UKBizDB.co.uk

NORSEA WIND LTD

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

This company is commonly known as Norsea Wind Ltd. The company was founded 11 years ago and was given the registration number 08572766. The firm's registered office is in DARTFORD. You can find them at C/o Wilhelmsen Ships Service Ltd. 3a Newtons Court, Crossways Business Park, Dartford, Kent. This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:NORSEA WIND LTD
Company Number:08572766
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:C/o Wilhelmsen Ships Service Ltd. 3a Newtons Court, Crossways Business Park, Dartford, Kent, United Kingdom, DA2 6QL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wilhelmsen Ships Service Limited, 3a Newtons Street, Cross Way Business Park, Dartford, United Kingdom, DA2 6QL

Director01 March 2023Active
Wilhelmsen Ships Service Limited, 3a Newtons Street, Cross Way Business Park, Dartford, United Kingdom, DA2 6QL

Director01 March 2023Active
5-9, Bon Accord Crescent, Aberdeen, Scotland, AB11 6DN

Secretary28 June 2018Active
75, Bell Gardens, Haddenham, Ely, United Kingdom, CB6 3TX

Corporate Secretary17 June 2013Active
1, Studstrup Strandvej, Studstrup, 8541 Skodstrup, Denmark,

Director01 October 2014Active
C/O Wilhelmsen Ships Service Ltd., 3a Newtons Court, Crossways Business Park, Dartford, United Kingdom, DA2 6QL

Director05 March 2020Active
Skovgaardevej 33, Vrinners, Knebel, Denmark, 8420

Director17 June 2013Active
C/O Aberdein Considine, 5-9, Bon Accord Crescent, Aberdeen, Scotland, AB11 6DN

Director20 February 2019Active
Charles Hill Building, Avonmouth Dock, Avonmouth, Bristol, United Kingdom, BS11 9DN

Director20 February 2019Active
3, 1 Tv, Kongensgade, Esbjerg, Denmark, 6700

Director01 July 2017Active

People with Significant Control

Øer A/S
Notified on:06 April 2016
Status:Active
Country of residence:Denmark
Address:16 B, Voldbjergvej, Risskov, Denmark,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-23Confirmation statement

Confirmation statement with updates.

Download
2023-04-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2023-04-17Officers

Appoint person director company with name date.

Download
2023-04-17Officers

Appoint person director company with name date.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts amended with accounts type total exemption full.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Confirmation statement

Confirmation statement with updates.

Download
2020-07-02Address

Change registered office address company with date old address new address.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2020-03-05Officers

Termination secretary company with name termination date.

Download
2020-03-05Officers

Appoint person director company with name date.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Officers

Change person director company with change date.

Download
2019-10-03Officers

Termination director company with name termination date.

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Address

Change registered office address company with date old address new address.

Download
2019-02-20Officers

Termination director company with name termination date.

Download
2019-02-20Officers

Appoint person director company with name date.

Download
2019-01-28Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.