Company Information for FUZZY BRUSH BENELUX LIMITED
262 BEDFONT LANE, FELTHAM, MIDDLESEX, TW14 9NU,
|
Company Registration Number
05308059
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
FUZZY BRUSH BENELUX LIMITED | |
Legal Registered Office | |
262 BEDFONT LANE FELTHAM MIDDLESEX TW14 9NU Other companies in TW14 | |
Company Number | 05308059 | |
---|---|---|
Company ID Number | 05308059 | |
Date formed | 2004-12-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 08/12/2015 | |
Return next due | 05/01/2017 | |
Type of accounts |
Last Datalog update: | 2021-03-08 06:30:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KCK COMPANY SERVICES LIMITED |
||
HANS RONALD JACOBUS WEST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN BENJAMIN TAYLOR |
Company Secretary | ||
MARCEL MEIJER |
Director | ||
JOHN BENJAMIN TAYLOR |
Director | ||
KARIN BERWALD |
Company Secretary | ||
JOHN BENJAMIN TAYLOR |
Company Secretary | ||
JUDITH MARGARETHA ANTONIA DEKKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EURO CRYSTAL LIMITED | Company Secretary | 2008-01-01 | CURRENT | 1997-11-20 | Dissolved 2014-07-08 | |
RILAND BEHEER LIMITED | Company Secretary | 2007-12-04 | CURRENT | 2007-12-04 | Dissolved 2015-09-22 | |
GEERTJE VEERMAN LIMITED | Company Secretary | 2007-11-14 | CURRENT | 2007-11-14 | Dissolved 2014-02-04 | |
SVG SERVICES LIMITED | Company Secretary | 2007-11-02 | CURRENT | 2007-10-11 | Active | |
RUTTEN LIMITED | Company Secretary | 2007-10-03 | CURRENT | 2007-10-03 | Active | |
TECH CARGO BEHEER LIMITED | Company Secretary | 2007-09-20 | CURRENT | 2007-09-20 | Active | |
CLUB GELATO BEHEER LIMITED | Company Secretary | 2007-09-11 | CURRENT | 2007-09-11 | Dissolved 2014-02-04 | |
RUUD HEERINGA BEHEER LIMITED | Company Secretary | 2007-09-11 | CURRENT | 2007-09-11 | Dissolved 2018-01-16 | |
HOHO INVESTMENTS LIMITED | Company Secretary | 2007-07-09 | CURRENT | 2007-07-09 | Dissolved 2014-02-18 | |
CORROSION & WATER-CONTROL UK LIMITED | Company Secretary | 2007-06-05 | CURRENT | 2007-06-05 | Active | |
SCHAFFERS BEHEER LIMITED | Company Secretary | 2007-04-25 | CURRENT | 2007-04-25 | Dissolved 2016-01-19 | |
HOLTAPPELS BEHEER LIMITED | Company Secretary | 2006-08-22 | CURRENT | 2006-08-22 | Active | |
VAN GASTEL BEHEER LIMITED | Company Secretary | 2006-08-22 | CURRENT | 2006-08-22 | Active - Proposal to Strike off | |
PHINOTEX BEHEER LIMITED | Company Secretary | 2006-08-22 | CURRENT | 2006-08-22 | Active | |
BIJSTERVELD BEHEER LIMITED | Company Secretary | 2006-08-22 | CURRENT | 2006-08-22 | Active | |
VISIONOVA TECHNOLOGIES LIMITED | Company Secretary | 2006-08-11 | CURRENT | 2006-08-11 | Active | |
PERSONAL TRADING CONCEPT LIMITED | Company Secretary | 2006-03-21 | CURRENT | 2006-03-21 | Active | |
BILAL EBN RABAH BEHEER LIMITED | Company Secretary | 2005-06-30 | CURRENT | 2005-06-30 | Dissolved 2016-07-05 | |
PERSONAL TRADING CONCEPT LIMITED | Company Secretary | 2005-05-05 | CURRENT | 2005-05-05 | Dissolved 2016-12-20 | |
TUINDORP BEHEER LIMITED | Company Secretary | 2004-12-20 | CURRENT | 2004-12-20 | Dissolved 2016-05-31 | |
TUINDORP IMPORT & EXPORT LIMITED | Company Secretary | 2004-12-20 | CURRENT | 2004-12-20 | Dissolved 2016-05-31 | |
FRONTLINE TRANSPORT UK LIMITED | Company Secretary | 2004-12-08 | CURRENT | 2004-12-08 | Dissolved 2015-08-04 | |
KINGTRADE LTD. | Company Secretary | 2001-01-01 | CURRENT | 2000-06-06 | Active | |
K.C.K. FINANCIAL SERVICES LIMITED | Company Secretary | 1994-09-26 | CURRENT | 1994-09-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANS RONALD JACOBUS WEST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
PSC07 | CESSATION OF JUDITH DEKKER AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 19/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/12/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Hans Ronald Jacobus West on 2010-01-18 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR KCK COMPANY SERVICES LIMITED on 2010-01-18 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
ELRES | S386 DISP APP AUDS 12/10/07 | |
287 | REGISTERED OFFICE CHANGED ON 25/10/07 FROM: MAPLE HOUSE, EXT. 007 HIGH STREET POTTERS BAR HERFORDSHIRE EN6 5BS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 18/08/06 FROM: VAN NIJENRODEWEG 548 AMSTERDAM THE NETHERLANDS 1082 HS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/06/06 FROM: CROWN CHAMBERS, ROOM 25 BROAD STREET MARGATE KENT CT9 1BN | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.39 | 8 |
MortgagesNumMortOutstanding | 0.29 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 47750 - Retail sale of cosmetic and toilet articles in specialised stores
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FUZZY BRUSH BENELUX LIMITED
Called Up Share Capital | 2012-01-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 1,000 |
Current Assets | 2012-01-01 | £ 1,000 |
Shareholder Funds | 2012-01-01 | £ 1,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47750 - Retail sale of cosmetic and toilet articles in specialised stores) as FUZZY BRUSH BENELUX LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |