About

Registered Number: 04802246
Date of Incorporation: 17/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Nordic House Western Access Road, Immingham Dock, Immingham, South Humberside, DN40 2LZ

 

Dfds Seaways Irish Sea Holding Ltd was founded on 17 June 2003 with its registered office in Immingham in South Humberside, it has a status of "Active". Dfds Seaways Irish Sea Holding Ltd has 4 directors listed as Adams, Steven, Daugherty, Patrick, Klein, Joel, Schaeffer, James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Steven 25 June 2003 04 November 2005 1
DAUGHERTY, Patrick 23 January 2004 04 November 2005 1
KLEIN, Joel 25 October 2004 19 October 2005 1
SCHAEFFER, James 18 December 2003 25 October 2004 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 29 October 2019
TM01 - Termination of appointment of director 02 May 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 27 November 2018
AUD - Auditor's letter of resignation 07 September 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 04 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 February 2017
CS01 - N/A 14 February 2017
RESOLUTIONS - N/A 15 December 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 December 2016
SH19 - Statement of capital 15 December 2016
CAP-SS - N/A 15 December 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 30 June 2014
TM01 - Termination of appointment of director 30 June 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 28 May 2012
DISS40 - Notice of striking-off action discontinued 25 January 2012
AA - Annual Accounts 24 January 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
RESOLUTIONS - N/A 21 October 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 October 2011
SH19 - Statement of capital 21 October 2011
CAP-SS - N/A 21 October 2011
SH01 - Return of Allotment of shares 12 October 2011
TM02 - Termination of appointment of secretary 27 September 2011
AR01 - Annual Return 19 May 2011
AD01 - Change of registered office address 22 February 2011
CH01 - Change of particulars for director 02 December 2010
AP01 - Appointment of director 01 December 2010
RESOLUTIONS - N/A 24 November 2010
CERTNM - Change of name certificate 22 November 2010
AA - Annual Accounts 15 September 2010
TM01 - Termination of appointment of director 10 September 2010
TM01 - Termination of appointment of director 10 September 2010
TM01 - Termination of appointment of director 10 September 2010
TM01 - Termination of appointment of director 10 September 2010
AP01 - Appointment of director 10 September 2010
AP01 - Appointment of director 10 September 2010
AP01 - Appointment of director 10 September 2010
SH01 - Return of Allotment of shares 19 July 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 08 June 2010
RESOLUTIONS - N/A 02 February 2010
SH01 - Return of Allotment of shares 02 February 2010
SH01 - Return of Allotment of shares 21 January 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 19 May 2009
169 - Return by a company purchasing its own shares 16 March 2009
MEM/ARTS - N/A 04 February 2009
CERTNM - Change of name certificate 27 January 2009
288a - Notice of appointment of directors or secretaries 09 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
RESOLUTIONS - N/A 12 November 2008
RESOLUTIONS - N/A 11 November 2008
173 - Declaration in relation to the redemption or purchase of shares out of capital 11 November 2008
AA - Annual Accounts 01 November 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 09 July 2007
AA - Annual Accounts 04 November 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
363a - Annual Return 21 June 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
288a - Notice of appointment of directors or secretaries 28 November 2005
288a - Notice of appointment of directors or secretaries 28 November 2005
288a - Notice of appointment of directors or secretaries 28 November 2005
288b - Notice of resignation of directors or secretaries 28 November 2005
288b - Notice of resignation of directors or secretaries 28 November 2005
288b - Notice of resignation of directors or secretaries 28 November 2005
288b - Notice of resignation of directors or secretaries 28 November 2005
288b - Notice of resignation of directors or secretaries 28 November 2005
AUD - Auditor's letter of resignation 25 November 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
AA - Annual Accounts 15 August 2005
363s - Annual Return 12 July 2005
288a - Notice of appointment of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
AA - Annual Accounts 06 September 2004
363s - Annual Return 20 July 2004
318 - Location of directors' service contracts 28 June 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
288a - Notice of appointment of directors or secretaries 08 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
288a - Notice of appointment of directors or secretaries 30 December 2003
287 - Change in situation or address of Registered Office 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
SA - Shares agreement 02 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2003
123 - Notice of increase in nominal capital 18 November 2003
RESOLUTIONS - N/A 14 November 2003
RESOLUTIONS - N/A 14 November 2003
RESOLUTIONS - N/A 14 November 2003
RESOLUTIONS - N/A 14 November 2003
RESOLUTIONS - N/A 14 November 2003
RESOLUTIONS - N/A 14 November 2003
RESOLUTIONS - N/A 14 November 2003
RESOLUTIONS - N/A 14 November 2003
RESOLUTIONS - N/A 14 November 2003
225 - Change of Accounting Reference Date 28 October 2003
RESOLUTIONS - N/A 02 October 2003
CERTNM - Change of name certificate 25 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2003
287 - Change in situation or address of Registered Office 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
287 - Change in situation or address of Registered Office 04 July 2003
NEWINC - New incorporation documents 17 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.