STENA LINE LIMITED

First Floor First Floor, London, SW1A 1RE, England
StatusACTIVE
Company No.01402237
CategoryPrivate Limited Company
Incorporated28 Nov 1978
Age45 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

STENA LINE LIMITED is an active private limited company with number 01402237. It was incorporated 45 years, 5 months, 23 days ago, on 28 November 1978. The company address is First Floor First Floor, London, SW1A 1RE, England.



Company Fillings

Accounts with accounts type full

Date: 15 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Apr 2024

Action Date: 15 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-04-15

Charge number: 014022370226

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Mar 2024

Action Date: 28 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-02-28

Charge number: 014022370225

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2023

Action Date: 23 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 212

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Memorandum articles

Date: 12 Sep 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 12 Sep 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jan 2023

Action Date: 01 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-01-01

Charge number: 014022370224

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 014022370220

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jan 2023

Action Date: 01 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-01-01

Charge number: 014022370223

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2022

Action Date: 15 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 014022370222

Charge creation date: 2022-12-15

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-01

Officer name: Mr Ian James Hampton

Documents

View document PDF

Change person secretary company with change date

Date: 09 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-12-01

Officer name: Mr Douglas Gray

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-01

Officer name: Ms Anna Marica Derenstrand

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Alexander Gray

Appointment date: 2022-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2022

Action Date: 23 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-23

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ulf Niklas Martensson

Change date: 2022-11-21

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-21

Officer name: Ms Anna Marica Derenstrand

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Capital

Type: SH19

Capital : 30,000,001 GBP

Date: 2022-09-09

Documents

View document PDF

Legacy

Date: 09 Sep 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 09 Sep 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/09/22

Documents

View document PDF

Legacy

Date: 09 Sep 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/09/22

Documents

View document PDF

Change person director company with change date

Date: 30 May 2022

Action Date: 30 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Anna Marica Denrenstrand

Change date: 2022-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2022

Action Date: 25 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-25

Officer name: Hans Erik Noren

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2021

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-30

Officer name: Mr Sindo Dominic Fernandez-Ares

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-30

Officer name: Leslie David Stracey

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-01

Officer name: Mr Hans Erik Noren

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian James Hampton

Change date: 2021-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Address

Type: AD01

New address: First Floor 6 Arlington Street London SW1A 1RE

Old address: 78 Buckingham Gate Buckingham Court London SW1E 6PE England

Change date: 2021-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-23

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-03

Old address: Suite 4, First Floor Pluto House Station Road Ashford Kent TN23 1PP

New address: 78 Buckingham Gate Buckingham Court London SW1E 6PE

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 23 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Nov 2019

Action Date: 15 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-11-15

Charge number: 014022370221

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Douglas Gray

Appointment date: 2019-10-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-10-22

Officer name: Leslie David Stracey

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Nov 2018

Action Date: 16 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-16

Charge number: 014022370220

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 216

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Sep 2018

Action Date: 27 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 014022370219

Charge creation date: 2018-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-20

Officer name: Mr Ian James Hampton

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Feb 2018

Action Date: 30 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 014022370218

Charge creation date: 2018-01-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Feb 2018

Action Date: 30 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-30

Charge number: 014022370217

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 196

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 198

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 197

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 190

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 199

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 193

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 202

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 192

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 191

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 204

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 194

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 200

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 215

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 205

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 201

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 203

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 195

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 208

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 207

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 206

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 211

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 113

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 168

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 157

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 170

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 158

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 159

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 183

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 188

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 186

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 184

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 78

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 109

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-23

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hans Erik Noren

Appointment date: 2016-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Macleod

Termination date: 2016-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2015

Action Date: 24 Jun 2015

Category: Capital

Type: SH01

Capital : 290,000,001 GBP

Date: 2015-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 26 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ulf Niklas Martensson

Appointment date: 2014-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-13

Officer name: Ms Anna Marica Denrenstrand

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bjarne Erik Koitrand

Termination date: 2014-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-13

Officer name: Ola Helgesson

Documents

View document PDF


Some Companies

A M WINDOWS (SOUTH WEST) LIMITED

THE OLD SCHOOL HOUSE 75A,BRISTOL,BS8 1DJ

Number:07779941
Status:ACTIVE
Category:Private Limited Company

AVO TREE LTD

74 CHATSWORTH ROAD,MANCHESTER,M28 2NT

Number:11644714
Status:ACTIVE
Category:Private Limited Company

KUBAN TRANSPORT LTD

26 FARMSIDE CLOSE,WARRINGTON,WA5 0BN

Number:11464190
Status:ACTIVE
Category:Private Limited Company

MICHAEL D JOYCE ASSOCIATES LLP

CHARNOCK COURT,WAKEFIELD,WF1 1LR

Number:OC302905
Status:ACTIVE
Category:Limited Liability Partnership

PAUL HOWLING LIMITED

LACHMAN SMITH, 16B NORTH END,LONDON,NW11 7PH

Number:04857839
Status:ACTIVE
Category:Private Limited Company

RIVERWAVES LIMITED

THE OLD TREASURY,PORTSMOUTH,PO5 4DJ

Number:09340106
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source