Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TCL TANKER RENTAL LIMITED
Company Information for

TCL TANKER RENTAL LIMITED

C/O MITCHELL DIESEL LIMITED, FULWOOD ROAD SOUTH, SUTTON IN ASHFIELD, NOTTINGHAMSHIRE, NG17 2JZ,
Company Registration Number
02796542
Private Limited Company
Active

Company Overview

About Tcl Tanker Rental Ltd
TCL TANKER RENTAL LIMITED was founded on 1993-03-05 and has its registered office in Sutton In Ashfield. The organisation's status is listed as "Active". Tcl Tanker Rental Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TCL TANKER RENTAL LIMITED
 
Legal Registered Office
C/O MITCHELL DIESEL LIMITED
FULWOOD ROAD SOUTH
SUTTON IN ASHFIELD
NOTTINGHAMSHIRE
NG17 2JZ
Other companies in NG17
 
Previous Names
QUALITY STAINLESS STEELS LIMITED05/07/2012
Filing Information
Company Number 02796542
Company ID Number 02796542
Date formed 1993-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB607200388  
Last Datalog update: 2024-04-07 05:14:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TCL TANKER RENTAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TCL TANKER RENTAL LIMITED

Current Directors
Officer Role Date Appointed
ALAN GORDON CARMICHAEL
Company Secretary 2017-10-26
GRAHAM BRUCE KNOX
Director 2008-05-27
IAN PARRACK
Director 2008-05-27
MICHAEL ASHLEY SMITH
Director 2012-01-01
ALAN GERARD TURNER
Director 2008-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
IAN PARRACK
Company Secretary 2014-01-01 2017-10-26
WILLIAM STUART SHARP
Company Secretary 2008-05-27 2014-01-01
WILLIAM STUART SHARP
Director 2008-05-27 2014-01-01
ALEXANDER GORDON TURNER
Director 2008-05-27 2014-01-01
TIMOTHY ROBERT STUART GRAY
Director 1994-03-05 2009-06-23
CHRISTOPHER JOHN IMRIE
Director 1994-03-05 2009-03-27
TIMOTHY ROBERT STUART GRAY
Company Secretary 1994-03-05 2008-05-27
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1993-03-05 1994-03-05
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1993-03-05 1993-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM BRUCE KNOX TURNER ICENI LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active
GRAHAM BRUCE KNOX FRANCOME FABRICATIONS LIMITED Director 2014-01-01 CURRENT 1984-05-24 Active
GRAHAM BRUCE KNOX FLAMETEC LIMITED Director 2014-01-01 CURRENT 1987-03-09 Active
GRAHAM BRUCE KNOX TURNER & CO. (GLASGOW) LIMITED. Director 2014-01-01 CURRENT 1950-09-05 Active
GRAHAM BRUCE KNOX TURNER AVIATION LIMITED Director 2014-01-01 CURRENT 1967-03-02 Active
GRAHAM BRUCE KNOX TURNER HIRE DRIVE LIMITED Director 2014-01-01 CURRENT 1985-04-24 Liquidation
GRAHAM BRUCE KNOX TURNER GROUNDSCARE LIMITED Director 2014-01-01 CURRENT 1993-06-24 Active
GRAHAM BRUCE KNOX WEST COAST DIESEL SERVICES LIMITED Director 2014-01-01 CURRENT 1998-08-07 Dissolved 2018-06-12
GRAHAM BRUCE KNOX TURNER ESTATE SOLUTIONS LIMITED Director 2014-01-01 CURRENT 2001-06-08 Active
GRAHAM BRUCE KNOX P & S POWER GENERATION LIMITED Director 2014-01-01 CURRENT 2005-11-03 Dissolved 2018-06-12
GRAHAM BRUCE KNOX PE GENERATORS LIMITED Director 2014-01-01 CURRENT 2010-01-18 Dissolved 2018-06-12
GRAHAM BRUCE KNOX POWER ELECTRICS LIMITED Director 2014-01-01 CURRENT 1998-06-18 Liquidation
GRAHAM BRUCE KNOX TILSLEY & LOVATT LIMITED Director 2014-01-01 CURRENT 1945-11-02 Liquidation
GRAHAM BRUCE KNOX RISBOROUGH TURFCARE SUPPLIES LTD. Director 2014-01-01 CURRENT 1976-02-05 Active - Proposal to Strike off
GRAHAM BRUCE KNOX STAMFORD VAN & CAR HIRE LIMITED Director 2014-01-01 CURRENT 1988-03-23 Liquidation
GRAHAM BRUCE KNOX ICENI MARINE SERVICES LIMITED Director 2013-07-26 CURRENT 2009-02-24 Active
GRAHAM BRUCE KNOX BLUE CUBE PORTABLE COLD STORES LIMITED Director 2009-12-01 CURRENT 2005-11-03 Active
GRAHAM BRUCE KNOX T.C.L. TRANSPORT ENGINEERS LIMITED Director 2008-05-27 CURRENT 1992-03-20 Liquidation
GRAHAM BRUCE KNOX EXSEL PUMPS LIMITED Director 2007-07-12 CURRENT 1997-02-13 Active
GRAHAM BRUCE KNOX TURNER POWER SYSTEMS (UK) LIMITED Director 2005-05-03 CURRENT 2004-04-06 Dissolved 2018-07-03
GRAHAM BRUCE KNOX MITCHELL DIESEL LIMITED Director 2002-02-01 CURRENT 1974-08-02 Active
IAN PARRACK TURNER PROPERTY SERVICES LIMITED Director 2016-12-05 CURRENT 2004-05-11 Active
IAN PARRACK TURNER ICENI LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active
IAN PARRACK ENERGY+ UK SOLUTIONS LIMITED Director 2014-12-10 CURRENT 2014-08-15 Active
IAN PARRACK OPTIMUM TECHNICAL SERVICES LTD Director 2014-11-12 CURRENT 2009-09-23 Liquidation
IAN PARRACK TURNER FABRICATION TRADING LIMITED Director 2014-07-04 CURRENT 2014-07-04 Liquidation
IAN PARRACK TURNER FABRICATION LIMITED Director 2014-01-01 CURRENT 1973-04-06 Liquidation
IAN PARRACK TURNER DIESEL CONTRACTS LIMITED Director 2014-01-01 CURRENT 1950-05-06 Dissolved 2018-06-19
IAN PARRACK T.G. POWER LIMITED Director 2014-01-01 CURRENT 1998-06-18 Active
IAN PARRACK TRADESMAN ACCESS LIMITED Director 2014-01-01 CURRENT 1933-04-19 Active - Proposal to Strike off
