3197 Kv
Botlek
Rotterdam
Netherlands
Director Name | Jelmar Eric Hans Devries |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 June 1997(same day as company formation) |
Role | Enginner |
Correspondence Address | V/D Meerweg 32 Oostvoorne 3233 Bx Zuid Holland Holland |
Secretary Name | Mr Robert John Eden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Cleveland Avenue Darlington County Durham DL3 7BD |
Director Name | Jelle Kramers |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 October 2006(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 April 2012) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 8 Melder 8 Oeffelt 5441 Pm |
Director Name | Ronaldus Jacobus Lame |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 October 2006(9 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Vn Goghlaan 6 Heeze 5591 Cb |
Director Name | Leo Leendert Cornelis Mizelmoe |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 October 2006(9 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 12 Gelukslaver 12 Rotterdam 3069 Da |
Director Name | Mr Franciscus Lodevicus Theodorus Hoffmans |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 April 2012(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Mourik International Bv Nieuwesluisweg 110 Botlek Rotterdam 3197kv Zuid-Holland Netherlands |
Director Name | Mr Joost Paul Mathieu Ballieux |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 July 2014(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 January 2020) |
Role | General Manager |
Country of Residence | Netherlands |
Correspondence Address | 190 Mandenmakerstraat 190 3194 Dg Hoogvliet Netherlands |
Director Name | Mr Dirk-Jan Westendorp |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2017(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 June 2018) |
Role | General Manager |
Country of Residence | Netherlands |
Correspondence Address | Mourik Nieuwesluisweg 110 3197 Kv Botlek Rotterdam Netherlands |
Secretary Name | Mr Jonathan Damian Cartwright |
---|---|
Status | Resigned |
Appointed | 01 January 2017(19 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 12 January 2021) |
Role | Company Director |
Correspondence Address | Unit Bt 50 41 Earlsway Teesside Industrial Estate Stockton-On-Tees Cleveland TS17 9JU |
Director Name | Mr Jonathan Damian Cartwright |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(20 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 12 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Earlsway Teesside Industrial Estate Stockton-On-Tees Cleveland TS17 9JU |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | Mourik Global B.V. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2014(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2016) |
Correspondence Address | 110 Nieuwesluisweg 110 Botlek Rotterdam Zuid-Holland Netherlands |
Website | mourik.com |
---|---|
Email address | [email protected] |
Registered Address | Unit Bt 50 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 |
10k at £1 | Mourik Uk LTD 50.00% Ordinary |
---|---|
10k at £1 | Peinemann Equipment Bv 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,590,334 |
Gross Profit | £498,478 |
Net Worth | £1,000,026 |
Cash | £537,109 |
Current Liabilities | £96,747 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
27 January 2021 | Termination of appointment of Jonathan Damian Cartwright as a secretary on 12 January 2021 (1 page) |
---|---|
27 January 2021 | Appointment of Mr Raymonde Wagemaker as a director on 12 January 2021 (2 pages) |
27 January 2021 | Termination of appointment of Jonathan Damian Cartwright as a director on 12 January 2021 (1 page) |
16 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
30 January 2020 | Termination of appointment of Joost Paul Mathieu Ballieux as a director on 30 January 2020 (1 page) |
6 October 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
29 July 2019 | Confirmation statement made on 2 June 2019 with updates (5 pages) |
3 June 2019 | Purchase of own shares. (3 pages) |
7 May 2019 | Cancellation of shares. Statement of capital on 29 March 2019
|
16 April 2019 | Resolutions
|
6 September 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
27 June 2018 | Termination of appointment of Dirk-Jan Westendorp as a director on 27 June 2018 (1 page) |
14 June 2018 | Appointment of Mr Jonathan Damian Cartwright as a director on 1 January 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 2 June 2018 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) |
15 August 2017 | Notification of Mourik U.K. Limited as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Notification of Mourik U.K. Limited as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
15 August 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
10 January 2017 | Termination of appointment of Ronaldus Jacobus Lame as a director on 31 December 2016 (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 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Ronaldus Jacobus Lame as a director on 31 December 2016 (1 page) |
10 January 2017 | Appointment of Mr Jonathan Damian Cartwright as a secretary on 1 January 2017 (2 pages) |
10 January 2017 | Appointment of Mr Dirk-Jan Westendorp 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 | Termination of appointment of Robert John Eden as a secretary on 1 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Leo Leendert Cornelis Mizelmoe as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Leo Leendert Cornelis Mizelmoe as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Mourik Global B.V. as a director on 31 December 2016 (1 page) |
10 January 2017 | Appointment of Mr Dirk-Jan Westendorp as a director on 1 January 2017 (2 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
18 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
4 April 2016 | Full accounts made up to 31 December 2014 (15 pages) |
4 April 2016 | Full accounts made up to 31 December 2014 (15 pages) |
23 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (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 England to Unit Bt 50 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 England to Unit Bt 50 41 Earlsway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JU on 30 November 2015 (1 page) |
12 October 2015 | Registered office address changed from Room N226 the Wilton Centre Wilton 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 Wilton 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) |
18 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
18 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
