Siem Shipowning Roro Limited SUTTON


Founded in 1991, Siem Shipowning Roro, classified under reg no. 02669815 is an active company. Currently registered at 40 Brighton Road SM2 5BN, Sutton the company has been in the business for 33 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since July 15, 2021 Siem Shipowning Roro Limited is no longer carrying the name Star Reefers Trading.

At present there are 2 directors in the the company, namely Charles B. and Kenneth R.. In addition one secretary - Charles B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Siem Shipowning Roro Limited Address / Contact

Office Address 40 Brighton Road
Town Sutton
Post code SM2 5BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02669815
Date of Incorporation Tue, 10th Dec 1991
Industry Sea and coastal freight water transport
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Charles B.

Position: Director

Appointed: 30 September 2014

Kenneth R.

Position: Director

Appointed: 30 September 2014

Charles B.

Position: Secretary

Appointed: 24 January 2003

Simon S.

Position: Director

Appointed: 18 August 2004

Resigned: 12 January 2016

Terje A.

Position: Director

Appointed: 17 October 2001

Resigned: 30 September 2014

Aage T.

Position: Director

Appointed: 15 August 2001

Resigned: 18 August 2004

David S.

Position: Secretary

Appointed: 15 August 2001

Resigned: 24 January 2003

John C.

Position: Secretary

Appointed: 30 March 1998

Resigned: 15 August 2001

Robert C.

Position: Director

Appointed: 23 March 1998

Resigned: 01 January 2001

Christopher M.

Position: Secretary

Appointed: 30 September 1994

Resigned: 30 March 1998

Christopher C.

Position: Director

Appointed: 17 January 1994

Resigned: 30 March 1998

Kevin H.

Position: Director

Appointed: 17 January 1994

Resigned: 20 January 2005

Basil H.

Position: Director

Appointed: 10 December 1992

Resigned: 05 May 1994

David H.

Position: Director

Appointed: 10 December 1992

Resigned: 31 December 2001

Dennis W.

Position: Secretary

Appointed: 10 December 1992

Resigned: 30 September 1994

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats found, there is Kristian S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Siem Shipping Inc. that put George Town, Ky1-1104, Cayman Islands as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Kristian S.

Notified on 15 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Siem Shipping Inc.

C/O Maples And Calder Limited Ugland House, S Church St, George Town, Ky1-1104, Cayman Islands

Legal authority Companies Law (2013 Revision)
Legal form Limited Company
Notified on 8 December 2016
Ceased on 15 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Star Reefers Trading July 15, 2021
Albion Reefer Trading May 4, 2004
Blue Star Reefers February 27, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand538 903505 60483 64680 3771 201 6022 671 995
Current Assets9 881 57610 084 72610 948 87211 392 4873 413 4114 287 311
Debtors9 342 6739 579 12210 865 22611 312 1102 146 0551 564 192
Total Inventories    65 75451 124
Other
Accrued Liabilities Deferred Income5 3685 1282 578569 381191 994103 861
Administrative Expenses-1 453-756-415831125 736636 882
Amounts Owed By Group Undertakings9 342 3749 575 16210 855 81810 739 8752 2291
Amounts Owed To Group Undertakings196 7097 941497 06918 9873 239 6574 789 670
Applicable Tax Rate19191919  
Comprehensive Income Expense309 348392 158368 211354 387-162 483-626 967
Creditors202 07713 069509 004597 9133 575 7525 076 619
Further Item Interest Income Component Total Interest Income284 192391 841368 286330 669  
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss7 110756415-831  
Interest Expense On Bank Loans Similar Borrowings1 4534394904511 065 818346 091
Interest Payable Similar Charges Finance Costs1 4534394904511 068 986434 336
Investments Fixed Assets319319319   
Net Current Assets Liabilities9 679 49910 071 65710 439 86810 794 574-162 341-789 308
Number Shares Issued Fully Paid 100100100100100
Operating Profit Loss26 60975641524 169906 503-192 673
Other Interest Receivable Similar Income Finance Income284 192391 841368 286330 669 42
Par Value Share 11111
Prepayments 3 6969 282167 7422 057 2831 223 229
Profit Loss309 348392 158368 211354 387-162 483-626 967
Profit Loss On Ordinary Activities Before Tax309 348392 158368 211354 387-162 483-626 967
Recoverable Value-added Tax299264126175 009 
Tax Decrease From Utilisation Tax Losses58 77674 51069 96067 334  
Tax Expense Credit Applicable Tax Rate58 77674 51069 96067 334  
Total Assets Less Current Liabilities9 679 81810 071 97610 440 18710 794 574-162 341-789 308
Turnover Revenue25 156  25 0003 149 5038 035 981
Cost Sales    2 117 2647 591 772
Dividends Paid    10 794 432 
Further Item Interest Expense Component Total Interest Expense   4513 16812 540
Further Operating Expense Item Component Total Operating Expenses 5 5005 5005 5009 3009 800
Gross Profit Loss   25 0001 032 239444 209
Interest Expense On Bank Overdrafts     75 705
Trade Creditors Trade Payables  9 3579 545144 101183 072
Trade Debtors Trade Receivables   404 47681 534340 962

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 19th, September 2023
Free Download (14 pages)

Company search

Advertisements