SCHRIJVER SYSTEEM DAMP CONTROL UK LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 9UG

Company number 03301611
Status Active
Incorporation Date 13 January 1997
Company Type Private Limited Company
Address UNIT 4 ADDINGTON BUSINESS CENTRE, VULCAN WAY NEW ADDINGTON, CROYDON, SURREY, CR0 9UG
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Director's details changed for Mr Gerardus Bernardus Franciscus Maria Schrijver on 20 January 2017; Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SCHRIJVER SYSTEEM DAMP CONTROL UK LIMITED are www.schrijversysteemdampcontroluk.co.uk, and www.schrijver-systeem-damp-control-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Schrijver Systeem Damp Control Uk Limited is a Private Limited Company. The company registration number is 03301611. Schrijver Systeem Damp Control Uk Limited has been working since 13 January 1997. The present status of the company is Active. The registered address of Schrijver Systeem Damp Control Uk Limited is Unit 4 Addington Business Centre Vulcan Way New Addington Croydon Surrey Cr0 9ug. The company`s financial liabilities are £36.11k. It is £3.4k against last year. The cash in hand is £0.33k. It is £-0.06k against last year. And the total assets are £37.7k, which is £3.42k against last year. SCHRIJVER, Gerardus Bernardus Franciscus Maria is a Director of the company. Secretary ASIBEY, Osei has been resigned. Secretary DE GRAAF, Evert Frederik has been resigned. Secretary DE GRAAF, Evert Frederick has been resigned. Secretary DE GRAAF, Evert Frederik has been resigned. Secretary FRASER, Jason Dean has been resigned. Secretary SCHRIJVER, Gerardus Bernardus Franciscus Maria has been resigned. Secretary TYLER, Sally has been resigned. Secretary TYNDALL, Laura Christina has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DE GRAAF, Evert Frederik has been resigned. Director DE GRAAF, Evert Frederik has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


schrijver systeem damp control uk Key Finiance

LIABILITIES £36.11k
+10%
CASH £0.33k
-16%
TOTAL ASSETS £37.7k
+9%
All Financial Figures

Current Directors

Director
SCHRIJVER, Gerardus Bernardus Franciscus Maria
Appointed Date: 31 January 1997
55 years old

Resigned Directors

Secretary
ASIBEY, Osei
Resigned: 23 March 2010
Appointed Date: 31 August 2006

Secretary
DE GRAAF, Evert Frederik
Resigned: 01 August 1999
Appointed Date: 01 August 1999

Secretary
DE GRAAF, Evert Frederick
Resigned: 31 July 1999
Appointed Date: 22 July 1999

Secretary
DE GRAAF, Evert Frederik
Resigned: 21 July 1999
Appointed Date: 31 January 1997

Secretary
FRASER, Jason Dean
Resigned: 31 August 2006
Appointed Date: 26 September 2000

Secretary
SCHRIJVER, Gerardus Bernardus Franciscus Maria
Resigned: 22 July 1999
Appointed Date: 21 July 1999

Secretary
TYLER, Sally
Resigned: 18 October 2000
Appointed Date: 31 July 1999

Secretary
TYNDALL, Laura Christina
Resigned: 31 August 2006
Appointed Date: 25 May 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 January 1997
Appointed Date: 13 January 1997

Director
DE GRAAF, Evert Frederik
Resigned: 01 August 1999
Appointed Date: 01 August 1999
55 years old

Director
DE GRAAF, Evert Frederik
Resigned: 31 July 1999
Appointed Date: 31 January 1997
55 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 31 January 1997
Appointed Date: 13 January 1997

Persons With Significant Control

Mr Gerardus Bernardus Franciscus Maria Schrijver
Notified on: 1 January 2017
8 years old
Nature of control: Ownership of shares – 75% or more

SCHRIJVER SYSTEEM DAMP CONTROL UK LIMITED Events

20 Jan 2017
Director's details changed for Mr Gerardus Bernardus Franciscus Maria Schrijver on 20 January 2017
20 Jan 2017
Confirmation statement made on 12 January 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 265

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 69 more events
13 Feb 1997
New director appointed
13 Feb 1997
New secretary appointed;new director appointed
11 Feb 1997
Company name changed cleanshop LIMITED\certificate issued on 12/02/97
10 Feb 1997
Registered office changed on 10/02/97 from: 1 mitchell lane bristol BS1 6BU
13 Jan 1997
Incorporation