authorised to Accept terminated 30/09/2014 duncan dargie mcdougall

Documents

View document PDF

Appoint person authorised accept overseas company with appointment date

Date: 01 Dec 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Appointments

Type: OSAP07

New address: C/O United Cast Bar (Uk) Limited, Spital Lane, Chesterfield, Derbyshire, S41 0EX, United Kingdom

Change date: 2014-09-29

Branch number: BR007184

Officer name: Alan Mcintosh Rodger

Documents

View document PDF

Appoint person authorised accept overseas company with appointment date

Date: 01 Dec 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Appointments

Type: OSAP07

New address: C/O United Cast Bar (Uk) Limited, Spital Lane, Chesterfield, Derbyshire, S41 0EX, United Kingdom

Branch number: BR007184

Change date: 2014-11-17

Officer name: Fau Barbel Geretshlager

Documents

View document PDF

Appoint person authorised accept overseas company with appointment date

Date: 20 Oct 2014

Action Date: 31 Oct 2011

Category: Officers

Sub Category: Appointments

Type: OSAP07

Officer name: Duncan Dargie Mcdougall

Branch number: BR007184

Change date: 2011-10-31

New address: C/O United Cast Bar (Uk) Limited Spital Lane, Chesterfield, Derbyshire, S41 0EX

Documents

View document PDF

Appoint person authorised accept overseas company with appointment date

Date: 17 Oct 2014

Action Date: 31 Oct 2011

Category: Officers

Sub Category: Appointments

Type: OSAP07

New address: C/O United Cast Bar (Uk) Limited Spital Lane, Chasterfield, Derbyshire, S41 0EX

Change date: 2011-10-31

Branch number: BR007184

Officer name: Duncan Dargie Mcdougall

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 08 Oct 2014

Category: Other

Type: OSCH01

Change type: Address Change

Change date: 2014-09-01

Change details: C/O bl group PLC barlow road, aldermans green industrial estate, coventry, west midlands, CV2 2LD

Branch number: BR007184

Documents

View document PDF

Appoint person director overseas company with name

Date: 08 Oct 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Duncan Dargie Mcdougall

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 08 Oct 2014

Action Date: 31 Oct 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2011-10-31

Officer name: Mr Duncan Dargie Mcdougall

Documents

View document PDF

Termination person authorised overseas company

Date: 08 Oct 2014

Action Date: 31 Oct 2011

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007184 Person Authorised to Represent terminated 31/10/2011 bi nominees LIMITED

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 08 Oct 2014

Action Date: 31 Oct 2011

Category: Officers

Sub Category: Termination

Type: OSTM02

Termination date: 2011-10-31

Officer name: Bi Nominees Limited

Documents

View document PDF

Termination person authorised overseas company

Date: 08 Oct 2014

Action Date: 31 Oct 2011

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007184 Person Authorised to Represent terminated 31/10/2011 bi secretariat LIMITED

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 08 Oct 2014

Action Date: 31 Oct 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Bi Nominees Limited

Termination date: 2011-10-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 08 Oct 2014

Action Date: 31 Oct 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Bi Secretariat Limited

Termination date: 2011-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 31 May 2012

Category: Other

Type: OSCH01

Branch number: BR007184

Change date: 2012-05-22

Change details: Unit 1 first avenue, maybrook industrial estate, minworth, sutton coldfield, west midlands, B76 1BA

Change type: Address Change

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Annual-return

Type: BR4

Description: Dir resigned 13/12/07 rogers douglas ernest

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Annual-return

Type: BR4

Description: Dir appointed 01/04/07 bi secretariat LIMITED unit 1 first avenue maybrook industrial estate sutton coldfield B76 1BA

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Annual-return

Type: BR4

Description: Dir appointed 01/04/07 bi nominees LIMITED unit 1 first avenue maybrook ind est minworth sutton coldfield B76 1BA

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Officers

Type: BR6

Description: BR007184 par appointed 01/11/05 rodger douglas ernest kiln house 5 kiln lane dickens heath village solihull west midlands B90 1SF

