This company is commonly known as Dfds Pension Limited. The company was founded 60 years ago and was given the registration number 00786104. The firm's registered office is in IMMINGHAM. You can find them at Nordic House Western Access Road, Immingham Dock, Immingham, North East Lincolnshire. This company's SIC code is 65300 - Pension funding.
Name | : | DFDS PENSION LIMITED |
---|---|---|
Company Number | : | 00786104 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 December 1963 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nordic House Western Access Road, Immingham Dock, Immingham, North East Lincolnshire, England, DN40 2LZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 - 21 Whitfield Court, White Cliffs Business Park, Whitfield, Dover, England, CT16 3PX | Secretary | 03 December 2020 | Active |
Nordic House, Western Access Road, Immingham Dock, Immingham, England, DN40 2LZ | Director | 19 January 2022 | Active |
Nordic House, Western Access Road, Immingham Dock, Immingham, England, DN40 2LZ | Director | 12 August 2010 | Active |
Transit Warehouse, 3, West Bank Road, Belfast, Northern Ireland, BT3 9JL | Secretary | 01 October 2012 | Active |
Nordic House, Western Access Road, Immingham Dock, Immingham, England, DN40 2LZ | Secretary | 01 January 2015 | Active |
10 Westmorland Road, Felixstowe, IP11 9TB | Secretary | 04 August 1992 | Active |
32 Overstrand Mansions, Prince Of Wales Drive, London, SW11 4EZ | Secretary | - | Active |
Lange Kerkdam 44, Wassenaar, Netherlands, | Director | 18 February 2002 | Active |
Redersgrf 1, 2586 Kl Den Haag, Netherlands, | Director | 03 February 1996 | Active |
Zwolsestraat 244, 2587 Wc Den Haag, The Netherlands, FOREIGN | Director | 18 November 1997 | Active |
13 Chesterfield Drive, Chester, Usa, FOREIGN | Director | - | Active |
Nordic House, Western Access Road, Immingham Dock, Immingham, England, DN40 2LZ | Director | - | Active |
Laan Van Leeuwesteyn 58, 2271 Hl Voorburg, The Netherlands, FOREIGN | Director | - | Active |
Ainsgarth 12 Albert Drive, Parkgate, South Wirral, L64 6AH | Director | 16 December 1993 | Active |
3 Whitehall Court, London, SW1A 2EL | Director | - | Active |
Vidnaesdal 22, Holte 2890, Denmark, | Director | - | Active |
Nordic House, Western Access Road, Immingham Dock, Immingham, England, DN40 2LZ | Director | 02 April 2012 | Active |
Kolibielann 5, 2566 X W, Den Haag, The Netherlands, | Director | 14 February 2006 | Active |
Amberleigh House, 3 School Hill, Lower Heswall, CH60 0DP | Director | 13 February 1997 | Active |
Nordic House, Western Access Road, Immingham Dock, Immingham, England, DN40 2LZ | Director | 12 August 2010 | Active |
5 Langlobet, Jyllinge 4040, Denmark, | Director | 07 August 1997 | Active |
21 Ticonderoga, Irvine, Usa, FOREIGN | Director | 13 May 1992 | Active |
Backershagenlaan 20, Wassenaar, The Netherlands, 2243 AC | Director | 15 December 2003 | Active |
Dfds A/S | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Denmark |
Address | : | 11, Sundkrogsgade, 2100 Copenhagen, Denmark, |
Nature of control | : |
|
Dfds Logistics Limited | ||
Notified on | : | 07 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Nordic House, Immingham Dock, Immingham, England, DN40 2LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | Officers | Termination director company with name termination date. | Download |
2022-10-10 | Accounts | Accounts with accounts type full. | Download |
2022-04-07 | Officers | Termination director company with name termination date. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-21 | Officers | Appoint person director company with name date. | Download |
2021-09-14 | Accounts | Accounts with accounts type full. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type full. | Download |
2020-12-03 | Officers | Appoint person secretary company with name date. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Officers | Termination secretary company with name termination date. | Download |
2019-06-28 | Accounts | Accounts with accounts type full. | Download |
2019-05-02 | Officers | Termination director company with name termination date. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-01 | Accounts | Accounts with accounts type full. | Download |
2018-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-15 | Address | Change sail address company with new address. | Download |
2018-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-27 | Officers | Change person director company with change date. | Download |
2017-06-19 | Resolution | Resolution. | Download |
2017-06-19 | Change of constitution | Statement of companys objects. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.