UKBizDB.co.uk

DSV ROAD LIMITED

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

This company is commonly known as Dsv Road Limited. The company was founded 28 years ago and was given the registration number NF003254. The firm's registered office is in NAAS. You can find them at Rowan Tree Road, Naas Enterprise Park, Naas, Co Kildare W91 Be82. This company's SIC code is None Supplied.

Company Information

Name:DSV ROAD LIMITED
Company Number:NF003254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1996
End of financial year:31 December 2009
Jurisdiction:United - Kingdom
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Rowan Tree Road, Naas Enterprise Park, Naas, Co Kildare W91 Be82, Ireland,
Country Origin:IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Herbert Street, Dublin 2, DO0 CT85

Corporate Secretary27 October 2004Active
Rowan Tree Road, Naas Enterprise Park, Naas, Ireland,

Director13 September 2016Active
Klintebakken 17, 2690 Karslunde, Denmark,

Director31 March 2009Active
Mikkelborg, Alle 13, Dk 2970, DENMARK

Director31 March 2009Active
Rowan Tree Road, Naas Enterprise Park, Naas,

Director01 January 2020Active
97 Copford Road, Copford, Colchester, CO6 1LG

Secretary01 March 1996Active
Kjetils Vei 6, Oslo, Norway,

Director16 December 2002Active
Puggardsgade 15 A. Ev, Dk-1575, Copenhagen,

Director01 February 1999Active
Longacre, Bures Road, Lamarsh, CO8 5EP

Director01 March 1996Active
23 Ardna Mara Crescent, Malahide, Co. Dublin,

Director05 March 1999Active
67 Beatty Park, Celbridge, Co Kildare,

Director01 March 1996Active
F C Hansenvej 4, Koege, 4600 Denmark,

Director01 March 1996Active
Rowan Tree Road, Naas Enterprise Park, Naas, Ireland,

Director30 June 2017Active
Dronning Margrethesvej 35, Roskilde, Roskilde, DK-4000

Director20 November 2000Active
Garristown, Co Dublin,

Director01 March 1996Active
23 Ranevoak Park Road, Cheadle Hulme, Cheshire,

Director01 March 1996Active
Korundvej 54, 8700 Horsens, Denmark,

Director01 March 1996Active
60 London Lane, Bromley, Kent, BR1 4HE

Director12 February 2007Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-28Dissolution

Dissolution closure of uk establishment and overseas company.

Download
2021-04-16Other

Change company details overseas company.

Download
2021-04-16Other

Change company details overseas company.

Download
2021-04-16Other

Change company details overseas company.

Download
2021-04-16Other

Change company details overseas company.

Download
2021-04-16Other

Change company details overseas company with change details.

Download
2020-12-01Officers

Appoint person director overseas company with name appointment date.

Download
2020-11-02Other

Change company details overseas company with change details.

Download
2020-11-02Officers

Termination person director overseas company with name termination date.

Download
2019-11-13Officers

Termination person director overseas company with name termination date.

Download
2018-02-01Officers

Change corporate secretary overseas company with change date.

Download
2017-12-21Officers

Appoint person director overseas company with name appointment date.

Download
2017-12-21Officers

Appoint person director overseas company with name appointment date.

Download
2017-12-21Officers

Termination person director overseas company with name termination date.

Download
2017-12-21Officers

Termination person director overseas company with name termination date.

Download
2017-12-21Officers

Termination person director overseas company with name termination date.

Download
2011-07-26Annual return

Annual return add person authorised to represent to uk establishment.

Download
2011-07-26Annual return

Annual return overseas company.

Download
2011-07-26Annual return

Annual return update with change details.

Download
2011-07-26Annual return

Annual return add person authorised to accept service to uk establishment.

Download
2011-07-26Annual return

Annual return update with change details.

Download
2011-07-26Annual return

Annual return update with change details.

Download
2011-06-09Accounts

Accounts with accounts type full.

Download
2009-09-22Officers

Legacy.

Download
2009-09-09Officers

Legacy.

Download

Copyright © 2024. All rights reserved.