Grays
Essex
RM20 1WL
Secretary Name | Mr Martin Berby Johansen |
---|---|
Status | Current |
Appointed | 30 June 2012(17 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Correspondence Address | 16 Carnation Crescent Sittingbourne Kent ME10 4RY |
Director Name | Mr Claus Boisen |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 12 September 2013(18 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Sct. Jorgensgade 11 1.Tv Dk-6000 Kolding Denmark |
Director Name | Lau Boisen |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 17 January 1995(6 days after company formation) |
Appointment Duration | 18 years, 8 months (resigned 12 September 2013) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Cory House 21 Berth Tilbury Docks Tilbury Essex RM18 7JT |
Director Name | Terje Johansen |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 17 January 1995(6 days after company formation) |
Appointment Duration | 17 years, 5 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cory House 21 Berth Tilbury Docks Essex RM18 7JT |
Secretary Name | Terje Johansen |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 17 January 1995(6 days after company formation) |
Appointment Duration | 17 years, 5 months (resigned 30 June 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Cory House 21 Berth Tilbury Docks Tilbury Essex RM18 7JT |
Director Name | Mr David Anthony Bagshaw |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2009) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | 68 Church Lane Moulton, Spalding Lincolnshire PE12 6NS |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 11 January 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | mibau-stema.de |
---|
Registered Address | Alexandra House Waterfront Lakeside Grays Essex RM20 1WL |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Address Matches | 2 other UK companies use this postal address |
990k at £1 | Stema Shipping As 99.00% Ordinary |
---|---|
10k at £1 | Mibau Holding Gmbh 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £35,059,789 |
Gross Profit | £1,356,756 |
Net Worth | £1,718,735 |
Cash | £56,121 |
Current Liabilities | £16,090,474 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (10 months from now) |
2 July 2004 | Delivered on: 3 July 2004 Persons entitled: Jyske Bank a/S and Jyske Bank (Gibraltar) Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Red lion wharf crete hall road northfleet t/n K838309. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
12 May 1997 | Delivered on: 23 May 1997 Satisfied on: 3 February 2011 Persons entitled: Victoria Deep Water Terminal Limited Classification: Deed of deposit Secured details: £25,000 and all other monies due or to become due from the company to the chargee under the terms of a lease dated 2ND january 1996 and/or this deed of deposit. Particulars: The deposit (£25,000) as defined in the deed of deposit. Fully Satisfied |
8 September 2023 | Full accounts made up to 31 December 2022 (31 pages) |
---|---|
11 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
19 May 2022 | Full accounts made up to 31 December 2021 (30 pages) |
18 January 2022 | Confirmation statement made on 11 January 2022 with updates (5 pages) |
8 June 2021 | Full accounts made up to 31 December 2020 (28 pages) |
11 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
1 June 2020 | Full accounts made up to 31 December 2019 (25 pages) |
17 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
3 April 2019 | Full accounts made up to 31 December 2018 (25 pages) |
21 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
23 May 2018 | Full accounts made up to 31 December 2017 (27 pages) |
24 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
12 July 2017 | Satisfaction of charge 2 in full (2 pages) |
12 July 2017 | Satisfaction of charge 2 in full (2 pages) |
30 May 2017 | Full accounts made up to 31 December 2016 (29 pages) |
30 May 2017 | Full accounts made up to 31 December 2016 (29 pages) |
26 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
7 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
7 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
5 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
10 July 2015 | Registered office address changed from Cory House 21 Berth Tilbury Docks Tilbury Essex RM18 7JT to Alexandra House Waterfront Lakeside Grays Essex RM20 1WL on 10 July 2015 (1 page) |
10 July 2015 | Registered office address changed from Cory House 21 Berth Tilbury Docks Tilbury Essex RM18 7JT to Alexandra House Waterfront Lakeside Grays Essex RM20 1WL on 10 July 2015 (1 page) |
26 May 2015 | Full accounts made up to 30 December 2014 (21 pages) |
26 May 2015 | Full accounts made up to 30 December 2014 (21 pages) |
