P&O EUROPEAN FERRIES (IRISH SEA) LIMITED

Register to unlock more data on OkredoRegister

P&O EUROPEAN FERRIES (IRISH SEA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00318227

Incorporation date

05/09/1936

Size

Full

Contacts

Registered address

Registered address

Kent House, 4th Floor, 81 Station Road, Ashford TN23 1PPCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1997)
dot icon05/03/2026
Information not on the register a number of statements of satisfaction for charges were removed on 05/03/2026 as they are no longer considered to form part of the register.
dot icon05/03/2026
Information not on the register a number of statements of satisfaction for charges were removed on 05/03/2026 as they are no longer considered to form part of the register. 
dot icon22/12/2025
Satisfaction of charge 26 in full
dot icon22/12/2025
Satisfaction of charge 27 in full
dot icon22/12/2025
Satisfaction of charge 28 in full
dot icon22/12/2025
Satisfaction of charge 003182270029 in full
dot icon22/12/2025
Satisfaction of charge 003182270030 in full
dot icon22/12/2025
Satisfaction of charge 003182270031 in full
dot icon22/12/2025
Satisfaction of charge 003182270038 in full
dot icon22/12/2025
Satisfaction of charge 003182270039 in full
dot icon22/12/2025
Full accounts made up to 2024-12-31
dot icon15/12/2025
Confirmation statement made on 2025-12-01 with updates
dot icon12/12/2025
Registered office address changed from , Channel House, Channel View Road, Dover, Kent, CT17 9TJ to Kent House 4th Floor, 81 Station Road Ashford TN23 1PP on 2025-12-12
dot icon27/10/2025
Appointment of Mr Kasper Moos as a director on 2025-10-20
dot icon27/10/2025
Termination of appointment of John Steer as a director on 2025-10-20
dot icon09/09/2025
Appointment of Mr Tushar Patel as a director on 2025-08-28
dot icon09/09/2025
Termination of appointment of Peter Douglas Gerald Hebblethwaite as a director on 2025-09-01
dot icon03/07/2025
Full accounts made up to 2023-12-31
dot icon30/04/2025
Auditor's resignation
dot icon30/04/2025
Satisfaction of charge 003182270043 in full
dot icon30/04/2025
Satisfaction of charge 003182270045 in full
dot icon30/04/2025
Satisfaction of charge 003182270044 in full
dot icon14/04/2025
Termination of appointment of Prasad Narayan as a director on 2025-04-10
dot icon14/04/2025
Appointment of Mr John Steer as a director on 2025-04-10
dot icon20/02/2025
Full accounts made up to 2022-12-31
dot icon09/01/2025
Registration of charge 003182270045, created on 2024-12-24
dot icon09/01/2025
Second filing for the appointment of Anoushka Kachelo as a secretary
dot icon08/01/2025
Registration of charge 003182270044, created on 2024-12-24
dot icon07/01/2025
Registration of charge 003182270043, created on 2024-12-30
dot icon04/01/2025
Termination of appointment of Amelia Mitchell as a secretary on 2024-12-31
dot icon04/01/2025
Appointment of Mrs Anoushka Rafia Kachelo as a secretary on 2025-01-01
dot icon10/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon15/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon14/11/2023
Registration of charge 003182270042, created on 2023-11-09
dot icon15/07/2023
Full accounts made up to 2021-12-31
dot icon10/05/2023
Registration of charge 003182270038, created on 2023-05-04
dot icon10/05/2023
Registration of charge 003182270039, created on 2023-05-04
dot icon10/05/2023
Registration of charge 003182270040, created on 2023-05-04
dot icon10/05/2023
Registration of charge 003182270041, created on 2023-05-04
dot icon25/04/2023
Resolutions
dot icon25/04/2023
Memorandum and Articles of Association
dot icon12/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon07/11/2022
Termination of appointment of Andre Odinius as a director on 2022-10-07
dot icon20/07/2004
Registered office changed on 20/07/04 from:\copse road, fleetwood, lancashire FY7 6RP
dot icon29/10/1997
Registered office changed on 29/10/97 from:\channel house, channel view road, dover kent, CT17 9TJ

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Janette Susan
Director
15/05/2012 - 10/08/2020
24
Bailey, Christopher Bryan
Director
07/01/2019 - 23/05/2022
12
Narayan, Prasad
Director
03/08/2022 - 10/04/2025
15
Howarth, Karl
Director
26/02/2007 - 31/03/2022
20
Patel, Tushar
Director
28/08/2025 - Present
19

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About P&O EUROPEAN FERRIES (IRISH SEA) LIMITED

P&O EUROPEAN FERRIES (IRISH SEA) LIMITED is an(a) Active company incorporated on 05/09/1936 with the registered office located at Kent House, 4th Floor, 81 Station Road, Ashford TN23 1PP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of P&O EUROPEAN FERRIES (IRISH SEA) LIMITED?

toggle

P&O EUROPEAN FERRIES (IRISH SEA) LIMITED is currently Active. It was registered on 05/09/1936 .

Where is P&O EUROPEAN FERRIES (IRISH SEA) LIMITED located?

toggle

P&O EUROPEAN FERRIES (IRISH SEA) LIMITED is registered at Kent House, 4th Floor, 81 Station Road, Ashford TN23 1PP.

What does P&O EUROPEAN FERRIES (IRISH SEA) LIMITED do?

toggle

P&O EUROPEAN FERRIES (IRISH SEA) LIMITED operates in the Sea and coastal passenger water transport (50.10 - SIC 2007) sector.

What is the latest filing for P&O EUROPEAN FERRIES (IRISH SEA) LIMITED?

toggle

The latest filing was on 05/03/2026: Information not on the register a number of statements of satisfaction for charges were removed on 05/03/2026 as they are no longer considered to form part of the register..