UKBizDB.co.uk

DFDS LOGISTICS GRIMSBY HOLDINGS LIMITED

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

This company is commonly known as Dfds Logistics Grimsby Holdings Limited. The company was founded 19 years ago and was given the registration number 05328150. The firm's registered office is in IMMINGHAM. You can find them at Nordic House, Immingham Dock, Immingham, South Humberside. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:DFDS LOGISTICS GRIMSBY HOLDINGS LIMITED
Company Number:05328150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Nordic House, Immingham Dock, Immingham, South Humberside, DN40 2LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 - 21 Whitfield Court, White Cliffs Business Park, Whitfield, Dover, England, CT16 3PX

Secretary03 December 2020Active
Nordic House, Immingham Dock, Immingham, DN40 2LZ

Director19 January 2022Active
Nordic House, Immingham Dock, Immingham, DN40 2LZ

Director30 January 2023Active
Transit Warehouse 3, West Bank Road, Belfast, Northern Ireland, BT3 9JL

Secretary01 July 2014Active
Nordic House, Immingham Dock, Immingham, DN40 2LZ

Secretary01 January 2015Active
Bank Street, Lincoln, Lincolnshire, LN2 1DR

Corporate Nominee Secretary10 January 2005Active
Nordic House, Immingham Dock, Immingham, DN40 2LZ

Director01 July 2014Active
C/O Gfde, Wharncliffe Road, Fish Docks, Grimsby, DN31 1QJ

Director20 April 2013Active
C/O Gfde, Wharncliffe Road, Fish Docks, Grimsby, DN31 1QJ

Director17 February 2005Active
C/O Gfde, Wharncliffe Road, Fish Docks, Grimsby, DN31 1QJ

Director01 October 2006Active
Nordic House, Immingham Dock, Immingham, DN40 2LZ

Director01 July 2014Active
Nordic House, Immingham Dock, Immingham, DN40 2LZ

Director01 August 2007Active
Estate Road No.2, South Humberside Industrial Estate, Grimsby, England, DN31 2TG

Director07 February 2005Active
PO BOX 16 New Oxford House, Town Hall Square, Grimsby, DN31 1HE

Corporate Nominee Director10 January 2005Active

People with Significant Control

Dfds Logistics Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Nordic House, Immingham Dock, Immingham, England, DB40 2LZ
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts amended with accounts type dormant.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Persons with significant control

Notification of a person with significant control.

Download
2023-02-09Miscellaneous

Court order.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Accounts

Accounts with accounts type small.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-02-16Gazette

Gazette filings brought up to date.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2021-09-22Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-14Gazette

Gazette notice compulsory.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Officers

Appoint person secretary company with name date.

Download
2020-11-02Dissolution

Dissolution withdrawal application strike off company.

Download
2020-09-08Gazette

Gazette notice voluntary.

Download
2020-09-01Dissolution

Dissolution application strike off company.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2020-02-03Officers

Termination secretary company with name termination date.

Download
2019-12-09Capital

Legacy.

Download

Copyright © 2024. All rights reserved.