UKBizDB.co.uk

SAMSKIP LIMITED

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

This company is commonly known as Samskip Limited. The company was founded 29 years ago and was given the registration number 03014549. The firm's registered office is in GRIMSBY. You can find them at Waters Edge, King Edward Street, Grimsby, . This company's SIC code is 52220 - Service activities incidental to water transportation.

Company Information

Name:SAMSKIP LIMITED
Company Number:03014549
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52220 - Service activities incidental to water transportation
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Waters Edge, King Edward Street, Grimsby, England, DN31 3LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Van Der Hoevenplein, Rotterdam, Netherlands,

Director26 August 2022Active
80, Suite 3 Telegraph House, 80 Cleethorpe Road, Grimsby, United Kingdom, DN31 3EH

Director12 March 2018Active
80, Suite 3 Telegraph House, 80 Cleethorpe Road, Grimsby, United Kingdom, DN31 3EH

Director30 April 2022Active
Trondheim Way, Redwood Park Estate, Stallingborough, DN41 8TH

Secretary01 August 2009Active
9 The Point, Cleethorpes, DN35 8EU

Secretary01 January 2003Active
50 Stratton Street, London, W1X 6NX

Nominee Secretary26 January 1995Active
33 Beverley Parklands, Beverley, HU17 0RA

Secretary27 June 1995Active
17 Manor Drive, Elloughton, Brough, HU15 1JA

Secretary01 July 1998Active
Lange Kerkdam 44, Wassenaar, Netherlands,

Director09 December 2005Active
Trondheim Way, Redwood Park Estate, Stallingborough, DN41 8TH

Director01 March 2010Active
9, The Point, Cleethorpes, DN35 8EU

Director09 December 2005Active
Waters Edge, King Edward Street, Grimsby, England, DN31 3LB

Director24 November 2020Active
Bakkahjalli 1, 200 Kopavogue, Iceland,

Director01 January 2001Active
Eskiholti 5, 210 Gardaupstad, Iceland,

Director27 June 1995Active
Longumyri 57, 210 Gardkaupstad, Iceland,

Director27 June 1995Active
Suite 2, Origin 4, Origin Way Europarc, Grimsby, DN37 9TZ

Director22 January 2019Active
Waters Edge, King Edward Street, Grimsby, England, DN31 3LB

Director08 June 2018Active
Steinagerdi 18, Reykjavik, Iceland, FOREIGN

Director01 January 2001Active
Waters Edge, King Edward Street, Grimsby, England, DN31 3LB

Director01 December 2020Active
50 Stratton Street, London, W1X 5FL

Nominee Director26 January 1995Active
Saebolstraut 27, 200 Kopavogi, Iceland,

Director27 June 1995Active
Suite 2, Origin 4, Origin Way Europarc, Grimsby, United Kingdom, DN37 9TZ

Director01 March 2010Active
Suite 2, Origin 4, Origin Way Europarc, Grimsby, DN37 9TZ

Director08 June 2018Active

People with Significant Control

Samskip North Atlantic B.V.
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:81, Waalhaven Oostzijde, Rotterdam, Netherlands,
Nature of control:
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Accounts

Accounts with accounts type small.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Address

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

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-08-26Officers

Appoint person director company with name date.

Download
2022-08-26Officers

Termination director company with name termination date.

Download
2022-06-14Accounts

Accounts amended with accounts type small.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-03Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Gazette

Gazette filings brought up to date.

Download
2021-05-18Gazette

Gazette notice compulsory.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type small.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-09-11Address

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

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type small.

Download
2019-01-29Officers

Change person director company with change date.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.