Active
Company Information for IMPERIAL TANKERS LIMITED
GORSEY LANE, WIDNES, CHESHIRE, WA8 0GG,
|
Company Registration Number
05213664
Private Limited Company
Active |
Company Name | ||
---|---|---|
IMPERIAL TANKERS LIMITED | ||
Legal Registered Office | ||
GORSEY LANE WIDNES CHESHIRE WA8 0GG Other companies in WA8 | ||
Previous Names | ||
|
Company Number | 05213664 | |
---|---|---|
Company ID Number | 05213664 | |
Date formed | 2004-08-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 24/08/2015 | |
Return next due | 21/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-09-08 23:05:58 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
IMPERIAL TANKERS (MANAGEMENT) LIMITED | GORSEY LANE WIDNES CHESHIRE WA8 0GG | Active - Proposal to Strike off | Company formed on the 1996-05-28 |
Officer | Role | Date Appointed |
---|---|---|
NICOLA WIGNALL JENNINGS |
||
KEITH BROOM |
||
JOHN MICHAEL SUTTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN RICHARD SMITH |
Director | ||
CHRISTOPHER CHARLES ORGER |
Company Secretary | ||
STEPHEN NIGEL MACQUARRIE |
Company Secretary | ||
LLOYD JOHN LEMMON |
Company Secretary | ||
THELMA ELIZABETH JOU |
Company Secretary | ||
ROBERT DRYDEN MORTON |
Director | ||
ROBIN JAMES BLAGBURN |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IMPERIAL TANKERS (MANAGEMENT) LIMITED | Director | 2014-09-22 | CURRENT | 1996-05-28 | Active - Proposal to Strike off | |
SUTTONS TANKERS LIMITED | Director | 2014-08-29 | CURRENT | 1988-11-11 | Active | |
CRADLEY INTERNATIONAL LEASING LIMITED | Director | 2012-07-30 | CURRENT | 1996-03-25 | Active - Proposal to Strike off | |
CRADLEY LEASING LIMITED | Director | 2012-07-30 | CURRENT | 1996-03-25 | Active | |
PROJECT PROPERTIES LIMITED | Director | 2012-07-30 | CURRENT | 1972-10-31 | Active | |
SUTTON AND SON (ST.HELENS) LIMITED | Director | 2012-07-30 | CURRENT | 1954-01-01 | Active | |
SUTTONS INTERNATIONAL LIMITED | Director | 2012-07-30 | CURRENT | 1967-08-25 | Active | |
THOMAS CRADLEY HOLDINGS LIMITED | Director | 2012-07-30 | CURRENT | 1977-10-20 | Active | |
SNS NORTH WEST LIMITED | Director | 2015-05-13 | CURRENT | 2015-05-13 | Active | |
IMPERIAL TANKERS (MANAGEMENT) LIMITED | Director | 2014-09-22 | CURRENT | 1996-05-28 | Active - Proposal to Strike off | |
SUTTONS TANKERS LIMITED | Director | 2014-08-29 | CURRENT | 1988-11-11 | Active | |
LINKWAY (ST HELENS) LIMITED | Director | 2013-05-01 | CURRENT | 2006-04-12 | Dissolved 2016-08-23 | |
CRADLEY INTERNATIONAL LEASING LIMITED | Director | 2013-05-01 | CURRENT | 1996-03-25 | Active - Proposal to Strike off | |
CRADLEY LEASING LIMITED | Director | 2013-05-01 | CURRENT | 1996-03-25 | Active | |
PROJECT PROPERTIES LIMITED | Director | 2013-05-01 | CURRENT | 1972-10-31 | Active | |
SUTTON AND SON (ST.HELENS) LIMITED | Director | 2013-05-01 | CURRENT | 1954-01-01 | Active | |
THOMAS CRADLEY HOLDINGS LIMITED | Director | 2013-05-01 | CURRENT | 1977-10-20 | Active | |
SUTTONS INTERNATIONAL LIMITED | Director | 2006-07-25 | CURRENT | 1967-08-25 | Active | |
SUTTONS TRANSPORT GROUP LIMITED | Director | 2005-08-01 | CURRENT | 1996-09-05 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/08/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 08/08/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22 | ||
CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Keith Broom on 2018-07-18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052136640001 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16 | |
LATEST SOC | 02/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN RICHARD SMITH | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052136640001 | |
RES15 | CHANGE OF NAME 17/09/2015 | |
CERTNM | Company name changed imperial tankers trustees LIMITED\certificate issued on 24/09/15 | |
LATEST SOC | 28/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/08/15 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AP03 | Appointment of Mrs Nicola Wignall Jennings as company secretary on 2015-08-03 | |
TM02 | Termination of appointment of Christopher Charles Orger on 2015-08-03 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14 | |
AA01 | Current accounting period shortened from 31/05/15 TO 30/04/15 | |
TM02 | Termination of appointment of Stephen Nigel Macquarrie on 2014-09-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/14 FROM West Terrace Esh Winning Durham DH7 9PT | |
AP01 | DIRECTOR APPOINTED MR JOHN MICHAEL SUTTON | |
AP01 | DIRECTOR APPOINTED KEITH BROOM | |
AP03 | Appointment of Christopher Charles Orger as company secretary on 2014-09-22 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/08/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARD SMITH / 01/04/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/13 | |
AR01 | 24/08/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/12 | |
AR01 | 24/08/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/11 | |
AR01 | 24/08/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/10 | |
AR01 | 24/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARD SMITH / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN NIGEL MACQUARRIE / 01/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/05/08 | |
287 | REGISTERED OFFICE CHANGED ON 24/02/2009 FROM HAVERTON HILL ROAD BILLINGHAM CLEVELAND TS23 1QA | |
288a | SECRETARY APPOINTED MR STEPHEN NIGEL MACQUARRIE | |
288b | APPOINTMENT TERMINATED SECRETARY LLOYD LEMMON | |
225 | PREVEXT FROM 31/03/2008 TO 31/05/2008 | |
288a | SECRETARY APPOINTED MR LLOYD JOHN LEMMON | |
363a | RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY THELMA JOU | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/09/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
|
|
|
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 LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as IMPERIAL TANKERS LIMITED are:
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. |