MAMMOET FERRY TRANSPORT (UK) B.V.

, Europoort, Rotterdam 3198 Ls, Netherlands
StatusACTIVE
Company No.FC023894
Category
Incorporated01 Jan 2002
Age22 years, 5 months, 3 days
JurisdictionUnited Kingdom

SUMMARY

MAMMOET FERRY TRANSPORT (UK) B.V. is an active with number FC023894. It was incorporated 22 years, 5 months, 3 days ago, on 01 January 2002. The company address is , Europoort, Rotterdam 3198 Ls, Netherlands.



Company Fillings

Accounts with accounts type full

Date: 07 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-01-31

New date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 12 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2022-01-01

Officer name: Barry Edwin Kweekel

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 12 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2021-12-31

Officer name: Kryn Willem Torreman

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change company details overseas company with change details

Date: 12 Apr 2021

Category: Other

Type: OSCH02

Change date: 1999-12-31

Change address: Aston Lane North, Preston Brook, Cheshire, WA7 3GE, United Kingdom

Documents

View document PDF

Change company details overseas company

Date: 12 Apr 2021

Category: Other

Type: OSCH02

Change address: Change in Gov Law 31/12/9999

Documents

View document PDF

Change company details overseas company

Date: 12 Apr 2021

Category: Other

Type: OSCH02

Change address: Change in Objects 31/12/99

Documents

View document PDF

Change company details overseas company with change details

Date: 12 Apr 2021

Category: Other

Type: OSCH02

Change date: 1999-12-31

Change address: Branch Registration, Refer to Parent Registry, Netherlands

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change person secretary overseas company with change date

Date: 19 Dec 2019

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Change

Type: OSCH05

Change date: 2018-10-12

Officer name: Anthony Paul Wearing

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 18 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Alan James Brough

Appointment date: 2014-10-31

Documents

View document PDF

Termination person authorised overseas company

Date: 05 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR006567 Person Authorised to Represent terminated 31/10/2014 lorraine paulette stanton

Documents

View document PDF

Change person director overseas company

Date: 05 Nov 2014

Category: Officers

Sub Category: Change

Type: OSCH03

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 05 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Arie De Hoop

Termination date: 2014-10-31

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 05 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Anthony Paul Wearing

Appointment date: 2014-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 21 Jan 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Appointments

Type: OSAP05

Officer name: Anthony Paul Wearing

New address: Aston Lane North, Preston Brook, Runcorn, Cheshire, WA7 3GE, Uk

Branch number: BR006567

Change date: 2013-01-01

Documents

View document PDF

Termination person authorised overseas company

Date: 21 Jan 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR006567 Person Authorised to Represent terminated 31/12/2012 lorraine paulette stanton

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Officers

Type: BR6

Description: BR006567 person authorised to accept partic 15/11/2008 lorraine paulette stanton -- address :green acres the green, manafon, welshpool, powys, SY21 8BJ

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated director anton van der enden

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Annual-return

Type: BR4

Description: Sec change in partic 01/05/07 stanton lorraine paulette

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Officers

Type: BR6

Description: BR006567 par partic 30/04/05 stanton lorraine paulette 11 lever court lever close blackburn lancashire BB2 7FH

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Officers

Type: BR6

Description: BR006567 par partic 04/07/04 stanton lorraine paulette 7 wellsprings clearwater darwen lancashire BB3 3SL

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Incorporation

Type: BR1-PAR

Description: BR006567 par appointed stanton lorraine 8 key view darwen lancashire BB3 2JG

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Incorporation

Type: BR1-PAR

Description: BR006567 pa appointed brough alan 14 ravenswood road wilmslow cheshire SK9 6HL

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Incorporation

Type: BR1-BCH

Description: BR006567 registered

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

3A GLOBAL SOLUTIONS LP

35 CLAVERHOUSE DRIVE,EDINBURGH,EH16 6BX

Number:SL013914
Status:ACTIVE
Category:Limited Partnership

DYSON TPM LTD

TOTLEY WORKS,SHEFFIELD,S17 3BL

Number:03327174
Status:ACTIVE
Category:Private Limited Company

FESTINA DRINKS LTD

44 MORTIMERS LANE,EASTLEIGH,SO50 7BD

Number:09338013
Status:ACTIVE
Category:Private Limited Company

HUSE LIVING LIMITED

102 ROSENEATH ROAD,URMSTON,M41 5AZ

Number:11387194
Status:ACTIVE
Category:Private Limited Company

PAUL NEATH DRIVER HIRE LIMITED

37 OXFORD SQUARE,WESTON-SUPER-MARE,BS24 7DR

Number:11970832
Status:ACTIVE
Category:Private Limited Company

RBIS PROPERTIES LIMITED

LLYS Y WERYDD,CARDIGAN,SA43 2HX

Number:08869836
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source