3197 Kv
Botlek
Rotterdam
Netherlands
Director Name | Petrus Martinus Bartholomenus Maria Bogmans |
---|---|
Date of Birth | May 1940 (Born 82 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 September 1992(3 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 28 February 2002) |
Role | Accountant |
Correspondence Address | Lange Voren 9 4904 Ph Oosterhout Foreign |
Director Name | Habbo Marinus Edens |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 September 1992(3 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 November 1999) |
Role | Engineer |
Correspondence Address | Achterland 32 2964 La Groot Foreign |
Secretary Name | Mr Robert John Eden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(8 years, 11 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Cleveland Avenue Darlington County Durham DL3 7BD |
Director Name | Ronaldus Jacobus Lame |
---|---|
Date of Birth | March 1956 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 February 2002(12 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 15 May 2011) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Vn Goghlaan 6 Heeze 5591 Cb |
Director Name | Jelle Kramers |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 April 2006(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 8 Melder 8 Oeffelt 5441 Pm |
Director Name | Mr Franciscus Lodevicus Theodorus Hoffmans |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 July 2011(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 110 Nieuwesluisweg Botlek Rotterdam Zuid-Holland 3197kv |
Director Name | Mr Lucinus Willem Lammers |
---|---|
Date of Birth | May 1961 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 March 2014(24 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 20 April 2015) |
Role | Vice President |
Country of Residence | Netherlands |
Correspondence Address | 110 Nieuwesluisweg 3197 Kv Bottlek - Rotterdam Netherlands |
Director Name | Mr Dirk-Jan Westendorp |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 April 2015(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 June 2018) |
Role | Regional Manager Europe |
Country of Residence | Netherlands |
Correspondence Address | Nieuwesluisweg 110 3197 Kv Botlek-Rt Rotterdam Netherlands |
Director Name | Mr Jonathan Damian Cartwright |
---|---|
Date of Birth | August 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(27 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 12 January 2021) |
Role | Business Unit Manager |
Country of Residence | England |
Correspondence Address | Unit Bt50 41 Earlsway Teesside Industrial Estate Stockton-On-Tees Cleveland TS17 9JU |
Secretary Name | Mr Jonathan Damian Cartwright |
---|---|
Status | Resigned |
Appointed | 01 January 2017(27 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 12 January 2021) |
Role | Company Director |
Correspondence Address | Unit Bt50 41 Earlsway Teesside Industrial Estate Stockton-On-Tees Cleveland TS17 9JU |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1992(3 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 September 1998) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | Mourik Global B V (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2011(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 January 2017) |
Correspondence Address | 110 Nieuwesluisweg Botlek Rotterdam 3197kv Zuid-Holland Netherlands |
Website | mourik.com |
---|---|
Email address | [email protected] |
Registered Address | Unit Bt50 41 Earlsway Teesside Industrial Estate Stockton-On-Tees Cleveland TS17 9JU |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Stainsby Hill |
40k at £1 | Mourik Global Bv 100.00% Ordinary |
---|---|
1 at £1 | Mr Cornelius Mourik 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,066,087 |
Gross Profit | £543,650 |
Net Worth | £922,227 |
Cash | £1,388,494 |
Current Liabilities | £1,208,144 |
Latest Accounts | 31 December 2021 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2023 (7 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 25 September 2022 (4 months, 1 week ago) |
---|---|
Next Return Due | 9 October 2023 (8 months, 1 week from now) |
31 December 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
---|---|
4 October 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
30 March 2021 | Accounts for a small company made up to 31 December 2019 (10 pages) |
10 February 2021 | Second filing for the appointment of Mr Raymonde Wagemaker as a director (3 pages) |
27 January 2021 | Termination of appointment of Jonathan Damian Cartwright as a secretary on 12 January 2021 (1 page) |
27 January 2021 | Termination of appointment of Jonathan Damian Cartwright as a director on 12 January 2021 (1 page) |
29 October 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
7 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
6 October 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
13 November 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
6 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
27 June 2018 | Appointment of Mr Raymonde Wagemaker as a director on 27 June 2018 (2 pages) |