5 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
21 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
21 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
31 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
19 September 2013 | Appointment of Mr Claus Boisen as a director (2 pages) |
19 September 2013 | Appointment of Mr Claus Boisen as a director (2 pages) |
18 September 2013 | Termination of appointment of Lau Boisen as a director (1 page) |
18 September 2013 | Termination of appointment of Lau Boisen as a director (1 page) |
30 April 2013 | Full accounts made up to 31 December 2012 (20 pages) |
30 April 2013 | Full accounts made up to 31 December 2012 (20 pages) |
25 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Resolutions
|
28 November 2012 | Statement of capital following an allotment of shares on 15 November 2012
|
28 November 2012 | Resolutions
|
28 November 2012 | Statement of capital following an allotment of shares on 15 November 2012
|
13 July 2012 | Appointment of Mr Martin Berby Johansen as a secretary (2 pages) |
13 July 2012 | Termination of appointment of Terje Johansen as a secretary (1 page) |
13 July 2012 | Appointment of Mr Martin Berby Johansen as a secretary (2 pages) |
13 July 2012 | Termination of appointment of Terje Johansen as a secretary (1 page) |
13 July 2012 | Termination of appointment of Terje Johansen as a director (1 page) |
13 July 2012 | Termination of appointment of Terje Johansen as a director (1 page) |
10 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
10 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
7 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
16 May 2011 | Full accounts made up to 31 December 2010 (21 pages) |
16 May 2011 | Full accounts made up to 31 December 2010 (21 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
25 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
25 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
2 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Registered office address changed from Cory House 21 Berth Tilbury Docks Essex RM18 7JT on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from Cory House 21 Berth Tilbury Docks Essex RM18 7JT on 1 February 2010 (1 page) |
1 February 2010 | Secretary's details changed for Terje Johansen on 1 February 2010 (1 page) |
1 February 2010 | Director's details changed for Terje Johansen on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Martin Berby Johansen on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Martin Berby Johansen on 1 February 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Terje Johansen on 1 February 2010 (1 page) |
1 February 2010 | Secretary's details changed for Terje Johansen on 1 February 2010 (1 page) |
1 February 2010 | Director's details changed for Martin Berby Johansen on 1 February 2010 (2 pages) |
1 February 2010 | Registered office address changed from Cory House 21 Berth Tilbury Docks Essex RM18 7JT on 1 February 2010 (1 page) |
1 February 2010 | Director's details changed for Lau Boisen on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Terje Johansen on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Lau Boisen on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Lau Boisen on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Terje Johansen on 1 February 2010 (2 pages) |
25 November 2009 | Registered office address changed from Powell Duffryn House 21 Berth Tilbury Docks Essex RM18 7JT on 25 November 2009 (1 page) |
25 November 2009 | Director's details changed for Martin Berby Johansen on 25 November 2009 (2 pages) |
25 November 2009 | Registered office address changed from Powell Duffryn House 21 Berth Tilbury Docks Essex RM18 7JT on 25 November 2009 (1 page) |
25 November 2009 | Director's details changed for Martin Berby Johansen on 25 November 2009 (2 pages) |
5 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
5 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
15 April 2009 | Appointment terminated director david bagshaw (1 page) |
15 April 2009 | Appointment terminated director david bagshaw (1 page) |
19 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
16 January 2009 | Director appointed martin berby johansen (1 page) |
16 January 2009 | Director appointed martin berby johansen (1 page) |
7 April 2008 | Full accounts made up to 31 December 2007 (19 pages) |
7 April 2008 | Full accounts made up to 31 December 2007 (19 pages) |
13 February 2008 | Return made up to 11/01/08; full list of members (3 pages) |
13 February 2008 | Return made up to 11/01/08; full list of members (3 pages) |
16 August 2007 | Full accounts made up to 31 December 2006 (19 pages) |
16 August 2007 | Full accounts made up to 31 December 2006 (19 pages) |
20 July 2007 | New director appointed (1 page) |
