P&O FERRIES LIMITED

Register to unlock more data on OkredoRegister

P&O FERRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00237626

Incorporation date

02/03/1929

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 07/11/2022)
dot icon13/02/2026
Registration of charge 002376260115, created on 2026-02-11
dot icon04/01/2026
Full accounts made up to 2024-12-31
dot icon23/12/2025
Satisfaction of charge 002376260090 in full
dot icon23/12/2025
Satisfaction of charge 002376260096 in full
dot icon23/12/2025
Satisfaction of charge 002376260099 in full
dot icon23/12/2025
Satisfaction of charge 002376260100 in full
dot icon23/12/2025
Satisfaction of charge 002376260101 in full
dot icon23/12/2025
Satisfaction of charge 002376260102 in full
dot icon23/12/2025
Satisfaction of charge 002376260103 in full
dot icon23/12/2025
Satisfaction of charge 002376260110 in full
dot icon23/12/2025
Satisfaction of charge 002376260111 in full
dot icon23/12/2025
Satisfaction of charge 002376260112 in full
dot icon23/12/2025
Satisfaction of charge 002376260113 in full
dot icon23/12/2025
Satisfaction of charge 002376260114 in full
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 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 icon04/09/2025
Appointment of Mr Tushar Patel as a director on 2025-08-28
dot icon02/09/2025
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 icon14/04/2025
Appointment of Mr John Steer as a director on 2025-04-10
dot icon11/04/2025
Termination of appointment of Prasad Narayan as a director on 2025-04-10
dot icon09/04/2025
Termination of appointment of Andrias Karason Justinussen as a director on 2025-04-04
dot icon20/02/2025
Full accounts made up to 2022-12-31
dot icon29/01/2025
Registration of charge 002376260114, created on 2025-01-27
dot icon16/01/2025
Termination of appointment of Jesper Kristensen as a director on 2025-01-15
dot icon16/01/2025
Termination of appointment of Amelia Mitchell as a director on 2025-01-15
dot icon09/01/2025
Second filing for the appointment of Anoushka Kachelo as a secretary
dot icon02/01/2025
Termination of appointment of Amelia Mitchell as a secretary on 2024-12-31
dot icon02/01/2025
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 icon01/03/2024
Satisfaction of charge 002376260107 in full
dot icon01/03/2024
Satisfaction of charge 002376260108 in full
dot icon01/03/2024
Satisfaction of charge 002376260109 in full
dot icon14/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon07/08/2023
Full accounts made up to 2021-12-31
dot icon05/05/2023
All of the property or undertaking has been released from charge 002376260110
dot icon25/04/2023
All of the property or undertaking has been released and no longer forms part of charge 002376260096
dot icon25/04/2023
All of the property or undertaking has been released and no longer forms part of charge 002376260102
dot icon25/04/2023
All of the property or undertaking has been released and no longer forms part of charge 002376260113
dot icon25/04/2023
All of the property or undertaking has been released and no longer forms part of charge 002376260103
dot icon25/04/2023
All of the property or undertaking has been released and no longer forms part of charge 002376260112
dot icon25/04/2023
All of the property or undertaking has been released and no longer forms part of charge 002376260111
dot icon18/04/2023
Registration of charge 002376260113, created on 2023-04-12
dot icon12/04/2023
Registration of charge 002376260111, created on 2023-04-12
dot icon12/04/2023
Registration of charge 002376260112, created on 2023-04-12
dot icon29/03/2023
Appointment of Mr Andrias Karason Justinussen as a director on 2022-10-07
dot icon29/03/2023
Appointment of Mrs Amelia Mitchell as a director on 2023-02-15
dot icon06/03/2023
Termination of appointment of Thorsten Runge as a director on 2023-02-15
dot icon16/01/2023
Registration of charge 002376260110, created on 2023-01-16
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

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

57
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kristensen Jesper
Director
03/08/2022 - 15/01/2025
10
Bell, Janette Susan
Director
15/05/2012 - 31/01/2020
24
Bailey, Christopher Bryan
Director
07/01/2019 - 31/03/2022
12
Gheyle, Stijn Pepijn
Director
31/01/2020 - 03/08/2022
-
Narayan, Prasad
Director
03/08/2022 - 10/04/2025
15

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 FERRIES LIMITED

P&O FERRIES LIMITED is an(a) Active company incorporated on 02/03/1929 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 FERRIES LIMITED?

toggle

P&O FERRIES LIMITED is currently Active. It was registered on 02/03/1929 .

Where is P&O FERRIES LIMITED located?

toggle

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

What does P&O FERRIES LIMITED do?

toggle

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

What is the latest filing for P&O FERRIES LIMITED?

toggle

The latest filing was on 13/02/2026: Registration of charge 002376260115, created on 2026-02-11.