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

COUNTY TANKERS LIMITED

C/O BEGBIES TRAYNOR, 11C KINGSMEAD SQUARE, BATH, BA1 2AB,
Company Registration Number
02915303
Private Limited Company
Liquidation

Company Overview

About County Tankers Ltd
COUNTY TANKERS LIMITED was founded on 1994-03-31 and has its registered office in Bath. The organisation's status is listed as "Liquidation". County Tankers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COUNTY TANKERS LIMITED
 
Legal Registered Office
C/O BEGBIES TRAYNOR
11C KINGSMEAD SQUARE
BATH
BA1 2AB
Other companies in LE12
 
Filing Information
Company Number 02915303
Company ID Number 02915303
Date formed 1994-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB616860235  
Last Datalog update: 2023-09-05 16:36:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUNTY TANKERS LIMITED
The accountancy firm based at this address is QED ACCOUNTANCY SOLUTIONS 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 COUNTY TANKERS LIMITED

Current Directors
Officer Role Date Appointed
ANN MARIE WARD
Company Secretary 1994-03-31
ELIZABETH JANE COULTON
Director 1994-03-31
PAUL ANTHONY WARD
Director 1994-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ELK COMPANY SECRETARIES LIMITED
Nominated Secretary 1994-03-31 1994-03-31
ELK (NOMINEES) LIMITED
Nominated Director 1994-03-31 1994-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTHONY WARD SILEBY AND DISTRICT CONSTITUTIONAL CLUB LIMITED(THE) Director 2006-01-01 CURRENT 1912-07-24 Active
PAUL ANTHONY WARD COUNTY DRAINS LEICESTER LTD Director 2003-01-30 CURRENT 2003-01-30 Active

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
2023-08-26Voluntary liquidation declaration of solvency
2023-08-26Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-08-26Appointment of a voluntary liquidator
2023-08-26REGISTERED OFFICE CHANGED ON 26/08/23 FROM Paul Dollins Accounatnts 3a Laburnum Row Torquay Devon TQ2 5QX England
2023-06-14Compulsory strike-off action has been discontinued
2023-06-13FIRST GAZETTE notice for compulsory strike-off
2023-06-09CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES
2022-09-2631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25REGISTERED OFFICE CHANGED ON 25/07/22 FROM 28 Albion Road Sileby Loughborough Leicestershire LE12 7RA
2022-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/22 FROM 28 Albion Road Sileby Loughborough Leicestershire LE12 7RA
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH UPDATES
2021-06-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH UPDATES
2020-11-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES
2019-10-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES
2018-11-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-07-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-30LATEST SOC30/03/18 STATEMENT OF CAPITAL;GBP 2
2018-03-30CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES
2017-05-26AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-01LATEST SOC01/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-01CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-07-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-09LATEST SOC09/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-09AR0122/03/16 ANNUAL RETURN FULL LIST
2015-06-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-23AR0122/03/15 ANNUAL RETURN FULL LIST
2015-03-23CH01Director's details changed for Mrs Elizabeth Jane Coulton on 2015-03-23
2014-08-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/14 FROM 5 Rosslyn Avenue Mountsorrel Loughborough Leicestershire LE12 7UQ
2014-03-23LATEST SOC23/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-23AR0122/03/14 ANNUAL RETURN FULL LIST
2013-04-26AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-07AR0122/03/13 ANNUAL RETURN FULL LIST
2013-04-07CH01Director's details changed for Mrs Elizabeth Jane Coulton on 2013-03-10
2013-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/13 FROM 23 St Georges View Cullompton Devon EX15 1BA
2012-10-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-22AR0122/03/12 ANNUAL RETURN FULL LIST
2011-10-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-02AR0122/03/11 ANNUAL RETURN FULL LIST
2010-06-08AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-05AR0122/03/10 ANNUAL RETURN FULL LIST
2010-04-05CH01Director's details changed for Mrs Elizabeth Jane Coulton on 2010-03-01
2009-06-16AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-04363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2008-05-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-24363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-26363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2006-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-18287REGISTERED OFFICE CHANGED ON 18/05/06 FROM: 58 THE TERRACE TORQUAY DEVON TQ1 1DE
2006-03-23363sRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2005-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-24363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2004-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-16363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2003-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-13363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-24363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-04363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-12363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-12363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-01-23287REGISTERED OFFICE CHANGED ON 23/01/00 FROM: 2A PEVERIL DRIVE NOTTINGHAM NG7 1DE
1999-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-25363sRETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1999-01-21AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-21363sRETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS
1997-12-23AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-06-03AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-04-23363sRETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS
1996-07-25287REGISTERED OFFICE CHANGED ON 25/07/96 FROM: 5A ASHBY SQUARE LOUGHBOROUGH LEICESTERSHIRE LE11 0AA
1996-04-14363sRETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS
1995-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-07-26363sRETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS
1995-07-26288NEW DIRECTOR APPOINTED
1995-07-26363(288)DIRECTOR'S PARTICULARS CHANGED
1994-08-10395PARTICULARS OF MORTGAGE/CHARGE
1994-04-11287REGISTERED OFFICE CHANGED ON 11/04/94 FROM: CORPORATE HOUSE 419/421 HIGH ROAD HARROW MIDDLESEX HA3 6EL
1994-04-11288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-04-11288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-03-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0230025 Active Licenced property: SILEBY 28 ALBION ROAD LOUGHBOROUGH GB LE12 7RA.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-08-23
Notices to Creditors2023-08-23
Fines / Sanctions
No fines or sanctions have been issued against COUNTY TANKERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1994-08-10 Outstanding YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COUNTY TANKERS LIMITED

