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

TANKS AND CONTAINERS GROUP LIMITED

UNIT A, LAKESIDE INDUSTRIAL ESTATE MARSH LANE, WATER ORTON, BIRMINGHAM, B46 1NS,
Company Registration Number
05210293
Private Limited Company
Active

Company Overview

About Tanks And Containers Group Ltd
TANKS AND CONTAINERS GROUP LIMITED was founded on 2004-08-19 and has its registered office in Birmingham. The organisation's status is listed as "Active". Tanks And Containers Group Limited is a Private Limited Company registered in ENGLAND 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
TANKS AND CONTAINERS GROUP LIMITED
 
Legal Registered Office
UNIT A, LAKESIDE INDUSTRIAL ESTATE MARSH LANE
WATER ORTON
BIRMINGHAM
B46 1NS
Other companies in B46
 
Previous Names
INVERT GROUP LIMITED23/01/2007
INVERT DESIGN LIMITED01/09/2004
Filing Information
Company Number 05210293
Company ID Number 05210293
Date formed 2004-08-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB911481936  
Last Datalog update: 2024-03-05 22:31:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TANKS AND CONTAINERS GROUP 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 TANKS AND CONTAINERS GROUP LIMITED

Current Directors
Officer Role Date Appointed
REBECCA TWOMLOW WHITE
Company Secretary 2009-11-17
REBECCA SUSAN TWOMLOW
Director 2016-09-29
MATTHEW THOMAS WHITE
Director 2009-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
STUART EDWARD WHITE
Director 2007-01-25 2016-09-29
DAMONE VICKERS ARMSTRONG
Director 2005-12-19 2014-11-18
GEOFFREY FENWICK
Company Secretary 2007-01-25 2009-11-17
VALERIE CARROLL
Company Secretary 2005-12-19 2007-01-25
YORK CHAMBERS SECRETARIES LIMITED
Company Secretary 2004-08-19 2005-12-19
YORK CHAMBERS DIRECTORS LIMITED
Director 2004-08-19 2005-12-19
NIKLAS FRANCIS KRISTER TUNLEY
Director 2004-08-19 2004-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REBECCA SUSAN TWOMLOW OAKLANDS BUILDING SUPPLIES LIMITED Director 2016-09-29 CURRENT 1993-02-23 Active
REBECCA SUSAN TWOMLOW OAKLANDS ENVIRONMENTAL LIMITED Director 2016-09-29 CURRENT 2005-08-10 Active
REBECCA SUSAN TWOMLOW OAKLANDS INTERNATIONAL LIMITED Director 2016-04-25 CURRENT 2016-04-25 Active
REBECCA SUSAN TWOMLOW OAKLANDS PLASTICS LIMITED Director 2011-08-01 CURRENT 1993-03-23 Active
MATTHEW THOMAS WHITE OAKLANDS BUILDING SUPPLIES LIMITED Director 2016-09-29 CURRENT 1993-02-23 Active
MATTHEW THOMAS WHITE OAKLANDS INTERNATIONAL LIMITED Director 2016-04-25 CURRENT 2016-04-25 Active
MATTHEW THOMAS WHITE OAKLANDS STEEL LIMITED Director 2014-09-10 CURRENT 2014-09-10 Active
MATTHEW THOMAS WHITE OAKLANDS HIRE LIMITED Director 2014-09-10 CURRENT 2014-09-10 Active
MATTHEW THOMAS WHITE HIRE NATIONWIDE LIMITED Director 2011-03-01 CURRENT 2011-03-01 Active
MATTHEW THOMAS WHITE OAKLANDS ENVIRONMENTAL LIMITED Director 2009-11-17 CURRENT 2005-08-10 Active
MATTHEW THOMAS WHITE OAKLANDS RECYCLING LIMITED Director 2008-06-06 CURRENT 2008-06-06 Active
MATTHEW THOMAS WHITE OAKLANDS PLASTICS LIMITED Director 2003-04-30 CURRENT 1993-03-23 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
2023-08-21CONFIRMATION STATEMENT MADE ON 19/08/23, WITH UPDATES
2023-05-04SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-02-03REGISTERED OFFICE CHANGED ON 03/02/23 FROM Unit 64 Station Road Coleshill Warks B46 1HT
2022-08-26CONFIRMATION STATEMENT MADE ON 19/08/22, WITH UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH UPDATES
2022-07-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052102930002
2022-07-19PSC02Notification of Tanks Nationwide Limited as a person with significant control on 2022-07-12
2022-07-19PSC07CESSATION OF OAKLANDS PLASTICS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-03-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES
2021-08-23CH01Director's details changed for Mr Matthew Thomas White on 2021-08-23
2021-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES
2020-03-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2020-03-12TM02Termination of appointment of Rebecca Twomlow White on 2020-03-10
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA SUSAN TWOMLOW
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES
2019-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES
2018-03-05AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES
2017-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR STUART EDWARD WHITE
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-10-14AP01DIRECTOR APPOINTED REBECCA SUSAN TWOMLOW
2016-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 052102930002
