Active
Company Information for HEEREMA STAFFING UK LIMITED
6 ALIE STREET, 5TH FLOOR, LONDON, E1 8QT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
HEEREMA STAFFING UK LIMITED | |
Legal Registered Office | |
6 ALIE STREET 5TH FLOOR LONDON E1 8QT Other companies in EC3N | |
Company Number | 08241313 | |
---|---|---|
Company ID Number | 08241313 | |
Date formed | 2012-10-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 05/10/2015 | |
Return next due | 02/11/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-11-05 15:38:46 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SH COMPANY SECRETARIES LIMITED |
||
SASKIA EMILY RIJTEMA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEENDERT FRANS DEN HOUTER |
Director | ||
JAN-PIETER KLAVER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
URBN FINANCE UK LIMITED | Company Secretary | 2016-01-15 | CURRENT | 2016-01-15 | Liquidation | |
UK GROUP FINANCE HOLDCO LIMITED | Company Secretary | 2016-01-05 | CURRENT | 2016-01-05 | Liquidation | |
FRESH & WILD LIMITED | Company Secretary | 2016-01-04 | CURRENT | 1998-06-04 | Active | |
FRESH & WILD HOLDINGS LIMITED | Company Secretary | 2016-01-04 | CURRENT | 1999-09-07 | Liquidation | |
URBN FENWICK INTERNATIONAL LIMITED | Company Secretary | 2015-11-24 | CURRENT | 2015-11-24 | Liquidation | |
GREENWICH INVESTMENTS INTERNATIONAL LIMITED | Company Secretary | 2015-11-18 | CURRENT | 2015-11-18 | Dissolved 2017-04-25 | |
URBN HOLDINGS UK LIMITED | Company Secretary | 2015-09-21 | CURRENT | 2015-06-24 | Active | |
URBN INTERNATIONAL OPERATIONS LIMITED | Company Secretary | 2015-09-21 | CURRENT | 2015-06-24 | Active | |
MSBP LTD | Company Secretary | 2015-05-27 | CURRENT | 2015-05-27 | Active | |
IRG (UK) LIMITED | Company Secretary | 2014-09-17 | CURRENT | 2014-09-17 | Dissolved 2016-04-26 | |
STEPHENSON HARWOOD (DISTRIBUTION AGENT) LIMITED | Company Secretary | 2012-04-25 | CURRENT | 2012-04-24 | Active | |
TRENTON MARINE LIMITED | Company Secretary | 2012-03-19 | CURRENT | 2011-11-24 | Active | |
ADENIUM SOLAR ENERGY LIMITED | Company Secretary | 2011-03-11 | CURRENT | 2011-03-11 | Active - Proposal to Strike off | |
HMC WELDING (UK) LIMITED | Company Secretary | 2010-03-12 | CURRENT | 2008-03-04 | Active - Proposal to Strike off | |
HEEREMA MARINE CONTRACTORS U.K. LTD | Company Secretary | 2010-02-24 | CURRENT | 2007-09-21 | Active | |
BEGONIA BULK LIMITED | Company Secretary | 2010-02-08 | CURRENT | 2005-02-09 | Dissolved 2016-06-14 | |
PEOP PROJECT DEVELOPMENT COMPANY LIMITED | Company Secretary | 2009-05-13 | CURRENT | 2008-06-06 | Dissolved 2016-04-12 | |
UNION BULK LIMITED | Company Secretary | 2009-05-13 | CURRENT | 2005-02-09 | Dissolved 2016-06-14 | |
CASS MARINE LIMITED | Company Secretary | 2009-04-30 | CURRENT | 2009-04-30 | Dissolved 2016-06-14 | |
ADVANCED DEEP SEA INSTALLER LIMITED | Company Secretary | 2008-12-23 | CURRENT | 2004-08-18 | Dissolved 2017-01-10 | |
FUJIYAMA LIMITED | Company Secretary | 2008-12-08 | CURRENT | 2008-12-08 | Dissolved 2015-07-14 | |
ADSI OFFSHORE (UK) LIMITED | Company Secretary | 2008-12-08 | CURRENT | 2008-12-08 | Dissolved 2017-01-10 | |
SILVER LAGOON LIMITED | Company Secretary | 2008-11-17 | CURRENT | 2008-11-17 | Dissolved 2015-07-14 | |
ALLOCEANBORG MARITIME LIMITED | Company Secretary | 2008-04-11 | CURRENT | 2004-03-29 | Dissolved 2015-11-03 | |
BW BULK UK COMPANY LIMITED | Company Secretary | 2008-01-21 | CURRENT | 2008-01-03 | Dissolved 2015-02-07 | |
BOREAS SHIPPING LIMITED | Company Secretary | 2006-02-06 | CURRENT | 2006-02-06 | Dissolved 2017-03-07 | |
SH ESCROW AGENTS LIMITED | Company Secretary | 2004-12-06 | CURRENT | 2004-12-06 | Active | |
HMJ SIXTH SHIPPING COMPANY LIMITED | Company Secretary | 2003-10-14 | CURRENT | 2003-10-14 | Dissolved 2016-07-05 | |
CLIPPER BULK (UK) LTD | Company Secretary | 2001-03-12 | CURRENT | 2001-01-25 | Dissolved 2015-02-03 | |
CARDIONA LIMITED | Company Secretary | 1999-02-04 | CURRENT | 1999-02-04 | Liquidation | |
HEEREMA MARINE CONTRACTORS U.K. LTD | Director | 2018-03-26 | CURRENT | 2007-09-21 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR JEROEN VAN OOSTEN | ||
APPOINTMENT TERMINATED, DIRECTOR PHILIPPE CLAUDE BARRIL | ||
CONFIRMATION STATEMENT MADE ON 05/10/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
AD01 | REGISTERED OFFICE CHANGED ON 01/11/22 FROM St Clare House 30-33 Minories 11th Floor London EC3N 1DD | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SYLVIA DE ROOIJ | |
AP01 | DIRECTOR APPOINTED MR PHILIPPE CLAUDE BARRIL | |
AP01 | DIRECTOR APPOINTED MRS SYLVIA DE ROOIJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHANNES JACOBUS VAN BROUWERSHAVEN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
AP01 | DIRECTOR APPOINTED MR PETER BERNARDUS LAURENTIUS HUISMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WIJNAND HENRIK TUTUARIMA | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR WIJNAND HENDRIK TUTUARIMA | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL | |
PSC09 | Withdrawal of a person with significant control statement on 2019-01-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SASKIA EMILY RIJTEMA | |
AP01 | DIRECTOR APPOINTED MR JOHANNES JACOBUS VAN BROUWERSHAVEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEENDERT DEN HOUTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEENDERT DEN HOUTER | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS SASKIA EMILY RIJTEMA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAN-PIETER KLAVER | |
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 1001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAN-PIETER KLAVER / 09/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEENDERT FRANS DEN HOUTER / 09/11/2015 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 29/10/15 STATEMENT OF CAPITAL;GBP 1001 | |
AR01 | 05/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 1001 | |
AR01 | 05/10/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 05/10/13 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AP04 | Appointment of corporate company secretary Sh Company Secretaries Limited | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/13 FROM 1 Finsbury Circus London EC2M 7SH United Kingdom | |
AA01 | CURREXT FROM 31/10/2013 TO 31/12/2013 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as HEEREMA STAFFING UK LIMITED are:
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. |