UKBizDB.co.uk

DART LINE TRUSTEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dart Line Trustees Limited. The company was founded 25 years ago and was given the registration number 03746246. The firm's registered office is in LONDON. You can find them at 130 Shaftesbury Avenue, 2nd Floor, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DART LINE TRUSTEES LIMITED
Company Number:03746246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

Director05 January 2015Active
130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

Director20 June 2013Active
130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

Director13 April 2021Active
82 Harrisons Wharf, Purfleet, RM19 1QX

Secretary25 January 2006Active
5 Lawrence Close, Childrey, Wantage, OX12 9YR

Secretary20 April 1999Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary06 April 1999Active
130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

Director25 January 2006Active
120 East Road, London, N1 6AA

Nominee Director06 April 1999Active
Church Farm House, Brick Kiln Lane, Horsmonden, TN12 8EN

Director20 April 1999Active
38 Hillcroft, Dunstable, LU6 1TU

Director20 April 1999Active
130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

Director25 September 2006Active
5 Lawrence Close, Childrey, Wantage, OX12 9YR

Director31 October 2002Active
130 Westway, Raynes Park, London, SW20 9LS

Director23 April 2003Active
St Amandsstraat 95, Strombeek-Bever, Belgium,

Director25 September 2006Active
Dennenlaan 86, Wilrijk, Belgium, FOREIGN

Director11 February 2008Active
3, Oak Close, Maldon, CM9 5LD

Director25 January 2006Active
Flat 2 9 Westbury Road, London, N12 7NY

Director02 April 2002Active
Glebe House, Buckland Dinham, Frome, BA11 2QW

Director14 March 2003Active
17, Swaeneleike, Aartselaar, Belgium,

Corporate Director25 March 2008Active
St Amandsstraat 75, Strombeek-Bever, Belgium,

Corporate Director25 January 2006Active
The Quadrangle, 2nd Floor, 180 Wardour Street, London, W1F 8FY

Corporate Director25 January 2006Active
55-57 Rue De Merl, Luxembourg, Luxembourg, FOREIGN

Corporate Director25 January 2006Active
/, Sint-Amandsstraat 95, Strombeek-Bever, 1853

Corporate Director24 September 2009Active

People with Significant Control

C.Ro Ports Dartford Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:130, Shaftesbury Avenue, London, United Kingdom, W1D 5EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-14Accounts

Accounts with accounts type dormant.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type dormant.

Download
2022-06-16Incorporation

Memorandum articles.

Download
2022-06-16Resolution

Resolution.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Accounts with accounts type dormant.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Accounts

Accounts with accounts type dormant.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type dormant.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-06Accounts

Accounts with accounts type dormant.

Download
2018-04-16Officers

Change person director company with change date.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2017-06-16Accounts

Accounts with accounts type total exemption full.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2016-06-10Accounts

Accounts with accounts type total exemption full.

Download
2016-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-04Officers

Change person director company with change date.

Download
2015-07-15Accounts

Accounts with accounts type dormant.

Download
2015-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.