IAN PARRACK TURNER CRAIGTON ROAD NO. 1 LIMITED Director 2014-01-01 CURRENT 1944-11-30 Liquidation
IAN PARRACK TURNER & CO. (GLASGOW) LIMITED. Director 2014-01-01 CURRENT 1950-09-05 Active
IAN PARRACK TURNER EQUIPMENT COMPANY LIMITED Director 2014-01-01 CURRENT 1951-10-22 Active - Proposal to Strike off
IAN PARRACK TURNER TRAINING LIMITED Director 2014-01-01 CURRENT 1959-06-02 Active - Proposal to Strike off
IAN PARRACK TURNER ACCESS LIMITED Director 2014-01-01 CURRENT 1968-04-01 Active
IAN PARRACK WILSON & WYLIE (SCOTLAND) LIMITED Director 2014-01-01 CURRENT 1979-10-05 Liquidation
IAN PARRACK TURNER MORLAND LIMITED Director 2014-01-01 CURRENT 1985-08-01 Liquidation
IAN PARRACK TURNER POWER SYSTEMS (UK) LIMITED Director 2014-01-01 CURRENT 2004-04-06 Dissolved 2018-07-03
IAN PARRACK TURNER DIESEL LIMITED Director 2014-01-01 CURRENT 2009-05-06 Liquidation
IAN PARRACK AURORA SYSTEMS (CHESHUNT) LIMITED Director 2014-01-01 CURRENT 1993-01-14 Active
IAN PARRACK TEAM BUILDING UTILITIES LIMITED Director 2014-01-01 CURRENT 1991-09-02 Liquidation
IAN PARRACK WHEATLEY & WHITELEY LIMITED Director 2014-01-01 CURRENT 1977-03-08 Active - Proposal to Strike off
IAN PARRACK ICENI MARINE SERVICES LIMITED Director 2013-07-26 CURRENT 2009-02-24 Active
IAN PARRACK TURNER HENRY LIMITED Director 2012-11-27 CURRENT 2011-08-11 Dissolved 2016-09-20
IAN PARRACK FLUOR TURNER LIMITED Director 2011-01-07 CURRENT 2010-12-09 Dissolved 2017-02-21
IAN PARRACK BLUE CUBE PORTABLE COLD STORES LIMITED Director 2009-12-01 CURRENT 2005-11-03 Active
IAN PARRACK POWERPLANT (STAMFORD) LIMITED Director 2008-06-24 CURRENT 1982-12-02 Liquidation
IAN PARRACK T.C.L. TRANSPORT ENGINEERS LIMITED Director 2008-05-27 CURRENT 1992-03-20 Liquidation
IAN PARRACK EXSEL PUMPS LIMITED Director 2007-07-12 CURRENT 1997-02-13 Active
IAN PARRACK TURNER ESTATE SOLUTIONS LIMITED Director 2003-05-01 CURRENT 2001-06-08 Active
IAN PARRACK TRS LOCOMOTIVE SUPPORT SERVICES LIMITED Director 1997-11-20 CURRENT 1997-09-10 Dissolved 2018-06-12
IAN PARRACK GSH FACILITIES MANAGEMENT LTD Director 1997-04-30 CURRENT 1991-09-02 Active
IAN PARRACK TURNER FACILITIES MANAGEMENT LIMITED Director 1992-09-30 CURRENT 1968-08-06 Active
IAN PARRACK TURNER ENGINE POWERED SERVICES LIMITED Director 1989-04-01 CURRENT 1948-12-13 Liquidation
ALAN GERARD TURNER TURNER ICENI LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active
ALAN GERARD TURNER TURNER FABRICATION TRADING LIMITED Director 2014-07-04 CURRENT 2014-07-04 Liquidation
ALAN GERARD TURNER ICENI MARINE SERVICES LIMITED Director 2013-07-26 CURRENT 2009-02-24 Active
ALAN GERARD TURNER PE GENERATORS LIMITED Director 2010-05-20 CURRENT 2010-01-18 Dissolved 2018-06-12
ALAN GERARD TURNER POWERPLANT (STAMFORD) LIMITED Director 2008-06-24 CURRENT 1982-12-02 Liquidation
ALAN GERARD TURNER TURNER ESTATE SOLUTIONS PENSION TRUSTEES LIMITED Director 2007-12-20 CURRENT 2003-06-05 Active - Proposal to Strike off
ALAN GERARD TURNER BLUE CUBE PORTABLE COLD STORES LIMITED Director 2005-12-02 CURRENT 2005-11-03 Active
ALAN GERARD TURNER P & S POWER GENERATION LIMITED Director 2005-12-02 CURRENT 2005-11-03 Dissolved 2018-06-12
ALAN GERARD TURNER TURNER POWER SYSTEMS (UK) LIMITED Director 2004-04-29 CURRENT 2004-04-06 Dissolved 2018-07-03
ALAN GERARD TURNER T.G. POWER LIMITED Director 1998-11-25 CURRENT 1998-06-18 Active
ALAN GERARD TURNER WEST COAST DIESEL SERVICES LIMITED Director 1998-10-27 CURRENT 1998-08-07 Dissolved 2018-06-12
ALAN GERARD TURNER TRS LOCOMOTIVE SUPPORT SERVICES LIMITED Director 1997-11-20 CURRENT 1997-09-10 Dissolved 2018-06-12
ALAN GERARD TURNER FRANCOME FABRICATIONS LIMITED Director 1997-06-30 CURRENT 1984-05-24 Active
ALAN GERARD TURNER FLAMETEC LIMITED Director 1997-06-30 CURRENT 1987-03-09 Active
ALAN GERARD TURNER TURNER FABRICATION LIMITED Director 1992-11-13 CURRENT 1973-04-06 Liquidation
ALAN GERARD TURNER TURNER DIESEL CONTRACTS LIMITED Director 1992-11-13 CURRENT 1950-05-06 Dissolved 2018-06-19
ALAN GERARD TURNER TURNER ENGINE POWERED SERVICES LIMITED Director 1991-01-01 CURRENT 1948-12-13 Liquidation
ALAN GERARD TURNER WILSON & WYLIE (SCOTLAND) LIMITED Director 1989-11-17 CURRENT 1979-10-05 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2023-08-25FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-05APPOINTMENT TERMINATED, DIRECTOR GRAHAM BRUCE KNOX
2023-06-05DIRECTOR APPOINTED MR CRAIG CAMPBELL
2023-03-13CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2022-10-03FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-03AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2022-01-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-01-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-01-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-01-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-01-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-01-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-09-25AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN PARRACK
