Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALCONTROL NETHERLANDS LIMITED
Company Information for

ALCONTROL NETHERLANDS LIMITED

C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT,
Company Registration Number
04104803
Private Limited Company
Active

Company Overview

About Alcontrol Netherlands Ltd
ALCONTROL NETHERLANDS LIMITED was founded on 2000-11-09 and has its registered office in Birmingham. The organisation's status is listed as "Active". Alcontrol Netherlands Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ALCONTROL NETHERLANDS LIMITED
 
Legal Registered Office
C/O Teneo Financial Advisory Limited The Colmore Building
20 Colmore Circus Queensway
Birmingham
B4 6AT
Other companies in CH5
 
Filing Information
Company Number 04104803
Company ID Number 04104803
Date formed 2000-11-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-03
Return next due 2025-05-17
Type of accounts DORMANT
Last Datalog update: 2024-10-16 13:36:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALCONTROL NETHERLANDS LIMITED
Is this data useful to you?
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.

Company Officers of ALCONTROL NETHERLANDS LIMITED

Current Directors
Officer Role Date Appointed
RALF LUTZ ECKARDT
Director 2017-07-03
RUDY ZANTMAN
Director 2017-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
PETER EDWARD BREAM
Director 2012-11-06 2017-07-03
SIMON SPENCER GIBBS
Director 2006-07-01 2017-07-03
DAVID CHRISTOPHER HUMPHREYS
Company Secretary 2006-11-17 2012-09-27
DAVID CHRISTOPHER HUMPHREYS
Director 2011-06-20 2012-09-27
DAVID LEE CRUDDACE
Director 2007-09-12 2011-06-20
ADRIANA ELIZABETH MARIA BROKX
Director 2000-12-04 2007-09-10
IAN CHRISTOPHER ROBINSON
Company Secretary 2004-06-18 2006-11-17
JOHN CHARLES MOLAN
Director 2005-10-17 2006-07-01
GERARDUS HENDRIKUS WILHELMS BAALHUIS
Director 2000-12-04 2005-10-17
CHRISTOPHER BOYES
Company Secretary 2000-12-09 2004-06-18
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 2000-11-09 2000-12-09
DLA NOMINEES LIMITED
Nominated Director 2000-11-09 2000-12-09
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 2000-11-09 2000-12-07
ADRIANA ELIZABETH MARIA BROKX
Company Secretary 2000-12-04 2000-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RALF LUTZ ECKARDT ALCONTROL FINANCIAL LIMITED Director 2017-07-03 CURRENT 2000-11-09 Active
RALF LUTZ ECKARDT ALCONTROL HOLDINGS (NORWAY) LIMITED Director 2017-07-03 CURRENT 2011-06-14 Active
RALF LUTZ ECKARDT ALCONTROL SWEDEN LIMITED Director 2017-07-03 CURRENT 2012-03-27 Active - Proposal to Strike off
RALF LUTZ ECKARDT SGS ANALYTICS UNITED KINGDOM LIMITED Director 2017-07-03 CURRENT 1993-07-26 Active
RALF LUTZ ECKARDT ALCONTROL HOLDINGS (UK) LIMITED Director 2017-07-03 CURRENT 2004-10-12 Active
RALF LUTZ ECKARDT ALCONTROL GROUP LIMITED Director 2017-07-03 CURRENT 2009-11-04 Liquidation
RUDY ZANTMAN ALCONTROL FINANCIAL LIMITED Director 2017-07-03 CURRENT 2000-11-09 Active
RUDY ZANTMAN ALCONTROL HOLDINGS (NORWAY) LIMITED Director 2017-07-03 CURRENT 2011-06-14 Active
RUDY ZANTMAN ALCONTROL SWEDEN LIMITED Director 2017-07-03 CURRENT 2012-03-27 Active - Proposal to Strike off
RUDY ZANTMAN SGS ANALYTICS UNITED KINGDOM LIMITED Director 2017-07-03 CURRENT 1993-07-26 Active
RUDY ZANTMAN ALCONTROL HOLDINGS LIMITED Director 2017-07-03 CURRENT 2000-09-26 Active
RUDY ZANTMAN ALCONTROL HOLDINGS (UK) LIMITED Director 2017-07-03 CURRENT 2004-10-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-16Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-10-16Appointment of a voluntary liquidator
2024-10-16REGISTERED OFFICE CHANGED ON 16/10/24 FROM Sgs Rossmore Business Park Ellesmere Port CH65 3EN England
2024-10-11Annotation
2024-08-14Notification of Alcontrol Financial Limited as a person with significant control on 2020-12-31
2024-05-03CONFIRMATION STATEMENT MADE ON 03/05/24, WITH NO UPDATES
2023-05-25CONFIRMATION STATEMENT MADE ON 04/05/23, WITH NO UPDATES
2022-11-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2021-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2021-03-04CH01Director's details changed for Mr Michael Boyd on 2021-03-04
2021-03-04AP03Appointment of Ms Catherine Aldag as company secretary on 2020-12-31
2021-03-04AP01DIRECTOR APPOINTED MR JAMES MCGURK
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN STOPFORD
2021-03-04PSC02Notification of Sgs Holding Uk Ltd as a person with significant control on 2020-12-31
2021-03-04PSC07CESSATION OF ALCONTROL FINANCIAL LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/21 FROM Unit 6, Parc Caer Seion, Conwy Conwy Morfa Enterprise Park, Parc Caer Seion Conwy LL32 8FA Wales
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR SIJTZE VOULON
2020-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES
2019-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-05CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES
2019-01-31AP01DIRECTOR APPOINTED MR NICHOLAS JOHN STOPFORD
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR RALF LUTZ ECKARDT
2018-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-07CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES
2018-02-22CH01Director's details changed for Mr Ralf Lutz Eckhardt on 2017-07-03
2018-01-08AUDAUDITOR'S RESIGNATION
