Company NameMaritime International Solutions (Insurance Brokers) Limited
DirectorRichard Gregory
Company StatusActive
Company Number05730914
CategoryPrivate Limited Company
Incorporation Date6 March 2006(18 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Richard Gregory
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2006(same day as company formation)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence AddressThe Acorns Nounsley Road
Hatfield Peverel
Chelmsford
CM3 2NF
Secretary NameMr Michael Alexander
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStammers Farm, Ulting Lane
Ulting
Maldon
Essex
CM9 6QZ
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed06 March 2006(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2006(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Contact

Websitewww.misib.com
Telephone01692 405290
Telephone regionNorth Walsham

Location

Registered AddressThe Acorns Nounsley Road
Hatfield Peverel
Chelmsford
CM3 2NF
RegionEast of England
ConstituencyWitham
CountyEssex
ParishHatfield Peverel
WardHatfield Peverel & Terling
Built Up AreaHatfield Peverel
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Richard Philip Gregory
100.00%
Ordinary

Financials

Year2014
Net Worth£54,564
Cash£47,882
Current Liabilities£35,288

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

5 May 2011Delivered on: 10 May 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

25 September 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
2 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
27 June 2022Change of details for Mr Richard Gregory as a person with significant control on 27 June 2022 (2 pages)
27 June 2022Director's details changed for Mr Richard Gregory on 27 June 2022 (2 pages)
30 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
22 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
14 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
21 February 2019Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW to The Acorns Nounsley Road Hatfield Peverel Chelmsford CM3 2NF on 21 February 2019 (1 page)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 April 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 500
(3 pages)
17 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 500
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 500
(3 pages)
16 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 500
(3 pages)
16 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 500
(3 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 500
(3 pages)
19 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 500
(3 pages)
19 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 500
(3 pages)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
26 February 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 February 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
8 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
9 January 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 January 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
10 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
13 January 2011Termination of appointment of Michael Alexander as a secretary (2 pages)
13 January 2011Termination of appointment of Michael Alexander as a secretary (2 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Mr Richard Gregory on 21 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Richard Gregory on 21 October 2009 (2 pages)
17 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
17 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 October 2009Registered office changed on 02/10/2009 from first floor 35-37 moulsham street chelmsford essex CM2 0HY (1 page)
2 October 2009Registered office changed on 02/10/2009 from first floor 35-37 moulsham street chelmsford essex CM2 0HY (1 page)
3 June 2009Registered office changed on 03/06/2009 from 207/208 moulsham street chelmsford essex CM2 0LG (1 page)
3 June 2009Registered office changed on 03/06/2009 from 207/208 moulsham street chelmsford essex CM2 0LG (1 page)
5 March 2009Return made up to 02/03/09; no change of members (4 pages)
5 March 2009Return made up to 02/03/09; no change of members (4 pages)
24 December 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
24 December 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
22 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 March 2008Return made up to 06/03/08; no change of members (6 pages)
18 March 2008Return made up to 06/03/08; no change of members (6 pages)
26 November 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
26 November 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
31 March 2007Return made up to 06/03/07; full list of members (6 pages)
31 March 2007Return made up to 06/03/07; full list of members (6 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006Ad 06/03/06--------- £ si 499@1=499 £ ic 1/500 (2 pages)
28 March 2006Ad 06/03/06--------- £ si 499@1=499 £ ic 1/500 (2 pages)
20 March 2006New secretary appointed (2 pages)
20 March 2006New secretary appointed (2 pages)
6 March 2006Incorporation (10 pages)
6 March 2006Secretary resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Secretary resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Incorporation (10 pages)