UKBizDB.co.uk

DSV COMMERCIALS LIMITED

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

This company is commonly known as Dsv Commercials Limited. The company was founded 24 years ago and was given the registration number 03874879. 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 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:DSV COMMERCIALS LIMITED
Company Number:03874879
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

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, England, CO12 4QG

Director17 June 2013Active
Scandinavia House, Refinery Road, Parkeston, Harwich, CO12 4QG

Director20 January 2014Active
Scandinavia House, Refinery Road, Parkeston, Harwich, CO12 4QG

Director20 January 2014Active
97 London Road, Copford, Colchester, CO6 1LG

Secretary10 November 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary10 November 1999Active
Scandinavia House, Refinery Road, Parkeston, Harwich, CO12 4QG

Director20 January 2014Active
33, Viggo Rothes Vej, 2920 Charlottenlund, Denmark,

Director26 November 2003Active
Scandinavia House, Refinery Road, Parkeston, Harwich, England, CO12 4QG

Director22 September 2008Active
27 Marian Way, Waltham, Grimsby, DN37 0XN

Director01 December 1999Active
Hastings Alle 25, Greve, Denmark,

Director29 June 2001Active
Elmevangen 2, Esberg, Denmark, DK 6715

Director20 November 2000Active
Dronning Margrethesvej 35, Roskilde, Denmark, DK-4000

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

Nominee Director10 November 1999Active
Scandinavia House, Refinery Road, Parkeston, Harwich, England, CO12 4QG

Director22 September 2008Active
Scandinavia House, Refinery Road, Parkeston, Harwich, England, CO12 4QG

Director03 January 2008Active
44 Oakridge Avenue, Radlett, WD7 8ER

Director10 November 1999Active
Scandinavia House, Refinery Road, Parkeston, Harwich, England, CO12 4QG

Director01 March 2011Active

People with Significant Control

Dsv Road Holding Limited
Notified on:04 November 2022
Status:Active
Country of residence:England
Address:Scandinavia House, Refinery Road, Harwich, England, CO12 4QG
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, Hovegaden, 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
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type full.

Download
2022-11-04Confirmation statement

Confirmation statement with no 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
2022-01-28Persons with significant control

Change to a person with significant control.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

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
2019-06-24Accounts

Accounts with accounts type full.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2017-12-21Officers

Change person director company with change date.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download
2017-06-20Officers

Termination director company with name termination date.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Accounts

Accounts with accounts type full.

Download
2015-10-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-13Accounts

Accounts with accounts type full.

Download
2014-11-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.