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

IMPERIAL TANKERS (MANAGEMENT) LIMITED

GORSEY LANE, WIDNES, CHESHIRE, WA8 0GG,
Company Registration Number
03204400
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Imperial Tankers (management) Ltd
IMPERIAL TANKERS (MANAGEMENT) LIMITED was founded on 1996-05-28 and has its registered office in Widnes. The organisation's status is listed as "Active - Proposal to Strike off". Imperial Tankers (management) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
IMPERIAL TANKERS (MANAGEMENT) LIMITED
 
Legal Registered Office
GORSEY LANE
WIDNES
CHESHIRE
WA8 0GG
Other companies in DH7
 
Filing Information
Company Number 03204400
Company ID Number 03204400
Date formed 1996-05-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2020
Account next due 31/01/2022
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts DORMANT
Last Datalog update: 2021-06-01 17:33:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMPERIAL TANKERS (MANAGEMENT) 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 IMPERIAL TANKERS (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
NICOLA WIGNALL JENNINGS
Company Secretary 2015-08-03
KEITH BROOM
Director 2014-09-22
JOHN MICHAEL SUTTON
Director 2014-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN RICHARD SMITH
Director 1996-05-28 2016-03-31
CHRISTOPHER CHARLES ORGER
Company Secretary 2014-09-22 2015-08-03
STEPHEN NIGEL MACQUARRIE
Company Secretary 2009-02-23 2014-09-22
LLOYD JOHN LEMMON
Company Secretary 2008-06-24 2009-02-23
THELMA ELIZABETH JOU
Company Secretary 2002-07-01 2008-06-24
JOHN WILSON ROBINSON
Director 1996-05-28 2002-07-23
FRANCIS JOHN
Company Secretary 1999-05-21 2002-05-16
DAVID HARDMAN
Company Secretary 1996-11-21 1999-05-21
MARTIN RICHARD SMITH
Company Secretary 1996-05-28 1996-11-21
CRS LEGAL SERVICES LIMITED
Company Secretary 1996-05-28 1996-05-28
MC FORMATIONS LIMITED
Director 1996-05-28 1996-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH BROOM IMPERIAL TANKERS LIMITED Director 2014-09-22 CURRENT 2004-08-24 Active
KEITH BROOM SUTTONS TANKERS LIMITED Director 2014-08-29 CURRENT 1988-11-11 Active
KEITH BROOM CRADLEY INTERNATIONAL LEASING LIMITED Director 2012-07-30 CURRENT 1996-03-25 Active - Proposal to Strike off
KEITH BROOM CRADLEY LEASING LIMITED Director 2012-07-30 CURRENT 1996-03-25 Active
KEITH BROOM PROJECT PROPERTIES LIMITED Director 2012-07-30 CURRENT 1972-10-31 Active
KEITH BROOM SUTTON AND SON (ST.HELENS) LIMITED Director 2012-07-30 CURRENT 1954-01-01 Active
KEITH BROOM SUTTONS INTERNATIONAL LIMITED Director 2012-07-30 CURRENT 1967-08-25 Active
KEITH BROOM THOMAS CRADLEY HOLDINGS LIMITED Director 2012-07-30 CURRENT 1977-10-20 Active
JOHN MICHAEL SUTTON SNS NORTH WEST LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
JOHN MICHAEL SUTTON IMPERIAL TANKERS LIMITED Director 2014-09-22 CURRENT 2004-08-24 Active
JOHN MICHAEL SUTTON SUTTONS TANKERS LIMITED Director 2014-08-29 CURRENT 1988-11-11 Active
JOHN MICHAEL SUTTON LINKWAY (ST HELENS) LIMITED Director 2013-05-01 CURRENT 2006-04-12 Dissolved 2016-08-23
JOHN MICHAEL SUTTON CRADLEY INTERNATIONAL LEASING LIMITED Director 2013-05-01 CURRENT 1996-03-25 Active - Proposal to Strike off
JOHN MICHAEL SUTTON CRADLEY LEASING LIMITED Director 2013-05-01 CURRENT 1996-03-25 Active
JOHN MICHAEL SUTTON PROJECT PROPERTIES LIMITED Director 2013-05-01 CURRENT 1972-10-31 Active
JOHN MICHAEL SUTTON SUTTON AND SON (ST.HELENS) LIMITED Director 2013-05-01 CURRENT 1954-01-01 Active
JOHN MICHAEL SUTTON THOMAS CRADLEY HOLDINGS LIMITED Director 2013-05-01 CURRENT 1977-10-20 Active
JOHN MICHAEL SUTTON SUTTONS INTERNATIONAL LIMITED Director 2006-07-25 CURRENT 1967-08-25 Active
JOHN MICHAEL SUTTON SUTTONS TRANSPORT GROUP LIMITED Director 2005-08-01 CURRENT 1996-09-05 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
2021-05-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-05-06DS01Application to strike the company off the register
2020-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2019-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES
2019-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-07-18CH01Director's details changed for Mr Keith Broom on 2018-07-18
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES
2018-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-08AR0128/05/16 ANNUAL RETURN FULL LIST
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RICHARD SMITH
2016-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-08-04AUDAUDITOR'S RESIGNATION
2015-08-03AP03Appointment of Mrs Nicola Wignall Jennings as company secretary on 2015-08-03
2015-08-03TM02Termination of appointment of Christopher Charles Orger on 2015-08-03
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-17AR0128/05/15 ANNUAL RETURN FULL LIST