2017-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-11-23AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GIBBS
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER BREAM
2017-08-18AP01DIRECTOR APPOINTED MR RUDY ZANTMAN
2017-08-18AP01DIRECTOR APPOINTED MR RALF LUTZ ECKHARDT
2017-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041048030005
2017-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2016-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/16 FROM Unit 7-8 Hawarden Business Park Manor Road Hawarden Deeside CH5 3US
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-04-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 041048030005
2015-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-17AR0109/11/15 ANNUAL RETURN FULL LIST
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-17AR0109/11/14 ANNUAL RETURN FULL LIST
2014-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-03-25AUDAUDITOR'S RESIGNATION
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-19AR0109/11/13 ANNUAL RETURN FULL LIST
2013-03-28SH20STATEMENT BY DIRECTORS
2013-03-28SH1928/03/13 STATEMENT OF CAPITAL GBP 1
2013-03-28CAP-SSSOLVENCY STATEMENT DATED 27/03/13
2013-03-28RES06REDUCE ISSUED CAPITAL 27/03/2013
2013-01-17AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/12
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-29AR0109/11/12 FULL LIST
2012-11-06AP01DIRECTOR APPOINTED MR PETER EDWARD BREAM
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUMPHREYS
2012-09-27TM02APPOINTMENT TERMINATED, SECRETARY DAVID HUMPHREYS
2012-01-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-21AR0109/11/11 FULL LIST
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CRUDDACE
2011-06-28AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER HUMPHREYS
2011-04-27MISCSECTION 519
2011-04-01AUDAUDITOR'S RESIGNATION
2010-11-22AR0109/11/10 FULL LIST
2010-11-22CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER HUMPHREYS / 09/11/2010
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-11-25RES13RESTRUCTURE DOC DIRS INTERESTS SECT 175 INTEREST IN TRANSACTIONS OR ARRANGMENTS 17/11/2009
2009-11-25RES01ADOPT ARTICLES 17/11/2009
2009-11-09AR0109/11/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON SPENCER GIBBS / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEE CRUDDACE / 09/11/2009
2009-01-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-01363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2007-12-21AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-13288aNEW DIRECTOR APPOINTED
2007-11-09363aRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-11-09288bDIRECTOR RESIGNED
2007-11-09288cSECRETARY'S PARTICULARS CHANGED
2007-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-19287REGISTERED OFFICE CHANGED ON 19/09/07 FROM: TEMPLEBOROUGH HOUSE MILL CLOSE ROTHERHAM SOUTH YORKSHIRE S60 1BZ
2007-08-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-19RES13FACILITY AGREEMENT 11/07/07
2007-07-23395PARTICULARS OF MORTGAGE/CHARGE
2007-01-30363aRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-11-29288bSECRETARY RESIGNED
2006-11-29288aNEW SECRETARY APPOINTED
2006-08-02288aNEW DIRECTOR APPOINTED
2006-08-02288bDIRECTOR RESIGNED
2006-07-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-02-06244DELIVERY EXT'D 3 MTH 31/03/05
2006-01-17363aRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-11-21288bDIRECTOR RESIGNED
2005-11-21288aNEW DIRECTOR APPOINTED
2005-03-10288cSECRETARY'S PARTICULARS CHANGED
2005-01-17363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2005-01-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-12-23395PARTICULARS OF MORTGAGE/CHARGE
2004-12-22RES04£ NC 15690002/56857642 10/
2004-12-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-12-22123NC INC ALREADY ADJUSTED 10/12/04
2004-12-2288(2)RAD 10/12/04--------- £ SI 41167640@1=41167640 £ IC 15690002/56857642
2004-12-21RES13CREDIT AGREEMENT 10/12/04
2004-12-21RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ALCONTROL NETHERLANDS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALCONTROL NETHERLANDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-13 Satisfied WILMINGTON TRUST (LONDON) LIMITED
FIXED AND FLOATING SECURITY DEED 2009-12-02 Satisfied WILMINGTON TRUST (LONDON) LIMITED
FIXED AND FLOATING SECURITY DOCUMENT 2007-07-23 Satisfied CREDIT SUISSE LONDON BRANCH (AS SECURITY TRUSTEE FOR AND ON BEHALF OF THE FINANCE PARTIES)
SECURITY ACCESSION DEED 2004-12-10 Satisfied DRESDNER BANK AG LONDON BRANCH
DEBENTURE 2000-12-09 Satisfied DRESDNER BANK AG LONDON BRANCH
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 ALCONTROL NETHERLANDS LIMITED

Intangible Assets
Patents
We have not found any records of ALCONTROL NETHERLANDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALCONTROL NETHERLANDS LIMITED
Trademarks
We have not found any records of ALCONTROL NETHERLANDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALCONTROL NETHERLANDS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ALCONTROL NETHERLANDS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ALCONTROL NETHERLANDS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALCONTROL NETHERLANDS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALCONTROL NETHERLANDS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.