2021-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 027965420007
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2021-02-08AAFULL ACCOUNTS MADE UP TO 27/03/20
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2019-12-13AAFULL ACCOUNTS MADE UP TO 29/03/19
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2019-01-08AAFULL ACCOUNTS MADE UP TO 30/03/18
2018-07-09CH01Director's details changed for Mr Alan Gerard Turner on 2018-07-01
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2017-12-14AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM BRUCE KNOX / 28/11/2017
2017-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PARRACK / 28/11/2017
2017-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GERARD TURNER / 28/11/2017
2017-10-26AP03Appointment of Mr Alan Gordon Carmichael as company secretary on 2017-10-26
2017-10-26TM02Termination of appointment of Ian Parrack on 2017-10-26
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 4
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-12-28AAFULL ACCOUNTS MADE UP TO 25/03/16
2016-03-08AR0105/03/16 ANNUAL RETURN FULL LIST
2016-01-07AAFULL ACCOUNTS MADE UP TO 27/03/15
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 4
2015-03-09AR0105/03/15 ANNUAL RETURN FULL LIST
2014-12-01AAFULL ACCOUNTS MADE UP TO 28/03/14
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 4
2014-03-13AR0105/03/14 ANNUAL RETURN FULL LIST
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHARP
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TURNER
2014-01-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY WILLIAM SHARP
2014-01-30AP03Appointment of Mr Ian Parrack as company secretary
2013-12-11AAFULL ACCOUNTS MADE UP TO 29/03/13
2013-03-07AR0105/03/13 ANNUAL RETURN FULL LIST
2012-12-12AAFULL ACCOUNTS MADE UP TO 30/03/12
2012-07-05RES15CHANGE OF NAME 05/07/2012
2012-07-05CERTNMCompany name changed quality stainless steels LIMITED\certificate issued on 05/07/12
2012-03-05AR0105/03/12 ANNUAL RETURN FULL LIST
2012-01-17AP01DIRECTOR APPOINTED MICHAEL ASHLEY SMITH
2011-12-30AAFULL ACCOUNTS MADE UP TO 25/03/11
2011-03-07AR0105/03/11 FULL LIST
2010-12-29AAFULL ACCOUNTS MADE UP TO 26/03/10
2010-03-08AR0105/03/10 FULL LIST
2010-01-18AAFULL ACCOUNTS MADE UP TO 27/03/09
2009-07-27288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY GRAY
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER IMRIE
2009-03-06363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-02-20287REGISTERED OFFICE CHANGED ON 20/02/2009 FROM FULWOOD ROAD SOUTH SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 2JZ
2009-02-20363aRETURN MADE UP TO 05/03/08; NO CHANGE OF MEMBERS
2009-01-06225CURREXT FROM 31/12/2008 TO 31/03/2009
2008-07-14288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY GRAY
2008-07-14288aDIRECTOR APPOINTED GRAHAM BRUCE KNOX
2008-07-14288aDIRECTOR APPOINTED IAN PARRACK
2008-07-14288aDIRECTOR AND SECRETARY APPOINTED WILLIAM STUART SHARP
2008-07-14288aDIRECTOR APPOINTED ALAN GERARD TURNER
2008-07-14288aDIRECTOR APPOINTED ALEXANDER GORDON TURNER
2008-07-14287REGISTERED OFFICE CHANGED ON 14/07/2008 FROM SOUTH LODGE EAST MOOR PARK ESTATE BECKWITHSHAW HARROGATE HG3 1QN
2008-06-06AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-06AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2007-12-06AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-12-06AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-02395PARTICULARS OF MORTGAGE/CHARGE
2007-05-18395PARTICULARS OF MORTGAGE/CHARGE
2007-04-12363sRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2006-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-06363sRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2005-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-17363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2004-12-13AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-11363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2003-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-11395PARTICULARS OF MORTGAGE/CHARGE
2003-03-13363sRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2002-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-04-10363sRETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS
2001-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-03-20395PARTICULARS OF MORTGAGE/CHARGE
2001-03-14363sRETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS
2001-03-14287REGISTERED OFFICE CHANGED ON 14/03/01 FROM: UNIT 10 ARMYTAGE ROAD BRIGHOUSE WEST YORKSHIRE HD6 1PT
2001-03-14363(287)REGISTERED OFFICE CHANGED ON 14/03/01
2000-08-16AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-13363sRETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS
1999-09-30AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-07-12287REGISTERED OFFICE CHANGED ON 12/07/99 FROM: 46 CROOKE LANE WILSDEN BRADFORD WEST YORKSHIRE BD15 0LN
1999-03-05363sRETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.



