UKBizDB.co.uk

DSV AIR & SEA LIMITED

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

This company is commonly known as Dsv Air & Sea Limited. The company was founded 28 years ago and was given the registration number 03114077. The firm's registered office is in HARWICH. You can find them at Scandinavia House Refinery Road, Parkeston, Harwich, Essex. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:DSV AIR & SEA LIMITED
Company Number:03114077
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Scandinavia House Refinery Road, Parkeston, Harwich, Essex, CO12 4QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Scandinavia House, Refinery Road, Parkeston, Harwich, England, CO12 4QG

Secretary24 September 2004Active
Scandinavia House, Refinery Road, Parkeston, Harwich, CO12 4QG

Director14 February 2024Active
Scandinavia House, Refinery Road, Parkeston, Harwich, England, CO12 4QG

Director28 August 2013Active
Scandinavia House, Refinery Road, Parkeston, Harwich, CO12 4QG

Director23 February 2015Active
34 Oxley Parker Drive, Mile End, Colchester, CO4 5XQ

Secretary16 October 1995Active
97 London Road, Copford, Colchester, CO6 1LG

Secretary15 June 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary16 October 1995Active
Scandinavia House, Refinery Road, Parkeston, Harwich, England, CO12 4QG

Director28 August 2013Active
41 Priory Farm Road, Hatfield Peverel, Chelmsford, CM3 2NJ

Director02 January 2002Active
34 Oxley Parker Drive, Mile End, Colchester, CO4 5XQ

Director16 October 1995Active
F C Hansensvej 4, Koege, Denmark, 4600

Director16 October 1995Active
Scandinavia House, Refinery Road, Parkeston, Harwich, England, CO12 4QG

Director01 June 2012Active
Scandinavia House, Refinery Road, Parkeston, Harwich, CO12 4QG

Director01 February 2019Active
Dronning Margrethesvej 35, Roskilde, Denmark, DK-4000

Director20 November 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director16 October 1995Active
Scandinavia House, Refinery Road, Parkeston, Harwich, England, CO12 4QG

Director02 January 2002Active
23 Ravenoak Park Road, Cheadle Hulme, Cheadle, SK8 7EH

Director29 June 2001Active
Scandinavia House, Refinery Road, Parkeston, Harwich, CO12 4QG

Director01 August 2018Active
Scandinavia House, Refinery Road, Parkeston, Harwich, England, CO12 4QG

Director01 August 2007Active
Scandinavia House, Refinery Road, Parkeston, Harwich, England, CO12 4QG

Director02 January 2002Active

People with Significant Control

Dsv Air & Sea Holding A/S
Notified on:04 November 2022
Status:Active
Country of residence:Denmark
Address:Dsv A/S, Hovedgaden 630, 2640 Hedehusene, Denmark,
Nature of control:
  • Ownership of shares 75 to 100 percent
Dsv A/S
Notified on:06 April 2016
Status:Active
Country of residence:Denmark
Address:630, Hovedgaden, 2640 Hedehusene, Denmark,
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-02-16Officers

Termination director company with name termination date.

Download
2024-02-16Officers

Termination director company with name termination date.

Download
2024-02-16Officers

Appoint person director company with name date.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type full.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Persons with significant control

Notification of a person with significant control.

Download
2022-11-04Persons with significant control

Cessation of a person with significant control.

Download
2022-08-05Accounts

Accounts with accounts type full.

Download
2022-07-06Capital

Capital allotment shares.

Download
2022-06-21Capital

Capital return purchase own shares.

Download
2022-02-01Persons with significant control

Change to a person with significant control.

Download
2022-01-20Resolution

Resolution.

Download
2022-01-19Capital

Capital cancellation shares.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-11-12Persons with significant control

Change to a person with significant control.

Download
2021-07-27Resolution

Resolution.

Download
2021-07-08Capital

Capital allotment shares.

Download
2021-07-05Accounts

Accounts with accounts type full.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type full.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Persons with significant control

Change to a person with significant control.

Download
2019-06-26Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.