Active
Company Information for FB TANKSHIP III LIMITED
TOBIAS HOUSE, ST MARK'S COURT, TEESDALE BUSINESS PARK, TEESSIDE, TS17 6QW,
|
Company Registration Number
05216675
Private Limited Company
Active |
Company Name | |
---|---|
FB TANKSHIP III LIMITED | |
Legal Registered Office | |
TOBIAS HOUSE, ST MARK'S COURT TEESDALE BUSINESS PARK TEESSIDE TS17 6QW Other companies in TS17 | |
Company Number | 05216675 | |
---|---|---|
Company ID Number | 05216675 | |
Date formed | 2004-08-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 31/12/2024 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-09-09 00:50:56 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ENDEAVOUR SECRETARY LIMITED |
||
CRAIG HARVIE |
||
GRAEME PAUL SHEACH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EVERT DERK ENGELBARTUS MAANDAG |
Director | ||
JOHANNES PETRUS NICOLAAS BAARS |
Director | ||
VINCENT ALFRED SLATTERY |
Director | ||
HERMAN FRANS MATHILDE MARKS |
Director | ||
CARGIL MANAGEMENT SERVICES LIMITED |
Company Secretary | ||
PETER ROWDEN BLOTT |
Director | ||
TRACEY PULLEN |
Director | ||
ROBERT GIJSBERT VERBURGT |
Director | ||
TRACEY PULLEN |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FINLI (FA92) LIMITED | Company Secretary | 2018-08-02 | CURRENT | 2000-09-25 | Active | |
FINLI (G&P) LTD | Company Secretary | 2015-02-13 | CURRENT | 1988-03-21 | Active | |
GALE AND PHILLIPSON INVESTMENT SERVICES LTD | Company Secretary | 2015-02-13 | CURRENT | 2005-03-31 | Active | |
SCOTT BROS RECYCLING (TONKS) LTD | Company Secretary | 2013-08-16 | CURRENT | 2013-08-16 | Dissolved 2016-07-05 | |
567 MEDIA LIMITED | Company Secretary | 2013-02-20 | CURRENT | 2010-01-20 | Dissolved 2017-06-16 | |
CENTAUR TRAINING & DEVELOPMENT LIMITED | Company Secretary | 2011-11-30 | CURRENT | 2011-11-30 | Active | |
FC SHIPPING LIMITED | Company Secretary | 2011-11-17 | CURRENT | 2004-03-26 | Active | |
FB SHIPPING LIMITED | Company Secretary | 2011-11-17 | CURRENT | 2004-06-23 | Active | |
INDEPENDENT HYDROGEN LIMITED | Company Secretary | 2011-10-31 | CURRENT | 2011-10-31 | Dissolved 2016-12-20 | |
TEES VALLEY BUSINESS CLUB LTD. | Company Secretary | 2011-09-08 | CURRENT | 1974-07-10 | Active | |
MPI MANPOWER LIMITED | Company Secretary | 2011-04-11 | CURRENT | 2011-04-11 | Liquidation | |
MPI SERVICES STOKESLEY LIMITED | Company Secretary | 2011-04-04 | CURRENT | 2011-04-04 | Liquidation | |
ROSEBERRY SOFTWARE LIMITED | Company Secretary | 2011-03-25 | CURRENT | 2011-03-25 | Dissolved 2014-09-23 | |
MPI EQUIPMENT LIMITED | Company Secretary | 2010-10-07 | CURRENT | 2010-10-07 | Liquidation | |
FC TANKSHIP II LTD | Company Secretary | 2010-04-01 | CURRENT | 2004-01-06 | Active | |
FC TANKSHIP I LTD | Company Secretary | 2010-04-01 | CURRENT | 2004-01-06 | Active | |
FB TANKSHIP II LIMITED | Company Secretary | 2010-04-01 | CURRENT | 2004-08-27 | Liquidation | |
VROON SHIPPING U.K. LTD. | Company Secretary | 2010-04-01 | CURRENT | 2004-01-06 | Active | |
FB TANKSHIP IV LIMITED | Company Secretary | 2010-04-01 | CURRENT | 2004-08-27 | Active | |
RYEDALE ESTATES LIMITED | Company Secretary | 2009-12-16 | CURRENT | 2009-12-16 | Active | |
HAMBLETON LEISURE TRUST LIMITED | Company Secretary | 2009-08-14 | CURRENT | 2009-08-14 | Dissolved 2015-07-14 | |
MPI WORKBOATS LIMITED | Company Secretary | 2008-12-11 | CURRENT | 2008-12-11 | Liquidation | |
BSEARCHER LIMITED | Company Secretary | 2008-07-23 | CURRENT | 2008-07-23 | Dissolved 2015-11-11 | |
T.M.G. JOINERY (UK) LIMITED | Company Secretary | 2007-10-10 | CURRENT | 2000-08-03 | Liquidation | |
186K LIMITED | Company Secretary | 2007-04-27 | CURRENT | 1999-03-31 | Dissolved 2017-10-10 | |
MAILBOX INTERNET LIMITED | Company Secretary | 2007-04-27 | CURRENT | 1995-08-16 | Active | |
