UKBizDB.co.uk

SAMSKIP LOGISTICS LIMITED

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

This company is commonly known as Samskip Logistics Limited. The company was founded 30 years ago and was given the registration number 02846932. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:SAMSKIP LOGISTICS LIMITED
Company Number:02846932
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 August 1993
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:55 Baker Street, London, W1U 7EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Baker Street, London, W1U 7EU

Director01 November 2017Active
Unit 16, Tabrums Lane, Battlesbridge, Wickford, England, SS11 7QX

Director16 April 2015Active
48 Underhill Road, South Benfleet, SS7 1EP

Secretary23 August 1993Active
Woodlands 5 Fryern Wood, Caterham, CR3 5AR

Secretary28 January 2004Active
Unit 16, Tabrums Farm, Burnham Road, Battlesbridge, England, SS11 7QX

Secretary12 August 2009Active
Cromwell Hall, 16 Lindsey Street, Epping, CM16 6RB

Secretary09 June 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 August 1993Active
9 The Point, Cleethorpes, DN35 8EU

Director15 November 2007Active
48 Underhill Road, South Benfleet, SS7 1EP

Director23 August 1993Active
Samskip Holding Bv, Waalhaven O.Z.81, Rotterdam, Netherlands, 3087 BM

Director01 September 2011Active
5 Hazling Dane, Shepherdswell, Dover, CT15 7LP

Director23 August 1993Active
Unit 16, Tabrums Lane, Battlesbridge, Wickford, England, SS11 7QX

Director16 April 2015Active
Tower Lodge, Gatton Bottom, Reigate, RH2 0TU

Director26 November 2007Active
Unit 16, Tabrums Farm, Burnham Road, Battlesbridge, England, SS11 7QX

Director08 August 1997Active

People with Significant Control

Mr Ólafur Ólafsson
Notified on:14 September 2018
Status:Active
Date of birth:January 1957
Nationality:Icelandic
Address:55, Baker Street, London, W1U 7EU
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Ingibjörg Kristjánsdóttir
Notified on:14 September 2018
Status:Active
Date of birth:January 1962
Nationality:Icelandic
Address:55, Baker Street, London, W1U 7EU
Nature of control:
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-02Gazette

Gazette dissolved liquidation.

Download
2020-12-02Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-01-13Address

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

Download
2020-01-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-01-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-10Resolution

Resolution.

Download
2019-11-28Accounts

Accounts with accounts type small.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Accounts

Accounts with accounts type small.

Download
2018-09-14Persons with significant control

Notification of a person with significant control.

Download
2018-09-14Persons with significant control

Notification of a person with significant control.

Download
2018-07-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-02-19Accounts

Accounts with accounts type full.

Download
2018-01-18Officers

Termination director company with name termination date.

Download
2017-11-03Officers

Appoint person director company with name date.

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download
2016-10-04Accounts

Accounts with accounts type full.

Download
2016-09-16Confirmation statement

Confirmation statement with updates.

Download
2015-10-02Accounts

Accounts with accounts type full.

Download
2015-09-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-06Officers

Appoint person director company with name date.

Download
2015-05-05Officers

Termination secretary company with name termination date.

Download
2015-05-05Officers

Termination director company with name termination date.

Download
2015-05-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.