2016-09-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-03-03AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-28AR0119/08/15 ANNUAL RETURN FULL LIST
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DAMONE VICKERS ARMSTRONG
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-22AR0119/08/14 ANNUAL RETURN FULL LIST
2014-02-25AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-29AR0119/08/13 ANNUAL RETURN FULL LIST
2013-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2012-08-31AR0119/08/12 ANNUAL RETURN FULL LIST
2012-02-27AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-06AR0119/08/11 ANNUAL RETURN FULL LIST
2010-12-21AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-21CH01Director's details changed for Matthew Thomas White on 2010-08-19
2010-09-20AR0119/08/10 ANNUAL RETURN FULL LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART EDWARD WHITE / 19/08/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMONE VICKERS ARMSTRONG / 19/08/2010
2010-09-20CH03SECRETARY'S CHANGE OF PARTICULARS / REBECCA TWOMLOW WHITE / 19/08/2010
2010-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2010 FROM UNIT 5B, RIVERGREEN INDUSTRIAL PARK PALLION INDUSTRIAL ESTATE SUNDERLAND TYNE AND WEAR SR4 6AD
2010-07-26AA01PREVSHO FROM 31/08/2010 TO 31/05/2010
2010-06-03AA31/08/09 TOTAL EXEMPTION SMALL
2009-12-09AR0119/08/09 FULL LIST
2009-11-24RES01ADOPT ARTICLES 17/11/2009
2009-11-24RES12VARYING SHARE RIGHTS AND NAMES
2009-11-23AP01DIRECTOR APPOINTED MATTHEW THOMAS WHITE
2009-11-23TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY FENWICK
2009-11-23AP03SECRETARY APPOINTED REBECCA TWOMLOW WHITE
2009-07-17287REGISTERED OFFICE CHANGED ON 17/07/2009 FROM 15 HARVEY CLOSE CROWTHER INDUSTRIAL ESTATE WASHINGTON TYNE AND WEAR NE38 0AB
2009-03-31AA31/08/08 TOTAL EXEMPTION SMALL
2008-12-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-27363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2008-06-30AA31/08/07 TOTAL EXEMPTION SMALL
2007-10-15363sRETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2007-09-1788(2)RAD 10/08/07--------- £ SI 59@1=59 £ IC 100/159
2007-02-16288aNEW SECRETARY APPOINTED
2007-02-16288aNEW DIRECTOR APPOINTED
2007-02-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-16288bSECRETARY RESIGNED
2007-02-1688(2)RAD 25/01/07--------- £ SI 40@1=40 £ IC 60/100
2007-01-23CERTNMCOMPANY NAME CHANGED INVERT GROUP LIMITED CERTIFICATE ISSUED ON 23/01/07
2007-01-2388(2)RAD 16/01/07--------- £ SI 59@1=59 £ IC 1/60
2007-01-16363sRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-10-13287REGISTERED OFFICE CHANGED ON 13/10/06 FROM: TILLY BAILEY & IRVINE ROTTERDAM HOUSE 116 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3DY
2006-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-12-28288aNEW SECRETARY APPOINTED
2005-12-28288aNEW DIRECTOR APPOINTED
2005-12-28288bSECRETARY RESIGNED
2005-12-28288bDIRECTOR RESIGNED
2005-12-08363sRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2004-09-01CERTNMCOMPANY NAME CHANGED INVERT DESIGN LIMITED CERTIFICATE ISSUED ON 01/09/04
2004-08-31288bDIRECTOR RESIGNED
2004-08-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TANKS AND CONTAINERS GROUP 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 TANKS AND CONTAINERS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-12-13 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-06-01 £ 24,924

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31

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 TANKS AND CONTAINERS GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 100
Cash Bank In Hand 2012-06-01 £ 2,900
Current Assets 2012-06-01 £ 23,782
Debtors 2012-06-01 £ 20,882
Fixed Assets 2012-06-01 £ 127,346
Shareholder Funds 2012-06-01 £ 126,204

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by TANKS AND CONTAINERS GROUP LIMITED

TANKS AND CONTAINERS GROUP LIMITED has registered 1 patents

GB2447723 ,

Domain Names
We do not have the domain name information for TANKS AND CONTAINERS GROUP LIMITED
Trademarks
We have not found any records of TANKS AND CONTAINERS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TANKS AND CONTAINERS GROUP 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 (70100 - Activities of head offices) as TANKS AND CONTAINERS GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TANKS AND CONTAINERS GROUP 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 TANKS AND CONTAINERS GROUP 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 TANKS AND CONTAINERS GROUP 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.