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.
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 | : |
|
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, England, CO12 4QG | Director | 17 June 2013 | Active |
Scandinavia House, Refinery Road, Parkeston, Harwich, CO12 4QG | Director | 20 January 2014 | Active |
Scandinavia House, Refinery Road, Parkeston, Harwich, CO12 4QG | Director | 20 January 2014 | Active |
97 London Road, Copford, Colchester, CO6 1LG | Secretary | 10 November 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 10 November 1999 | Active |
Scandinavia House, Refinery Road, Parkeston, Harwich, CO12 4QG | Director | 20 January 2014 | Active |
33, Viggo Rothes Vej, 2920 Charlottenlund, Denmark, | Director | 26 November 2003 | Active |
Scandinavia House, Refinery Road, Parkeston, Harwich, England, CO12 4QG | Director | 22 September 2008 | Active |
27 Marian Way, Waltham, Grimsby, DN37 0XN | Director | 01 December 1999 | Active |
Hastings Alle 25, Greve, Denmark, | Director | 29 June 2001 | Active |
Elmevangen 2, Esberg, Denmark, DK 6715 | Director | 20 November 2000 | Active |
Dronning Margrethesvej 35, Roskilde, Denmark, DK-4000 | Director | 20 November 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 10 November 1999 | Active |
Scandinavia House, Refinery Road, Parkeston, Harwich, England, CO12 4QG | Director | 22 September 2008 | Active |
Scandinavia House, Refinery Road, Parkeston, Harwich, England, CO12 4QG | Director | 03 January 2008 | Active |
44 Oakridge Avenue, Radlett, WD7 8ER | Director | 10 November 1999 | Active |
Scandinavia House, Refinery Road, Parkeston, Harwich, England, CO12 4QG | Director | 01 March 2011 | Active |
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 | : |
|
Dsv A/S | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Denmark |
Address | : | 630, Hovegaden, 2640 Hedehusene, Denmark, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-15 | Accounts | Accounts with accounts type full. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no 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 |
2022-01-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | 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 |
2019-06-24 | Accounts | Accounts with accounts type full. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2017-12-21 | Officers | Change person director company with change date. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type full. | Download |
2017-06-20 | Officers | Termination director company with name termination date. | Download |
2016-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-12 | Accounts | Accounts with accounts type full. | Download |
2015-10-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-13 | Accounts | Accounts with accounts type full. | Download |
2014-11-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.