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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 - 21, Whitfield Court, Whitfield, United Kingdom, CT16 3PX | Secretary | 31 January 2020 | Active |
15 - 21, Whitfield Court, Whitfield, United Kingdom, CT16 3PX | Director | 31 January 2020 | Active |
Nordic House Western Access Road, Immingham Dock, Immingham, DN40 2LZ | Director | 13 September 2017 | Active |
113 Winnock Road, Colchester, CO1 2DP | Secretary | 06 February 2002 | Active |
148 Maldon Road, Colchester, CO3 3AY | Secretary | 10 December 2001 | Active |
Nordic House Western Access Road, Immingham Dock, Immingham, DN40 2LZ | Secretary | 27 April 2004 | Active |
11 Windmill Close, Boxted, Colchester, CO4 5SA | Secretary | 15 May 2001 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 15 May 2001 | Active |
18 Hawthorn Gardens, Whitley Bay, NE26 3PQ | Director | 15 May 2001 | Active |
Georgian House St Audrys Park Road, Melton, Ipswich, IP12 1SY | Director | 30 November 2001 | Active |
Nordic House Western Access Road, Immingham Dock, Immingham, DN40 2LZ | Director | 30 June 2016 | Active |
Oak Dell, Coobe Hill Road, Kingston Upon Thames, England, KT2 7DY | Director | 02 January 2008 | Active |
Nordic House Western Access Road, Immingham Dock, Immingham, DN40 2LZ | Director | 31 January 2013 | Active |
Valvirkvej 1, Hellerup, Denmark, | Director | 01 June 2004 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 15 May 2001 | Active |
44 Oakridge Avenue, Radlett, WD7 8ER | Director | 15 May 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-16 | Officers | Change person director company with change date. | Download |
2022-12-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-09 | Resolution | Resolution. | Download |
2021-03-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-31 | Officers | Appoint person secretary company with name date. | Download |
2020-01-31 | Officers | Appoint person director company with name date. | Download |
2020-01-31 | Officers | Termination secretary company with name termination date. | Download |
2020-01-31 | Officers | Termination director company with name termination date. | Download |
2019-07-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-18 | Officers | Termination director company with name termination date. | Download |
2017-09-18 | Officers | Appoint person director company with name date. | Download |
2017-06-14 | Officers | Change person director company with change date. | Download |
2017-06-14 | Officers | Change person director company with change date. | Download |
2017-06-14 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.