27 June 2018 | Termination of appointment of Dirk-Jan Westendorp as a director on 27 June 2018 (1 page) |
27 June 2018 | Appointment of Mr Raymonde Wagemaker as a director on 27 June 2018
|
6 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
10 January 2017 | Termination of appointment of Mourik Global B V as a director on 1 January 2017 (1 page) |
10 January 2017 | Appointment of Mr Jonathan Damian Cartwright as a director on 1 January 2017 (2 pages) |
10 January 2017 | Termination of appointment of Robert John Eden as a secretary on 1 January 2017 (1 page) |
10 January 2017 | Appointment of Mr Jonathan Damian Cartwright as a secretary on 1 January 2017 (2 pages) |
10 January 2017 | Termination of appointment of Mourik Global B V as a director on 1 January 2017 (1 page) |
10 January 2017 | Appointment of Mr Jonathan Damian Cartwright as a director on 1 January 2017 (2 pages) |
10 January 2017 | Termination of appointment of Robert John Eden as a secretary on 1 January 2017 (1 page) |
10 January 2017 | Appointment of Mr Jonathan Damian Cartwright as a secretary on 1 January 2017 (2 pages) |
27 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
27 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
10 October 2016 | Confirmation statement made on 25 September 2016 with updates (8 pages) |
10 October 2016 | Confirmation statement made on 25 September 2016 with updates (8 pages) |
4 April 2016 | Full accounts made up to 31 December 2014 (16 pages) |
4 April 2016 | Full accounts made up to 31 December 2014 (16 pages) |
30 November 2015 | Registered office address changed from Unit Bt50 41 a&B Earlsway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JU to Unit Bt50 41 Earlsway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JU on 30 November 2015 (1 page) |
30 November 2015 | Registered office address changed from Unit Bt50 41 a&B Earlsway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JU to Unit Bt50 41 Earlsway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JU on 30 November 2015 (1 page) |
2 November 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
12 October 2015 | Registered office address changed from Room N226 the Wilton Centre Redcar Cleveland TS10 4RF to Unit Bt50 41 a&B Earlsway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JU on 12 October 2015 (1 page) |
12 October 2015 | Registered office address changed from Room N226 the Wilton Centre Redcar Cleveland TS10 4RF to Unit Bt50 41 a&B Earlsway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JU on 12 October 2015 (1 page) |
5 May 2015 | Appointment of Mr Dirk-Jan Westendorp as a director on 20 April 2015 (2 pages) |
5 May 2015 | Termination of appointment of Lucinus Willem Lammers as a director on 20 April 2015 (1 page) |
5 May 2015 | Appointment of Mr Dirk-Jan Westendorp as a director on 20 April 2015 (2 pages) |
5 May 2015 | Termination of appointment of Lucinus Willem Lammers as a director on 20 April 2015 (1 page) |
29 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
3 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
3 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
9 April 2014 | Appointment of Mr Lucinus Willem Lammers as a director (2 pages) |
9 April 2014 | Termination of appointment of Franciscus Hoffmans as a director (1 page) |
9 April 2014 | Appointment of Mr Lucinus Willem Lammers as a director (2 pages) |
9 April 2014 | Termination of appointment of Franciscus Hoffmans as a director (1 page) |
14 January 2014 | Director's details changed for U.M. Holding B.V on 1 January 2014 (1 page) |
14 January 2014 | Director's details changed for U.M. Holding B.V on 1 January 2014 (1 page) |
14 January 2014 | Director's details changed for U.M. Holding B.V on 1 January 2014 (1 page) |
22 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
20 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
20 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
5 December 2012 | Registered office address changed from 1St Floor 18 St Cuthberts Way Darlington County Durham DL1 1GB on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 1St Floor 18 St Cuthberts Way Darlington County Durham DL1 1GB on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 1St Floor 18 St Cuthberts Way Darlington County Durham DL1 1GB on 5 December 2012 (1 page) |
17 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
11 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
19 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Appointment of Mr Franciscus Lodevicus Theodorus Hoffmans as a director (2 pages) |
22 July 2011 | Termination of appointment of Jelle Kramers as a director (1 page) |
22 July 2011 | Appointment of Mr Franciscus Lodevicus Theodorus Hoffmans as a director (2 pages) |
22 July 2011 | Termination of appointment of Jelle Kramers as a director (1 page) |
8 June 2011 | Appointment of U.M. Holding B.V as a director (2 pages) |
8 June 2011 | Termination of appointment of Ronaldus Lame as a director (1 page) |
8 June 2011 | Appointment of U.M. Holding B.V as a director (2 pages) |
8 June 2011 | Termination of appointment of Ronaldus Lame as a director (1 page) |
