UKBizDB.co.uk

SEATRUCK FERRIES LTD

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

This company is commonly known as Seatruck Ferries Ltd. The company was founded 18 years ago and was given the registration number 05651131. The firm's registered office is in MORECAMBE. You can find them at North Quay, Port Of Heysham, Morecambe, Lancashire. This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:SEATRUCK FERRIES LTD
Company Number:05651131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:North Quay, Port Of Heysham, Morecambe, Lancashire, LA3 2UH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Seatruck Ferries Ltd, The Ferry Terminal, Warrenpoint, Newry, Northern Ireland, BT34 3JR

Secretary05 February 2020Active
North Quay, Port Of Heysham, Morecambe, LA3 2UH

Director17 November 2006Active
The Ferry Terminal, The Docks, Warrenpoint, Newry, Northern Ireland, BT34 3JR

Director28 September 2020Active
130, Shaftesbury Avenue, 2nd Floor, London, England, W1D 5EU

Director10 November 2022Active
130 Shaftesbury Avenue, 2nd Floor, London, England, W1D 5EU

Director10 November 2022Active
North Quay, Port Of Heysham, Morecambe, LA3 2UH

Secretary20 December 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 December 2005Active
Clipper Group A/S, Clipper House, Sundkrogsgade 19, 2100 Copenhagen, Denmark,

Director16 November 2015Active
North Quay, Port Of Heysham, Morecambe, LA3 2UH

Director26 September 2018Active
Eggersvej 40, 2900 Hellerup, Denmark,

Director16 January 2006Active
North Quay, Port Of Heysham, Morecambe, LA3 2UH

Director17 November 2006Active
F.C. Hansensvej 4, 4600 Koege, Denmark,

Director09 January 2007Active
Hambros Alle 19, 2900 Hellerup, Denmark,

Director20 December 2005Active
5 Grange View, Bolton Le Sands, Carnforth, LA5 8JQ

Director20 December 2005Active
12 Sand Dollar Island (Lot 31), Sandyport, Nassau, Bahamas,

Director20 December 2005Active
Clipper Group, Clipper House, Sundkrogsgade 19, 2100 Copenhagen, Denmark,

Director01 November 2013Active
Clipper Group A/S, Sundkrogsgade 19, 2100 Copenhagen, Denmark,

Director01 September 2017Active
North Quay, Port Of Heysham, Morecambe, LA3 2UH

Director12 May 2015Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 December 2005Active

People with Significant Control

Seatruck Ferries Holding Ltd
Notified on:30 June 2016
Status:Active
Country of residence:United Kingdom
Address:The Ferry Terminal, Warrenpoint, Newry, United Kingdom, BT34 3JR
Nature of control:
  • Ownership of shares 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Change of name

Certificate change of name company.

Download
2024-03-07Change of name

Change of name notice.

Download
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2023-11-16Resolution

Resolution.

Download
2023-11-13Capital

Capital allotment shares.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-13Mortgage

Mortgage charge whole release with charge number.

Download
2023-02-13Mortgage

Mortgage charge whole release with charge number.

Download
2023-02-13Mortgage

Mortgage charge whole release with charge number.

Download
2023-02-13Mortgage

Mortgage charge whole release with charge number.

Download
2023-02-13Mortgage

Mortgage charge whole release with charge number.

Download
2023-02-13Mortgage

Mortgage charge whole release with charge number.

Download
2023-02-13Mortgage

Mortgage charge whole release with charge number.

Download
2023-02-13Mortgage

Mortgage charge whole release with charge number.

Download
2023-02-13Mortgage

Mortgage charge whole release with charge number.

Download
2023-02-13Mortgage

Mortgage charge whole release with charge number.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-11-11Accounts

Accounts with accounts type full.

Download
2022-05-30Capital

Second filing capital allotment shares.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.