Intangible Assets
Patents
We have not found any records of COUNTY TANKERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COUNTY TANKERS LIMITED
Trademarks
We have not found any records of COUNTY TANKERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COUNTY TANKERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
CHARNWOOD BOROUGH COUNCIL 2014-06-13 GBP £500 Cesspit Emptying
CHARNWOOD BOROUGH COUNCIL 2014-02-05 GBP £595 Cesspit Emptying
CHARNWOOD BOROUGH COUNCIL 2013-11-26 GBP £690 Cesspit Emptying
CHARNWOOD BOROUGH COUNCIL 2013-10-01 GBP £500 Cesspit Emptying
CHARNWOOD BOROUGH COUNCIL 2012-08-21 GBP £570 Cesspit Emptying
CHARNWOOD BOROUGH COUNCIL 2012-05-16 GBP £595 Cesspit Emptying
CHARNWOOD BOROUGH COUNCIL 2012-02-22 GBP £595 Cesspit Emptying
CHARNWOOD BOROUGH COUNCIL 2012-02-10 GBP £500 Cesspit Emptying
CHARNWOOD BOROUGH COUNCIL 2012-01-11 GBP £1,215 Cesspit Emptying
CHARNWOOD BOROUGH COUNCIL 2011-12-08 GBP £595 Cesspit Emptying
CHARNWOOD BOROUGH COUNCIL 2011-11-30 GBP £525 Cesspit Emptying
CHARNWOOD BOROUGH COUNCIL 2011-11-08 GBP £595 Cesspit Emptying
CHARNWOOD BOROUGH COUNCIL 2011-09-29 GBP £500 Cesspit Emptying
CHARNWOOD BOROUGH COUNCIL 2011-08-03 GBP £690 Cesspit Emptying
CHARNWOOD BOROUGH COUNCIL 2011-07-08 GBP £715 Cesspit Emptying
CHARNWOOD BOROUGH COUNCIL 2011-05-26 GBP £1,000 Cesspit Emptying
CHARNWOOD BOROUGH COUNCIL 2011-03-30 GBP £785 Cesspit Emptying
CHARNWOOD BOROUGH COUNCIL 2011-02-16 GBP £785 Cesspit Emptying
CHARNWOOD BOROUGH COUNCIL 2011-02-03 GBP £500 Cesspit Emptying
CHARNWOOD BOROUGH COUNCIL 2011-01-06 GBP £690 Cesspit Emptying

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COUNTY TANKERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COUNTY TANKERS 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 COUNTY TANKERS 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.