You are here: bizstats.co.uk > a-z index > S list

S5 North Europe Limited MILFORD HAVEN


Founded in 2008, S5 North Europe, classified under reg no. 06525695 is an active company. Currently registered at Brunel Quay SA73 1PY, Milford Haven the company has been in the business for 16 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021. Since 22nd December 2014 S5 North Europe Limited is no longer carrying the name Burger Port Agencies.

The firm has 2 directors, namely Jerome P., Marinus T.. Of them, Marinus T. has been with the company the longest, being appointed on 29 September 2020 and Jerome P. has been with the company for the least time - from 1 July 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Anthony C. who worked with the the firm until 11 November 2014.

S5 North Europe Limited Address / Contact

Office Address Brunel Quay
Office Address2 Neyland
Town Milford Haven
Post code SA73 1PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06525695
Date of Incorporation Thu, 6th Mar 2008
Industry Sea and coastal freight water transport
End of financial Year 31st December
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Jerome P.

Position: Director

Appointed: 01 July 2023

Marinus T.

Position: Director

Appointed: 29 September 2020

Michiel S.

Position: Director

Appointed: 27 September 2019

Resigned: 01 April 2021

Gep N.

Position: Director

Appointed: 25 May 2014

Resigned: 29 September 2020

Erik V.

Position: Director

Appointed: 01 January 2009

Resigned: 23 May 2014

Robinson K.

Position: Director

Appointed: 06 March 2008

Resigned: 01 January 2009

Anthony C.

Position: Secretary

Appointed: 06 March 2008

Resigned: 11 November 2014

Anthony C.

Position: Director

Appointed: 06 March 2008

Resigned: 11 November 2014

Karel P.

Position: Director

Appointed: 06 March 2008

Resigned: 26 September 2019

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats discovered, there is S5 North Europe Bv from 3087 Bm Rotterdam, Netherlands. The abovementioned PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

S5 North Europe Bv

S5 North Europe Dockworks Iv, Waalhaven O.Z.77, 3087 Bm Rotterdam, Netherlands

Legal authority England & Wales
Legal form Corporate
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Burger Port Agencies December 22, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand163 91426 44928 013
Current Assets3 183 8383 609 420539 230
Debtors3 019 9243 582 971511 217
Net Assets Liabilities-259 105-265 170 
Other Debtors57 399137 49782 516
Property Plant Equipment3 464  
Other
Accumulated Depreciation Impairment Property Plant Equipment28 07231 536 
Amounts Owed By Related Parties2 962 5253 304 480249 320
Amounts Owed To Group Undertakings2 238 2832 998 970 
Average Number Employees During Period171610
Corporation Tax Recoverable 65 081 
Creditors3 445 1133 874 590707 994
Future Minimum Lease Payments Under Non-cancellable Operating Leases69 16825 66215 162
Increase From Depreciation Charge For Year Property Plant Equipment 3 464 
Net Current Assets Liabilities-261 275-265 170-168 764
Other Creditors82 424249 177304 627
Other Taxation Social Security Payable25 39023 7029 774
Property Plant Equipment Gross Cost31 53631 536 
Provisions For Liabilities Balance Sheet Subtotal1 294  
Total Assets Less Current Liabilities-257 811-265 170 
Trade Creditors Trade Payables1 099 016602 741393 593
Trade Debtors Trade Receivables 75 913179 381

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Other
Previous accounting period shortened to 30th December 2022
filed on: 21st, December 2023
Free Download (1 page)

Company search