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Officers

Type: BR6

Description: BR007184 par terminated 01/11/05 wain stephen gerard

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Annual-return

Type: BR4

Description: Dir resigned 01/11/05 wain stephen gerrard

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Annual-return

Type: BR4

Description: Dir appointed 01/11/05 rogers douglas ernest solihull B90

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Annual-return

Type: BR5

Description: BR007184 address change 01/05/05 neville house 42-46 hagley road edgbaston birmingham west midlands B16 8PZ

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Officers

Type: BR6

Description: BR007184 par terminated 31/03/05 miles tracy

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Annual-return

Type: BR4

Description: Dir resigned 31/03/05 miles tracy

Documents

View document PDF

Legacy

Date: 04 Apr 2005

Category: Officers

Type: BR6

Description: BR007184 par terminated 24/03/05 sedghi bijan martin

Documents

View document PDF

Legacy

Date: 04 Apr 2005

Category: Annual-return

Type: BR4

Description: Dir resigned 24/03/05 sedghi bijan martin

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Annual-return

Type: BR4

Description: Dir appointed 11/05/04 sedghi bijan martin 944 warwick road solihull

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Officers

Type: BR6

Description: BR007184 par appointed 11/05/04 sedghi bijan martin 944 warwick road solihull west midlands B91 3HW

Documents

View document PDF

Legacy

Date: 19 Apr 2004

Category: Annual-return

Type: BR4

Description: Dir resigned 29/03/04 al-osaimi saud mohammed

Documents

View document PDF

Legacy

Date: 19 Apr 2004

Category: Annual-return

Type: BR4

Description: Dir resigned 29/03/04 hassan hussein ahmed mohammed

Documents

View document PDF

Legacy

Date: 26 Mar 2004

Category: Annual-return

Type: BR4

Description: Dir resigned 10/03/04 hayes stephen hedley

Documents

View document PDF

Legacy

Date: 26 Mar 2004

Category: Officers

Type: BR6

Description: BR007184 par terminated 10/03/04 hayes stephen hedley

Documents

View document PDF

Legacy

Date: 30 Jul 2003

Category: Incorporation

Type: BR1-PAR

Description: BR007184 par appointed wain stephen gerrard the nook, 35 main street norton-juxta-twycross atherstone warwickshire CV9 3QA

Documents

View document PDF

Legacy

Date: 30 Jul 2003

Category: Incorporation

Type: BR1-PAR

Description: BR007184 par appointed miles tracy 28 teasel way claines worcester worcestershire WR3 7LD

Documents

View document PDF

Legacy

Date: 30 Jul 2003

Category: Incorporation

Type: BR1-PAR

Description: BR007184 par appointed hayes stephen hedley 1 hodgetts drive hayley green halesowen west midlands B63 1ET

Documents

View document PDF

Legacy

Date: 30 Jul 2003

Category: Incorporation

Type: BR1-BCH

Description: BR007184 registered

Documents

View document PDF

Legacy

Date: 30 Jul 2003

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

CFW RETAIL LIMITED

512 DARWEN ROAD,BOLTON,BL7 9DX

Number:10579322
Status:ACTIVE
Category:Private Limited Company

DEEP BLUE MARINE LIMITED

141C HIGH ROAD,ESSEX,IG10 4LT

Number:11223714
Status:ACTIVE
Category:Private Limited Company

HYSTERICAL GAMES LTD

1A GROVE BUSINESS PARK,STRATFORD-UPON-AVON,CV37 8DX

Number:09325541
Status:ACTIVE
Category:Private Limited Company

NIB SOLUTIONS LIMITED

PENTHOUSE SUITE,15 SCRABO STREET,BT5 4BD

Number:NI017992
Status:ACTIVE
Category:Private Limited Company

SAMDALE'S CARE LTD

120 HARROWBY ROAD,STOKE-ON-TRENT,ST3 7AN

Number:11456595
Status:ACTIVE
Category:Private Limited Company

STYLTEX LIMITED

31-33 ANNE ROAD,BIRMINGHAM,B66 2NZ

Number:04092846
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source