SAMSKIP LIMITED
GRIMSBY

Hellopages » Lincolnshire » North East Lincolnshire » DN37 9TZ

Company number 03014549
Status Active
Incorporation Date 26 January 1995
Company Type Private Limited Company
Address SUITE 2 ORIGIN 4, ORIGIN WAY EUROPARC, GRIMSBY, SOUTH HUMBERSIDE, DN37 9TZ
Home Country United Kingdom
Nature of Business 52220 - Service activities incidental to water transportation, 52290 - Other transportation support activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Full accounts made up to 31 December 2015; Satisfaction of charge 2 in full. The most likely internet sites of SAMSKIP LIMITED are www.samskip.co.uk, and www.samskip.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Healing Rail Station is 1.2 miles; to Grimsby Town Rail Station is 2.4 miles; to Cleethorpes Rail Station is 4.5 miles; to Habrough Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Samskip Limited is a Private Limited Company. The company registration number is 03014549. Samskip Limited has been working since 26 January 1995. The present status of the company is Active. The registered address of Samskip Limited is Suite 2 Origin 4 Origin Way Europarc Grimsby South Humberside Dn37 9tz. . GISLASON, Asbjorn is a Director of the company. SVAVARSSON, Hilmir is a Director of the company. Secretary BARKER, Matthew Christopher has been resigned. Secretary DWYER, Simon Michael has been resigned. Nominee Secretary E P S SECRETARIES LIMITED has been resigned. Secretary EINARSDOTTIR, Asa has been resigned. Secretary PALSSON, Kristjan has been resigned. Director AL ERHAYEM, Jan has been resigned. Director BARKER, Matthew Christopher has been resigned. Director DWYER, Simon Michael has been resigned. Director GUDLAUGSSON, Saemundur has been resigned. Director GUDNASON, Baldur Orn has been resigned. Director HJALTASON, Gudmundur has been resigned. Nominee Director MIKJON LIMITED has been resigned. Director OLAFSSON, Olafur has been resigned. The company operates in "Service activities incidental to water transportation".


Current Directors

Director
GISLASON, Asbjorn
Appointed Date: 01 January 2001
55 years old

Director
SVAVARSSON, Hilmir
Appointed Date: 01 March 2010
55 years old

Resigned Directors

Secretary
BARKER, Matthew Christopher
Resigned: 14 October 2011
Appointed Date: 01 August 2009

Secretary
DWYER, Simon Michael
Resigned: 01 August 2009
Appointed Date: 01 January 2003

Nominee Secretary
E P S SECRETARIES LIMITED
Resigned: 27 June 1995
Appointed Date: 26 January 1995

Secretary
EINARSDOTTIR, Asa
Resigned: 01 July 1998
Appointed Date: 27 June 1995

Secretary
PALSSON, Kristjan
Resigned: 01 January 2003
Appointed Date: 01 July 1998

Director
AL ERHAYEM, Jan
Resigned: 01 April 2007
Appointed Date: 09 December 2005
59 years old

Director
BARKER, Matthew Christopher
Resigned: 14 October 2011
Appointed Date: 01 March 2010
53 years old

Director
DWYER, Simon Michael
Resigned: 01 March 2010
Appointed Date: 09 December 2005
60 years old

Director
GUDLAUGSSON, Saemundur
Resigned: 01 January 2001
Appointed Date: 27 June 1995
80 years old

Director
GUDNASON, Baldur Orn
Resigned: 01 January 2001
Appointed Date: 27 June 1995
59 years old

Director
HJALTASON, Gudmundur
Resigned: 13 December 2005
Appointed Date: 01 January 2001
61 years old

Nominee Director
MIKJON LIMITED
Resigned: 27 June 1995
Appointed Date: 26 January 1995

Director
OLAFSSON, Olafur
Resigned: 13 December 2005
Appointed Date: 27 June 1995
68 years old

Persons With Significant Control

Samskip North Atlantic B.V.
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

SAMSKIP LIMITED Events

20 Feb 2017
Confirmation statement made on 26 January 2017 with updates
04 Oct 2016
Full accounts made up to 31 December 2015
12 Feb 2016
Satisfaction of charge 2 in full
08 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 50,000

02 Oct 2015
Full accounts made up to 31 December 2014
...
... and 78 more events
05 Jul 1995
Ad 27/06/95--------- £ si 49999@1=49999 £ ic 1/50000
05 Jul 1995
Nc inc already adjusted 27/06/95
05 Jul 1995
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

05 Jul 1995
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

26 Jan 1995
Incorporation

SAMSKIP LIMITED Charges

19 January 2012
Charge of deposit
Delivered: 24 January 2012
Status: Satisfied on 12 February 2016
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
12 February 1998
Mortgage debenture
Delivered: 24 February 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…