18 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
2 July 2014 | Appointment of Mr Joost Paul Mathieu Ballieux as a director (2 pages) |
2 July 2014 | Appointment of Mourik Global B.V. as a director (2 pages) |
2 July 2014 | Appointment of Mourik Global B.V. as a director (2 pages) |
2 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Appointment of Mr Joost Paul Mathieu Ballieux as a director (2 pages) |
23 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
23 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
9 April 2014 | Termination of appointment of Franciscus Hoffmans as a director (1 page) |
9 April 2014 | Termination of appointment of Franciscus Hoffmans as a director (1 page) |
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
20 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
5 December 2012 | Registered office address changed from 1St Floor, No. 18 St. Cuthberts Way Darlington County Durham DL1 1GB United Kingdom on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 1St Floor, No. 18 St. Cuthberts Way Darlington County Durham DL1 1GB United Kingdom on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 1St Floor, No. 18 St. Cuthberts Way Darlington County Durham DL1 1GB United Kingdom on 5 December 2012 (1 page) |
25 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
25 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
18 July 2012 | Director's details changed for Mr Franciscus Leodevicus, Theodorus Hoffmans on 1 July 2012 (2 pages) |
18 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Director's details changed for Mr Franciscus Leodevicus, Theodorus Hoffmans on 1 July 2012 (2 pages) |
18 July 2012 | Director's details changed for Mr Franciscus Leodevicus, Theodorus Hoffmans on 1 July 2012 (2 pages) |
18 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Director's details changed (2 pages) |
4 May 2012 | Director's details changed (2 pages) |
25 April 2012 | Termination of appointment of Jelle Kramers as a director (1 page) |
25 April 2012 | Appointment of Mr Franciscus Leodevicus, Theodorus Hoffmans as a director (2 pages) |
25 April 2012 | Termination of appointment of Jelle Kramers as a director (1 page) |
25 April 2012 | Appointment of Mr Franciscus Leodevicus, Theodorus Hoffmans as a director (2 pages) |
8 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
21 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
21 July 2010 | Director's details changed for Leo Leendert Cornelis Mizelmoe on 2 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Leo Leendert Cornelis Mizelmoe on 2 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Leo Leendert Cornelis Mizelmoe on 2 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
16 July 2009 | Return made up to 02/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 02/06/09; full list of members (4 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 (6 pages) |
2 February 2009 | Accounts for a small company made up to 31 December 2007 (6 pages) |
13 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
13 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
16 August 2007 | Registered office changed on 16/08/07 from: 109 cleveland avenue darlington county durham DL3 7BD (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: 109 cleveland avenue darlington county durham DL3 7BD (1 page) |
4 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
4 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
13 October 2006 | New director appointed (1 page) |
13 October 2006 | New director appointed (1 page) |
12 October 2006 | New director appointed (1 page) |
12 October 2006 | New director appointed (1 page) |
11 October 2006 | New director appointed (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | New director appointed (1 page) |
11 October 2006 | Director resigned (1 page) |
13 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
13 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
5 July 2005 | Return made up to 02/06/05; full list of members
|
5 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
5 July 2005 | Return made up to 02/06/05; full list of members
|
5 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
1 July 2004 | Return made up to 02/06/04; full list of members (6 pages) |
1 July 2004 | Return made up to 02/06/04; full list of members (6 pages) |
3 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
3 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
11 June 2003 | Return made up to 02/06/03; full list of members (6 pages) |
11 June 2003 | Return made up to 02/06/03; full list of members (6 pages) |
27 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
27 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
13 June 2002 | Return made up to 02/06/02; full list of members (6 pages) |
13 June 2002 | Return made up to 02/06/02; full list of members (6 pages) |
2 July 2001 | Return made up to 02/06/01; full list of members (6 pages) |
2 July 2001 | Return made up to 02/06/01; full list of members (6 pages) |
2 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
2 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
18 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
18 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
7 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
7 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
3 June 1999 | Return made up to 02/06/99; full list of members (6 pages) |
3 June 1999 | Return made up to 02/06/99; full list of members (6 pages) |
5 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
5 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
19 June 1998 | Return made up to 02/06/98; full list of members (6 pages) |
19 June 1998 | Return made up to 02/06/98; full list of members (6 pages) |
10 March 1998 | Ad 20/02/98--------- £ si 9999@1=9999 £ ic 10001/20000 (2 pages) |
10 March 1998 | £ nc 1000/20000 20/02/98 (1 page) |
10 March 1998 | Ad 20/02/98--------- £ si 9999@1=9999 £ ic 2/10001 (2 pages) |
10 March 1998 | Ad 20/02/98--------- £ si 9999@1=9999 £ ic 10001/20000 (2 pages) |
10 March 1998 | £ nc 1000/20000 20/02/98 (1 page) |
10 March 1998 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
10 March 1998 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
10 March 1998 | Ad 20/02/98--------- £ si 9999@1=9999 £ ic 2/10001 (2 pages) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | New secretary appointed (2 pages) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New secretary appointed (2 pages) |
14 July 1997 | Secretary resigned (1 page) |
2 June 1997 | Incorporation (16 pages) |
2 June 1997 | Incorporation (16 pages) |