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.
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 | : |
|
Registered Address | : | Scandinavia House Refinery Road, Parkeston, Harwich, Essex, CO12 4QG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Scandinavia House, Refinery Road, Parkeston, Harwich, England, CO12 4QG | Secretary | 24 September 2004 | Active |
Scandinavia House, Refinery Road, Parkeston, Harwich, CO12 4QG | Director | 14 February 2024 | Active |
Scandinavia House, Refinery Road, Parkeston, Harwich, England, CO12 4QG | Director | 28 August 2013 | Active |
Scandinavia House, Refinery Road, Parkeston, Harwich, CO12 4QG | Director | 23 February 2015 | Active |
34 Oxley Parker Drive, Mile End, Colchester, CO4 5XQ | Secretary | 16 October 1995 | Active |
97 London Road, Copford, Colchester, CO6 1LG | Secretary | 15 June 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 16 October 1995 | Active |
Scandinavia House, Refinery Road, Parkeston, Harwich, England, CO12 4QG | Director | 28 August 2013 | Active |
41 Priory Farm Road, Hatfield Peverel, Chelmsford, CM3 2NJ | Director | 02 January 2002 | Active |
34 Oxley Parker Drive, Mile End, Colchester, CO4 5XQ | Director | 16 October 1995 | Active |
F C Hansensvej 4, Koege, Denmark, 4600 | Director | 16 October 1995 | Active |
Scandinavia House, Refinery Road, Parkeston, Harwich, England, CO12 4QG | Director | 01 June 2012 | Active |
Scandinavia House, Refinery Road, Parkeston, Harwich, CO12 4QG | Director | 01 February 2019 | Active |
Dronning Margrethesvej 35, Roskilde, Denmark, DK-4000 | Director | 20 November 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 16 October 1995 | Active |
Scandinavia House, Refinery Road, Parkeston, Harwich, England, CO12 4QG | Director | 02 January 2002 | Active |
23 Ravenoak Park Road, Cheadle Hulme, Cheadle, SK8 7EH | Director | 29 June 2001 | Active |
Scandinavia House, Refinery Road, Parkeston, Harwich, CO12 4QG | Director | 01 August 2018 | Active |
Scandinavia House, Refinery Road, Parkeston, Harwich, England, CO12 4QG | Director | 01 August 2007 | Active |
Scandinavia House, Refinery Road, Parkeston, Harwich, England, CO12 4QG | Director | 02 January 2002 | Active |
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 | : |
|
Dsv A/S | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Denmark |
Address | : | 630, Hovedgaden, 2640 Hedehusene, Denmark, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Officers | Termination director company with name termination date. | Download |
2024-02-16 | Officers | Termination director company with name termination date. | Download |
2024-02-16 | Officers | Appoint person director company with name date. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-15 | Accounts | Accounts with accounts type full. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-05 | Accounts | Accounts with accounts type full. | Download |
2022-07-06 | Capital | Capital allotment shares. | Download |
2022-06-21 | Capital | Capital return purchase own shares. | Download |
2022-02-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-20 | Resolution | Resolution. | Download |
2022-01-19 | Capital | Capital cancellation shares. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-27 | Resolution | Resolution. | Download |
2021-07-08 | Capital | Capital allotment shares. | Download |
2021-07-05 | Accounts | Accounts with accounts type full. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type full. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-26 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.