20 July 2007 | New director appointed (1 page) |
30 January 2007 | Return made up to 11/01/07; full list of members (3 pages) |
30 January 2007 | Return made up to 11/01/07; full list of members (3 pages) |
16 January 2007 | Location of register of members (1 page) |
16 January 2007 | Location of register of members (1 page) |
6 March 2006 | Full accounts made up to 31 December 2005 (18 pages) |
6 March 2006 | Full accounts made up to 31 December 2005 (18 pages) |
28 February 2006 | Return made up to 11/01/06; full list of members (3 pages) |
28 February 2006 | Return made up to 11/01/06; full list of members (3 pages) |
18 April 2005 | Full accounts made up to 31 December 2004 (19 pages) |
18 April 2005 | Full accounts made up to 31 December 2004 (19 pages) |
11 February 2005 | Return made up to 11/01/05; full list of members (5 pages) |
11 February 2005 | Return made up to 11/01/05; full list of members (5 pages) |
3 July 2004 | Particulars of mortgage/charge (15 pages) |
3 July 2004 | Particulars of mortgage/charge (15 pages) |
25 February 2004 | Full accounts made up to 31 December 2003 (17 pages) |
25 February 2004 | Full accounts made up to 31 December 2003 (17 pages) |
12 February 2004 | Return made up to 11/01/04; full list of members (5 pages) |
12 February 2004 | Return made up to 11/01/04; full list of members (5 pages) |
12 February 2004 | Location of register of members (1 page) |
12 February 2004 | Location of register of members (1 page) |
25 February 2003 | Return made up to 11/01/03; full list of members (5 pages) |
25 February 2003 | Return made up to 11/01/03; full list of members (5 pages) |
18 February 2003 | Full accounts made up to 31 December 2002 (15 pages) |
18 February 2003 | Full accounts made up to 31 December 2002 (15 pages) |
9 March 2002 | Accounts for a medium company made up to 31 December 2001 (14 pages) |
9 March 2002 | Accounts for a medium company made up to 31 December 2001 (14 pages) |
12 February 2002 | Return made up to 11/01/02; full list of members (5 pages) |
12 February 2002 | Return made up to 11/01/02; full list of members (5 pages) |
20 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2001 | Return made up to 11/01/01; full list of members (5 pages) |
20 February 2001 | Return made up to 11/01/01; full list of members (5 pages) |
19 February 2001 | Accounts for a medium company made up to 31 December 2000 (14 pages) |
19 February 2001 | Accounts for a medium company made up to 31 December 2000 (14 pages) |
23 February 2000 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
23 February 2000 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
23 January 2000 | Return made up to 11/01/00; full list of members (5 pages) |
23 January 2000 | Return made up to 11/01/00; full list of members (5 pages) |
9 February 1999 | Accounts for a medium company made up to 31 December 1998 (14 pages) |
9 February 1999 | Accounts for a medium company made up to 31 December 1998 (14 pages) |
27 January 1999 | Return made up to 11/01/99; full list of members (5 pages) |
27 January 1999 | Return made up to 11/01/99; full list of members (5 pages) |
11 March 1998 | Accounts for a medium company made up to 31 December 1997 (14 pages) |
11 March 1998 | Accounts for a medium company made up to 31 December 1997 (14 pages) |
21 January 1998 | Return made up to 11/01/98; full list of members (5 pages) |
21 January 1998 | Return made up to 11/01/98; full list of members (5 pages) |
21 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 1997 | Particulars of mortgage/charge (3 pages) |
23 May 1997 | Particulars of mortgage/charge (3 pages) |
28 February 1997 | Full accounts made up to 31 December 1996 (8 pages) |
28 February 1997 | Full accounts made up to 31 December 1996 (8 pages) |
23 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 1997 | Return made up to 11/01/97; full list of members (5 pages) |
23 January 1997 | Return made up to 11/01/97; full list of members (5 pages) |
23 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
18 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
18 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
12 April 1996 | Return made up to 11/01/96; full list of members (6 pages) |
12 April 1996 | Return made up to 11/01/96; full list of members (6 pages) |
12 April 1996 | Ad 04/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 April 1996 | Ad 04/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 September 1995 | Accounting reference date notified as 31/12 (1 page) |
7 September 1995 | Accounting reference date notified as 31/12 (1 page) |
31 January 1995 | Resolutions
|
31 January 1995 | Resolutions
|
11 January 1995 | Incorporation (16 pages) |
11 January 1995 | Incorporation (16 pages) |