UKBizDB.co.uk

DFDS SEAWAYS (HOLDINGS) LIMITED

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

This company is commonly known as Dfds Seaways (holdings) Limited. The company was founded 22 years ago and was given the registration number 04217425. 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 70100 - Activities of head offices.

Company Information

Name:DFDS SEAWAYS (HOLDINGS) LIMITED
Company Number:04217425
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Nordic House Western Access Road, Immingham Dock, Immingham, North East Lincolnshire, DN40 2LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 - 21, Whitfield Court, Whitfield, United Kingdom, CT16 3PX

Secretary31 January 2020Active
15 - 21, Whitfield Court, Whitfield, United Kingdom, CT16 3PX

Director31 January 2020Active
Nordic House Western Access Road, Immingham Dock, Immingham, DN40 2LZ

Director13 September 2017Active
113 Winnock Road, Colchester, CO1 2DP

Secretary06 February 2002Active
148 Maldon Road, Colchester, CO3 3AY

Secretary10 December 2001Active
Nordic House Western Access Road, Immingham Dock, Immingham, DN40 2LZ

Secretary27 April 2004Active
11 Windmill Close, Boxted, Colchester, CO4 5SA

Secretary15 May 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary15 May 2001Active
18 Hawthorn Gardens, Whitley Bay, NE26 3PQ

Director15 May 2001Active
Georgian House St Audrys Park Road, Melton, Ipswich, IP12 1SY

Director30 November 2001Active
Nordic House Western Access Road, Immingham Dock, Immingham, DN40 2LZ

Director30 June 2016Active
Oak Dell, Coobe Hill Road, Kingston Upon Thames, England, KT2 7DY

Director02 January 2008Active
Nordic House Western Access Road, Immingham Dock, Immingham, DN40 2LZ

Director31 January 2013Active
Valvirkvej 1, Hellerup, Denmark,

Director01 June 2004Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director15 May 2001Active
44 Oakridge Avenue, Radlett, WD7 8ER

Director15 May 2001Active

People with Significant Control

Dfds A/S
Notified on:07 February 2017
Status:Active
Country of residence:Denmark
Address:Sundkrogsgade 11, Sundkrogsgade 11, 2100 Copenhagen, Denmark,
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
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type dormant.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Officers

Change person director company with change date.

Download
2022-12-07Accounts

Accounts with accounts type dormant.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-04-09Resolution

Resolution.

Download
2021-03-12Accounts

Accounts with accounts type dormant.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Persons with significant control

Change to a person with significant control.

Download
2020-01-31Officers

Appoint person secretary company with name date.

Download
2020-01-31Officers

Appoint person director company with name date.

Download
2020-01-31Officers

Termination secretary company with name termination date.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2019-07-23Accounts

Accounts with accounts type dormant.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Accounts

Accounts with accounts type dormant.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Officers

Termination director company with name termination date.

Download
2017-09-18Officers

Appoint person director company with name date.

Download
2017-06-14Officers

Change person director company with change date.

Download
2017-06-14Officers

Change person director company with change date.

Download
2017-06-14Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.