UKBizDB.co.uk

DFDS PENSION LIMITED

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

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.

Company Information

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:
  • 65300 - Pension funding

Office Address & Contact

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

Company Officers

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

Secretary03 December 2020Active
Nordic House, Western Access Road, Immingham Dock, Immingham, England, DN40 2LZ

Director19 January 2022Active
Nordic House, Western Access Road, Immingham Dock, Immingham, England, DN40 2LZ

Director12 August 2010Active
Transit Warehouse, 3, West Bank Road, Belfast, Northern Ireland, BT3 9JL

Secretary01 October 2012Active
Nordic House, Western Access Road, Immingham Dock, Immingham, England, DN40 2LZ

Secretary01 January 2015Active
10 Westmorland Road, Felixstowe, IP11 9TB

Secretary04 August 1992Active
32 Overstrand Mansions, Prince Of Wales Drive, London, SW11 4EZ

Secretary-Active
Lange Kerkdam 44, Wassenaar, Netherlands,

Director18 February 2002Active
Redersgrf 1, 2586 Kl Den Haag, Netherlands,

Director03 February 1996Active
Zwolsestraat 244, 2587 Wc Den Haag, The Netherlands, FOREIGN

Director18 November 1997Active
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

Director16 December 1993Active
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

Director02 April 2012Active
Kolibielann 5, 2566 X W, Den Haag, The Netherlands,

Director14 February 2006Active
Amberleigh House, 3 School Hill, Lower Heswall, CH60 0DP

Director13 February 1997Active
Nordic House, Western Access Road, Immingham Dock, Immingham, England, DN40 2LZ

Director12 August 2010Active
5 Langlobet, Jyllinge 4040, Denmark,

Director07 August 1997Active
21 Ticonderoga, Irvine, Usa, FOREIGN

Director13 May 1992Active
Backershagenlaan 20, Wassenaar, The Netherlands, 2243 AC

Director15 December 2003Active

People with Significant Control

Dfds A/S
Notified on:01 January 2018
Status:Active
Country of residence:Denmark
Address:11, Sundkrogsgade, 2100 Copenhagen, Denmark,
Nature of control:
  • Significant influence or 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:
  • Significant influence or control

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
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2021-09-14Accounts

Accounts with accounts type full.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-12-03Officers

Appoint person secretary company with name date.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Officers

Termination secretary company with name termination date.

Download
2019-06-28Accounts

Accounts with accounts type full.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Accounts

Accounts with accounts type full.

Download
2018-03-02Persons with significant control

Cessation of a person with significant control.

Download
2018-03-02Confirmation statement

Confirmation statement with updates.

Download
2018-02-15Address

Change sail address company with new address.

Download
2018-02-14Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Officers

Change person director company with change date.

Download
2017-06-19Resolution

Resolution.

Download
2017-06-19Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.