UKBizDB.co.uk

STENA NORTH SEA LIMITED

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

This company is commonly known as Stena North Sea Limited. The company was founded 21 years ago and was given the registration number 04571379. The firm's registered office is in . You can find them at 45 Albemarle Street, London, , . This company's SIC code is 50100 - Sea and coastal passenger water transport.

Company Information

Name:STENA NORTH SEA LIMITED
Company Number:04571379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 50100 - Sea and coastal passenger water transport

Office Address & Contact

Registered Address:45 Albemarle Street, London, W1S 4JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 6 Arlington Street, London, England, SW1A 1RE

Secretary09 February 2022Active
First Floor, 6 Arlington Street, London, England, SW1A 1RE

Director19 May 2021Active
First Floor, 6 Arlington Street, London, England, SW1A 1RE

Director13 September 2016Active
First Floor, 6 Arlington Street, London, England, SW1A 1RE

Director05 January 2021Active
First Floor, 6 Arlington Street, London, England, SW1A 1RE

Director08 December 2017Active
First Floor, 6 Arlington Street, London, England, SW1A 1RE

Director22 November 2002Active
First Floor, 6 Arlington Street, London, England, SW1A 1RE

Director23 April 2015Active
45, Albemarle Street, London, England, W1S 4JL

Secretary12 September 2014Active
7 Alice Gilliatt Court, Star Road, London, W14 9QG

Secretary22 November 2002Active
75 Riverview Grove, Chiswick, London, W4 3QP

Secretary23 October 2002Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Secretary23 October 2002Active
Hallandsgatan 3, S 41139 Gothenburg, Sweden,

Director22 November 2002Active
45 Albemarle Street, London, W1S 4JL

Director10 December 2008Active
45 Albemarle Street, London, W1S 4JL

Director18 April 2013Active
45 Albemarle Street, London, W1S 4JL

Director22 November 2002Active
Sveagatan 12, Gothen Burg, Sweden,

Director03 April 2008Active
23 Rosary Gardens, South Kensington, SW7 4NJ

Director23 October 2002Active
45, Albemarle Street, London, W1S 4JL

Director15 April 2010Active
125 Home Park Road, Wimbledon, London, SW19 7HT

Director01 November 2002Active
First Floor, 6 Arlington Street, London, England, SW1A 1RE

Director19 December 2013Active
45 Albemarle Street, London, W1S 4JL

Director22 November 2002Active
75 Riverview Grove, Chiswick, London, W4 3QP

Director23 October 2002Active
280 Grays Inn Road, London, WC1X 8EB

Corporate Nominee Director23 October 2002Active

People with Significant Control

Mr Dan Sten Olsson
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:Swedish
Country of residence:England
Address:First Floor, 6 Arlington Street, London, England, SW1A 1RE
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2023-06-14Accounts

Accounts with accounts type full.

Download
2023-02-28Officers

Change person director company with change date.

Download
2023-02-28Officers

Change person director company with change date.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Capital

Capital statement capital company with date currency figure.

Download
2022-10-18Capital

Legacy.

Download
2022-10-18Insolvency

Legacy.

Download
2022-10-18Resolution

Resolution.

Download
2022-06-24Accounts

Accounts with accounts type full.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-02-10Officers

Change person director company with change date.

Download
2022-02-09Officers

Appoint person secretary company with name date.

Download
2022-02-09Address

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

Download
2022-02-09Officers

Termination secretary company with name termination date.

Download
2022-02-09Address

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

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type full.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Accounts

Accounts with accounts type full.

Download
2020-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.