2015-02-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/14 FROM West Terrace Esh Winning Durham DH7 9PT
2014-10-02AP03Appointment of Christopher Charles Orger as company secretary on 2014-09-22
2014-10-02AP01DIRECTOR APPOINTED JOHN MICHAEL SUTTON
2014-10-02AA01Current accounting period shortened from 31/05/15 TO 30/04/15
2014-10-02TM02Termination of appointment of Stephen Nigel Macquarrie on 2014-09-22
2014-10-02AP01DIRECTOR APPOINTED KEITH BROOM
2014-09-24AUDAUDITOR'S RESIGNATION
2014-09-09AUDAUDITOR'S RESIGNATION
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-29AR0128/05/14 ANNUAL RETURN FULL LIST
2014-04-01CH01Director's details changed for Mr Martin Richard Smith on 2014-04-01
2014-03-06AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-05-28AR0128/05/13 FULL LIST
2013-03-01AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-05-29AR0128/05/12 FULL LIST
2012-04-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-23AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-06-17AR0128/05/11 FULL LIST
2011-03-02AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-06-18AR0128/05/10 FULL LIST
2010-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2010 FROM PHEONIX HOUSE ESH WINNING INDUSTRIAL ESTATE ESH WINNING DURHAM DH7 9PT UNITED KINGDOM
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARD SMITH / 01/01/2010
2010-06-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN NIGEL MACQUARRIE / 01/01/2010
2010-02-22AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-06-17363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-04-03AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-02-23288aSECRETARY APPOINTED MR STEPHEN NIGEL MACQUARRIE
2009-02-23288bAPPOINTMENT TERMINATED SECRETARY LLOYD LEMMON
2009-01-08225PREVEXT FROM 31/03/2008 TO 31/05/2008
2008-06-25363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2008-06-25287REGISTERED OFFICE CHANGED ON 25/06/2008 FROM TEESSIDE DEPOT, HAVERTON HILL ROAD BILLINGHAM, STOCKTON ON TEES CLEVELAND TS23 1QA
2008-06-25288aSECRETARY APPOINTED MR LLOYD JOHN LEMMON
2008-06-24288bAPPOINTMENT TERMINATED SECRETARY THELMA JOU
2007-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-05-31363aRETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS
2006-06-07363aRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2006-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-06-08363sRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2004-08-03363sRETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
2004-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-07-01363(288)SECRETARY'S PARTICULARS CHANGED
2003-07-01363sRETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS
2003-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-06288bDIRECTOR RESIGNED
2002-07-08288aNEW SECRETARY APPOINTED
2002-06-25363sRETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS
2002-06-20288bSECRETARY RESIGNED
2001-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-06-14363sRETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS
2000-07-03SRES03EXEMPTION FROM APPOINTING AUDITORS 19/06/00
2000-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-06-05363sRETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS
1999-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-08363sRETURN MADE UP TO 28/05/99; NO CHANGE OF MEMBERS
1999-08-08288bSECRETARY RESIGNED
1999-08-08288aNEW SECRETARY APPOINTED
1999-06-21288aNEW SECRETARY APPOINTED
1999-06-21288bSECRETARY RESIGNED
1998-07-16AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-02363sRETURN MADE UP TO 28/05/98; NO CHANGE OF MEMBERS
1998-05-08225ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/03/98
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to IMPERIAL TANKERS (MANAGEMENT) 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 IMPERIAL TANKERS (MANAGEMENT) 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
FIXED AND FLOATING CHARGE 1996-09-06 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30

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 IMPERIAL TANKERS (MANAGEMENT) LIMITED

Intangible Assets
Patents
We have not found any records of IMPERIAL TANKERS (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMPERIAL TANKERS (MANAGEMENT) LIMITED
Trademarks
We have not found any records of IMPERIAL TANKERS (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMPERIAL TANKERS (MANAGEMENT) 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 (96090 - Other service activities n.e.c.) as IMPERIAL TANKERS (MANAGEMENT) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where IMPERIAL TANKERS (MANAGEMENT) 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 IMPERIAL TANKERS (MANAGEMENT) 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 IMPERIAL TANKERS (MANAGEMENT) 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.