UKBizDB.co.uk

DFDS SEAWAYS IRISH SEA HOLDING LTD

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

This company is commonly known as Dfds Seaways Irish Sea Holding Ltd. The company was founded 20 years ago and was given the registration number 04802246. The firm's registered office is in IMMINGHAM. You can find them at Nordic House Western Access Road, Immingham Dock, Immingham, South Humberside. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DFDS SEAWAYS IRISH SEA HOLDING LTD
Company Number:04802246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2003
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Nordic House Western Access Road, 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, Western Access Road, Immingham Dock, Immingham, England, DN40 2LZ

Director09 August 2010Active
Nordic House, Western Access Road, Immingham Dock, Immingham, England, DN40 2LZ

Director09 August 2010Active
19 Oakdale Road, Tunbridge Wells, TN4 8DS

Secretary25 June 2003Active
79 Carricknadarriff Road, Annahilt, BT26 6NJ

Secretary24 June 2006Active
20 Beverley Road, Newtownards, BT23 7TW

Secretary23 January 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary17 June 2003Active
4640 Saint James Gate, Deephaven, Usa, 55331

Director25 June 2003Active
3621 Cornell Avenue, Dallas, Usa,

Director23 January 2004Active
1645 Bohns Point Road, Orono, Usa,

Director23 January 2004Active
19 Oakdale Road, Tunbridge Wells, TN4 8DS

Director25 June 2003Active
47 Old Manse Road, Jordanstown, United Kingdom, BT37 0RU

Director20 April 2004Active
6615 North Richmond, Chicago, Usa, FOREIGN

Director25 October 2004Active
Nordic House, Western Access Road, Immingham Dock, Immingham, England, DN40 2LZ

Director29 November 2010Active
Kolebrielaan 5, The Hague, Netherlands,

Director13 February 2006Active
Schouwweg 50, Wassenaar, The Netherlands,

Director04 November 2005Active
30 N Kensington Avenue, La Grange, Cook County, Usa,

Director18 December 2003Active
9 Riverside, West Kirby, Wirral, CH48 3JB

Director04 November 2005Active
Amberleigh House, 3 School Hill, Lower Heswall, CH60 0DP

Director12 December 2003Active
Nordic House, Western Access Road, Immingham Dock, Immingham, England, DN40 2LZ

Director09 August 2010Active
Backershagenlaan 20, Wassenaar, The Netherlands, 2243 AC

Director04 November 2005Active
53a, Maryville Park, Belfast, Uk, BT9 6LP

Director05 December 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director17 June 2003Active

People with Significant Control

Dfds A/S
Notified on:07 February 2017
Status:Active
Country of residence:Denmark
Address:Sundkrogsgade 11, 2100, Copenhagen, Denmark,
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
2022-03-29Gazette

Gazette dissolved voluntary.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Gazette

Gazette notice voluntary.

Download
2022-01-04Dissolution

Dissolution application strike off company.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Officers

Appoint person secretary company with name date.

Download
2020-12-01Accounts

Accounts with accounts type small.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type small.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type small.

Download
2018-09-07Auditors

Auditors resignation company.

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download
2017-05-04Accounts

Accounts with accounts type small.

Download
2017-02-14Address

Change sail address company with new address.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Capital

Legacy.

Download
2016-12-15Capital

Capital statement capital company with date currency figure.

Download
2016-12-15Insolvency

Legacy.

Download
2016-12-15Resolution

Resolution.

Download
2016-06-09Accounts

Accounts with accounts type full.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-06Accounts

Accounts with accounts type full.

Download
2015-05-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.