INVADE INTERNATIONAL LIMITED | Company Secretary | 2007-04-27 | CURRENT | 1998-11-03 | Active | |
EW2W LTD | Company Secretary | 2007-02-16 | CURRENT | 2007-02-16 | Dissolved 2014-06-24 | |
THORNABY PERSONNEL LIMITED | Company Secretary | 2006-09-27 | CURRENT | 2001-01-16 | Dissolved 2013-12-31 | |
GREEN PARK VENTURES LIMITED | Company Secretary | 2006-06-23 | CURRENT | 2006-06-23 | Dissolved 2016-11-10 | |
MPI CONSULTANTS LIMITED | Company Secretary | 2006-06-01 | CURRENT | 2006-06-01 | Liquidation | |
MPI OFFSHORE LIMITED | Company Secretary | 2006-03-30 | CURRENT | 2006-03-30 | Liquidation | |
STORO SFE LIMITED | Company Secretary | 2006-03-08 | CURRENT | 2006-03-08 | Dissolved 2015-08-21 | |
BRABCO 670 LIMITED | Company Secretary | 2006-03-06 | CURRENT | 2005-03-23 | Dissolved 2017-05-10 | |
CLIMATE CHANGE CORPORATION LIMITED | Company Secretary | 2005-12-13 | CURRENT | 2004-11-24 | Dissolved 2018-05-01 | |
CLIMATE CHANGE TECHNOLOGIES LIMITED | Company Secretary | 2005-12-08 | CURRENT | 2004-06-07 | Active | |
ALLERTON SELF DRIVE LIMITED | Company Secretary | 2005-02-08 | CURRENT | 2005-02-08 | Dissolved 2014-06-04 | |
MISTER TWISTERS LIMITED | Company Secretary | 2004-11-16 | CURRENT | 2002-05-27 | Liquidation | |
NORTH EAST SCAFFOLDING LIMITED | Company Secretary | 2004-07-22 | CURRENT | 2004-07-22 | Dissolved 2015-01-30 | |
T1.9 LIMITED | Company Secretary | 2003-12-02 | CURRENT | 2003-12-01 | Active | |
OFFSHORE SUPPORT VESSELS VII LIMITED | Director | 2016-06-01 | CURRENT | 2007-10-02 | Active | |
OFFSHORE SUPPORT VESSELS VIII LIMITED | Director | 2016-06-01 | CURRENT | 2007-10-22 | Liquidation | |
FC TANKSHIP II LTD | Director | 2016-06-01 | CURRENT | 2004-01-06 | Active | |
FC TANKSHIP I LTD | Director | 2016-06-01 | CURRENT | 2004-01-06 | Active | |
FB TANKSHIP II LIMITED | Director | 2016-06-01 | CURRENT | 2004-08-27 | Liquidation | |
OFFSHORE SUPPORT VESSELS V LIMITED | Director | 2016-06-01 | CURRENT | 2001-06-26 | Active | |
VROON OFFSHORE SERVICES LIMITED | Director | 2016-06-01 | CURRENT | 1994-10-21 | Active | |
VOH SUPPORT VESSELS LIMITED | Director | 2016-06-01 | CURRENT | 2002-02-26 | Active | |
VROON OFFSHORE UK LIMITED | Director | 2016-06-01 | CURRENT | 2007-05-11 | Active | |
FC SHIPPING LIMITED | Director | 2016-06-01 | CURRENT | 2004-03-26 | Active | |
FB TANKSHIP IV LIMITED | Director | 2016-06-01 | CURRENT | 2004-08-27 | Active | |
NOMIS SHIPPING LIMITED | Director | 2016-06-01 | CURRENT | 1988-04-13 | Liquidation | |
NOMIS OFFSHORE LIMITED | Director | 2016-06-01 | CURRENT | 1990-04-19 | Active | |
OFFSHORE SUPPORT VESSELS IX LIMITED | Director | 2016-06-01 | CURRENT | 1999-05-25 | Active | |
DEESIDE CREWING SERVICES LIMITED | Director | 2016-06-01 | CURRENT | 2004-02-05 | Active | |
OFFSHORE SUPPORT VESSELS VI LIMITED | Director | 2016-06-01 | CURRENT | 2007-10-02 | Active | |
OFFSHORE SUPPORT VESSELS IV LIMITED | Director | 2016-06-01 | CURRENT | 1966-06-21 | Active | |
FB SHIPPING LIMITED | Director | 2016-06-01 | CURRENT | 2004-06-23 | Active | |
FC TANKSHIP II LTD | Director | 2011-04-15 | CURRENT | 2004-01-06 | Active | |
FC TANKSHIP I LTD | Director | 2011-04-15 | CURRENT | 2004-01-06 | Active | |
FB TANKSHIP IV LIMITED | Director | 2011-04-15 | CURRENT | 2004-08-27 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES | ||
Resolutions passed:<ul><li>Resolution Company docements entered and ratified/director authority/company business 30/05/2023</ul> | ||
Resolutions passed:<ul><li>Resolution Company docements entered and ratified/director authority/company business 30/05/2023<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
REGISTRATION OF A CHARGE / CHARGE CODE 052166750015 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Stuart Graham Thom on 2021-09-21 | |