21 April 2011 | Accounts for a small company made up to 31 December 2010 (17 pages) |
21 April 2011 | Accounts for a small company made up to 31 December 2010 (17 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (11 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (11 pages) |
29 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from 42 upper king street royston hertfordshire SG8 9BA (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from 42 upper king street royston hertfordshire SG8 9BA (1 page) |
8 April 2009 | Auditor's resignation (1 page) |
8 April 2009 | Auditor's resignation (1 page) |
2 February 2009 | Accounts for a small company made up to 31 December 2007 (8 pages) |
2 February 2009 | Accounts for a small company made up to 31 December 2007 (8 pages) |
3 December 2008 | Return made up to 25/09/08; full list of members (4 pages) |
3 December 2008 | Return made up to 25/09/08; full list of members (4 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
25 October 2007 | Return made up to 25/09/07; full list of members (2 pages) |
25 October 2007 | Return made up to 25/09/07; full list of members (2 pages) |
15 August 2007 | Registered office changed on 15/08/07 from: 109 cleveland avenue darlington county durham DL3 7BD (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: 109 cleveland avenue darlington county durham DL3 7BD (1 page) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
12 October 2006 | Return made up to 25/09/06; full list of members (2 pages) |
12 October 2006 | New director appointed (1 page) |
12 October 2006 | Return made up to 25/09/06; full list of members (2 pages) |
12 October 2006 | New director appointed (1 page) |
18 October 2005 | Return made up to 25/09/05; full list of members (2 pages) |
18 October 2005 | Return made up to 25/09/05; full list of members (2 pages) |
28 July 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
28 July 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
27 October 2004 | Return made up to 25/09/04; full list of members (6 pages) |
27 October 2004 | Return made up to 25/09/04; full list of members (6 pages) |
1 October 2003 | Return made up to 25/09/03; full list of members (6 pages) |
1 October 2003 | Return made up to 25/09/03; full list of members (6 pages) |
3 September 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
3 September 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
27 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
27 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
18 October 2002 | Return made up to 25/09/02; full list of members (6 pages) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | Return made up to 25/09/02; full list of members (6 pages) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | New director appointed (2 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
24 September 2001 | Return made up to 25/09/01; full list of members (6 pages) |
24 September 2001 | Return made up to 25/09/01; full list of members (6 pages) |
24 October 2000 | Return made up to 25/09/00; full list of members (6 pages) |
24 October 2000 | Return made up to 25/09/00; full list of members (6 pages) |
25 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
25 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
1 March 2000 | Ad 20/10/99--------- £ si [email protected]=30000 £ ic 10000/40000 (2 pages) |
1 March 2000 | Ad 20/10/99--------- £ si [email protected]=30000 £ ic 10000/40000 (2 pages) |
13 December 1999 | Director resigned (2 pages) |
13 December 1999 | Director resigned (2 pages) |
25 October 1999 | Return made up to 25/09/99; full list of members (6 pages) |
25 October 1999 | Return made up to 25/09/99; full list of members (6 pages) |
23 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
23 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
18 November 1998 | Return made up to 25/09/98; no change of members
|
18 November 1998 | Registered office changed on 18/11/98 from: 5 chancery lane london WC2A 1LF (1 page) |
18 November 1998 | Secretary resigned (1 page) |
18 November 1998 | New secretary appointed (2 pages) |
18 November 1998 | Return made up to 25/09/98; no change of members
|
18 November 1998 | Registered office changed on 18/11/98 from: 5 chancery lane london WC2A 1LF (1 page) |
18 November 1998 | Secretary resigned (1 page) |
18 November 1998 | New secretary appointed (2 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
28 October 1997 | Return made up to 25/09/97; no change of members (5 pages) |
28 October 1997 | Return made up to 25/09/97; no change of members (5 pages) |
1 October 1996 | Return made up to 25/09/96; full list of members (5 pages) |
1 October 1996 | Return made up to 25/09/96; full list of members (5 pages) |
7 November 1995 | Return made up to 25/09/95; full list of members (12 pages) |
7 November 1995 | Return made up to 25/09/95; full list of members (12 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
25 September 1989 | Incorporation (20 pages) |
25 September 1989 | Incorporation (20 pages) |