Licences & Regulatory approval
We could not find any licences issued to TCL TANKER RENTAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TCL TANKER RENTAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT AND CHARGE OF SUB-LEASING AGREEMENTS 2007-06-02 Outstanding BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
FLOATING CHARGE 2007-05-18 Outstanding UNITED DOMINIONS TRUST LIMITED
CHARGE AND ASSIGNMENT OF SUB-AGREEMENTS 2003-07-11 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2001-03-20 Outstanding HSBC BANK PLC
DEBENTURE 1997-09-23 Outstanding MIDLAND BANK PLC
DEED OF CHARGE BY WAY OF ASSIGNMENT 1996-10-11 Outstanding GENERAL GUARANTEE CORPORATION LIMITED
Intangible Assets
Patents
We have not found any records of TCL TANKER RENTAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TCL TANKER RENTAL LIMITED
Trademarks
We have not found any records of TCL TANKER RENTAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TCL TANKER RENTAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as TCL TANKER RENTAL LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for TCL TANKER RENTAL LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WORKSHOP AND PREMISES TCL TRANSPORT ENGINEERS LTD LOTHERTON WAY GARFORTH LEEDS LS25 2JY 47,75027/11/2001

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by TCL TANKER RENTAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-04-0073269098Articles of iron or steel, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TCL TANKER RENTAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TCL TANKER RENTAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.