AP01 | DIRECTOR APPOINTED MR STUART GRAHAM THOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG HARVIE | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052166750013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052166750014 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CH01 | Director's details changed for Mr Graeme Paul Sheach on 2018-04-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 11/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EVERT DERK ENGELBARTUS MAANDAG | |
AP01 | DIRECTOR APPOINTED MR CRAIG HARVIE | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052166750011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052166750012 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052166750010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052166750009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052166750008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052166750007 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR ENDEAVOUR SECRETARY LIMITED on 2014-10-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/2014 FROM C/O ENDEAVOUR PARTNERSHIP LLP WESTMINSTER ST MARK'S COURT TEESDALE BUSINESS PARK TEESSIDE TS17 6QP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 15/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/12/13 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 31/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6 | |
AP01 | DIRECTOR APPOINTED MR EVERT DERKENGELBARTUS MAANDAG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHANNES BAARS | |
AR01 | 31/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME PAUL SHEACH / 29/10/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AP01 | DIRECTOR APPOINTED MR GRAEME PAUL SHEACH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINCENT SLATTERY | |
MISC | SECTION 517 | |
AR01 | 31/12/10 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MR JOHANNES PETRUS NICOLAAS BAARS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HERMAN MARKS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 27/08/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HERMAN FRANS MATHILDE MARKS / 01/07/2010 | |
AP04 | CORPORATE SECRETARY APPOINTED ENDEAVOUR SECRETARY LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 27-28 EASTCASTLE STREET LONDON W1W 8DH | |
AP01 | DIRECTOR APPOINTED MR VINCENT ALFRED SLATTERY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BLOTT | |
363a | RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/08/06 FROM: 90 GLOUCESTER PLACE LONDON W1U 6EH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/07/05 FROM: ELATERAL HOUSE 4 THE MILLENNIUM CENTRE CROSBY WAY, FARNHAM SURREY GU9 7XX | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05 |
Total # Mortgages/Charges | 15 |
---|---|
Mortgages/Charges outstanding | 9 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ABN AMRO BANK N.V. | ||
Outstanding | ABN AMRO BANK N.V. | ||
Outstanding | ABN AMRO BANK N.V. | ||
Outstanding | SANTANDER ASSET FINANCE PLC | ||
Outstanding | ABN AMRO BANK N.V. | ||
Outstanding | ABN AMRO BANK N.V. | ||
SECOND PRIORITY THREE PARTY DEED | Satisfied | SANTANDER ASSET FINANCE PLC (THE ASSIGNEE) | |
LESSEE ASSIGNMENT | Satisfied | ABN AMRO BANK N.V. (THE SECURITY TRUSTEE) | |
ACCOUNT PLEDGE | Satisfied | ABN AMRO BANK N.V. (THE SECURITY TRUSTEE) | |
SUB-LESSEE ASSIGNMENT RELATING TO M.T."NEW ENGLAND" | Satisfied | FORTIS BANK (NEDERLAND) N.V. AS AGENT AND SECURITY TRUSTEE FOR AND ON BEHALF OF THEBENEFICIARIES (THE "SECURITY TRUSTEE") | |
SUB-LESSEE EARNINGS ACCOUNT PLEDGE | Satisfied | FORTIS BANK (NEDERLAND) N.V. | |
DEPOSIT AGREEMENT AND DEPOSIT CHARGE | Satisfied | FORTIS BANK S.A./N.V. |
The top companies supplying to UK government with the same SIC code (50200 - Sea and coastal freight water transport) as FB TANKSHIP III 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. |