About

Registered Number: 03874882
Date of Incorporation: 10/11/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Scandinavia House Refinery Road, Parkeston, Harwich, Essex, CO12 4QG

 

Dsv Road Ltd was registered on 10 November 1999, it's status in the Companies House registry is set to "Active". The companies directors are listed as Lund, Jens Hesselberg, Clarke, Denise Vicky, Dickie, John Keatley, Faichnie, Robert Russell, Fussell, Charles James, Hedderwick, James, Morrison, John Bryce, Nielsen, Jens Peter Pindstrup, Rasmussen, Ulrik Egmose. Currently we aren't aware of the number of employees at the Dsv Road Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUND, Jens Hesselberg 01 May 2009 - 1
CLARKE, Denise Vicky 01 January 2011 01 November 2013 1
DICKIE, John Keatley 01 December 1999 31 July 2003 1
FAICHNIE, Robert Russell 01 August 2002 31 May 2003 1
FUSSELL, Charles James 01 August 2002 31 May 2003 1
HEDDERWICK, James 02 April 2001 21 October 2002 1
MORRISON, John Bryce 01 December 1999 02 April 2001 1
NIELSEN, Jens Peter Pindstrup 02 April 2001 29 April 2009 1
RASMUSSEN, Ulrik Egmose 02 January 2008 30 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 04 October 2018
CH01 - Change of particulars for director 21 December 2017
CS01 - N/A 31 October 2017
AA - Annual Accounts 04 October 2017
TM01 - Termination of appointment of director 20 June 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 04 November 2014
MISC - Miscellaneous document 14 October 2014
AA - Annual Accounts 07 August 2014
TM01 - Termination of appointment of director 01 November 2013
TM01 - Termination of appointment of director 01 November 2013
TM01 - Termination of appointment of director 01 November 2013
TM01 - Termination of appointment of director 01 November 2013
AR01 - Annual Return 29 October 2013
AP01 - Appointment of director 09 August 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 23 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2011
AP01 - Appointment of director 25 January 2011
AP01 - Appointment of director 25 January 2011
AR01 - Annual Return 03 November 2010
AUD - Auditor's letter of resignation 09 August 2010
TM01 - Termination of appointment of director 14 July 2010
MG01 - Particulars of a mortgage or charge 09 June 2010
AA - Annual Accounts 17 May 2010
TM01 - Termination of appointment of director 12 November 2009
AR01 - Annual Return 30 October 2009
AA - Annual Accounts 24 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH03 - Change of particulars for secretary 16 October 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
363a - Annual Return 07 November 2008
353 - Register of members 07 November 2008
287 - Change in situation or address of Registered Office 07 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 November 2008
AA - Annual Accounts 02 November 2008
288c - Notice of change of directors or secretaries or in their particulars 26 September 2008
288b - Notice of resignation of directors or secretaries 26 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 15 October 2007
363s - Annual Return 17 January 2007
MEM/ARTS - N/A 16 January 2007
CERTNM - Change of name certificate 09 January 2007
AA - Annual Accounts 11 September 2006
288c - Notice of change of directors or secretaries or in their particulars 07 March 2006
363s - Annual Return 08 November 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 10 November 2004
288b - Notice of resignation of directors or secretaries 04 October 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
AA - Annual Accounts 19 April 2004
363s - Annual Return 14 November 2003
288b - Notice of resignation of directors or secretaries 13 August 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
AA - Annual Accounts 18 March 2003
288c - Notice of change of directors or secretaries or in their particulars 20 February 2003
288c - Notice of change of directors or secretaries or in their particulars 05 February 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
363s - Annual Return 18 November 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
AUD - Auditor's letter of resignation 02 August 2002
AA - Annual Accounts 12 June 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
363s - Annual Return 14 November 2001
AA - Annual Accounts 01 August 2001
288c - Notice of change of directors or secretaries or in their particulars 08 July 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2001
288a - Notice of appointment of directors or secretaries 29 November 2000
288b - Notice of resignation of directors or secretaries 24 November 2000
363s - Annual Return 16 November 2000
SA - Shares agreement 09 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2000
288a - Notice of appointment of directors or secretaries 22 April 2000
225 - Change of Accounting Reference Date 02 February 2000
CERTNM - Change of name certificate 16 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1999
288a - Notice of appointment of directors or secretaries 22 November 1999
288a - Notice of appointment of directors or secretaries 22 November 1999
287 - Change in situation or address of Registered Office 22 November 1999
288b - Notice of resignation of directors or secretaries 22 November 1999
288b - Notice of resignation of directors or secretaries 22 November 1999
NEWINC - New incorporation documents 10 November 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.