Active
Company Information for TASCA TANKERS LIMITED
UNIT 5 DIAMOND BUSINESS PARK, THORNES MOOR ROAD, WAKEFIELD, WEST YORKSHIRE, WF2 8PT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
TASCA TANKERS LIMITED | |
Legal Registered Office | |
UNIT 5 DIAMOND BUSINESS PARK THORNES MOOR ROAD WAKEFIELD WEST YORKSHIRE WF2 8PT Other companies in WF2 | |
Company Number | 02965713 | |
---|---|---|
Company ID Number | 02965713 | |
Date formed | 1994-09-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 28/03/2025 | |
Latest return | 07/09/2015 | |
Return next due | 05/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB656246521 |
Last Datalog update: | 2024-07-05 17:32:28 |
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 |
---|---|---|
THOMAS PATRICK MCDONNELL |
||
ALWYN BOWERING |
||
THOMAS PATRICK MCDONNELL |
||
ANDREW STOKES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL STUART YATES |
Director | ||
STUART BARRY GARSIDE |
Company Secretary | ||
STUART BARRY GARSIDE |
Director | ||
COLIN OWEN FARMER |
Director | ||
SANDRA WARDLE |
Company Secretary | ||
ALLAN PETER NAYLOR |
Director | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TASCA AVIATION LIMITED | Director | 2012-02-21 | CURRENT | 2012-02-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MR SHAUN ALEXANDER HARTE | ||
Termination of appointment of Thomas Patrick Mcdonnell on 2024-02-27 | ||
APPOINTMENT TERMINATED, DIRECTOR ALWYN BOWERING | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW STOKES | ||
APPOINTMENT TERMINATED, DIRECTOR THOMAS PATRICK MCDONNELL | ||
Notification of Alf-Fe Limited as a person with significant control on 2024-02-27 | ||
CESSATION OF SHAUN ALEXANDER HARTE AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF ALWYN BOWERING AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF THOMAS PATRICK MCDONNELL AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF ANDREW STOKES AS A PERSON OF SIGNIFICANT CONTROL | ||
REGISTRATION OF A CHARGE / CHARGE CODE 029657130003 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period shortened from 29/06/21 TO 28/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/06/19 TO 29/06/19 | |
AA01 | Previous accounting period extended from 28/03/19 TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 29/03/18 TO 28/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/03/17 TO 29/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AA01 | Previous accounting period shortened from 31/03/16 TO 30/03/16 | |
LATEST SOC | 21/09/16 STATEMENT OF CAPITAL;GBP 22000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 22000 | |
AR01 | 07/09/15 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 16/10/14 STATEMENT OF CAPITAL;GBP 22000 | |
AR01 | 07/09/14 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 24/10/13 STATEMENT OF CAPITAL;GBP 22000 | |
AR01 | 07/09/13 ANNUAL RETURN FULL LIST | |
CC04 | Statement of company's objects | |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 13/09/2013 | |
RES12 | Resolution of varying share rights or name | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 07/09/12 ANNUAL RETURN FULL LIST | |
AR01 | 07/09/11 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 07/09/10 FULL LIST | |
AR01 | 07/09/09 FULL LIST | |
AA01 | CURREXT FROM 31/12/2010 TO 31/03/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR NIGEL YATES | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS | |
169 | GBP IC 22000/17500 01/12/07 GBP SR 4500@1=4500 | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
363a | RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 07/09/04; NO CHANGE OF MEMBERS | |
325a | LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
190a | LOCATION OF DEBENTURE REGISTER (NON LEGIBLE) | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/09/03; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 | |
169 | £ IC 24000/22000 31/10/02 £ SR 2000@1=2000 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
363s | RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/07/02 FROM: UNIT 3 MOOR PARK BUSINESS CENTRE THORNES MOOR ROAD WAKEFIELD WF2 8NZ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 07/09/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 07/09/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/09/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 07/09/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 07/09/95; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/07/95 FROM: 46B BRADFORD ROAD BRIGHOUSE WEST YORKSHIRE HD6 1RY | |
288 | NEW DIRECTOR APPOINTED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB0231236 | Active | Licenced property: DIAMOND BUSINESS PARK UNIT 5 THORNES MOOR ROAD WAKEFIELD THORNES MOOR ROAD GB WF2 8PT. | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB0231236 | Active | Licenced property: DIAMOND BUSINESS PARK UNIT 5 THORNES MOOR ROAD WAKEFIELD THORNES MOOR ROAD GB WF2 8PT. |
Proposal to Strike Off | 2013-01-15 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
|
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 TASCA TANKERS LIMITED
The top companies supplying to UK government with the same SIC code (30990 - Manufacture of other transport equipment n.e.c.) as TASCA TANKERS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 76042990 | Solid profiles, of aluminium alloys, n.e.s. | ||
![]() | 76042990 | Solid profiles, of aluminium alloys, n.e.s. | ||
![]() | 76042990 | Solid profiles, of aluminium alloys, n.e.s. | ||
![]() | 76042990 | Solid profiles, of aluminium alloys, n.e.s. | ||
![]() | 87049000 | Motor vehicles for the transport of goods, with engines other than internal combustion piston engine (excl. dumpers for off-highway use of subheading 8704.10 and special purpose motor vehicles of heading 8705) | ||
![]() | 76042990 | Solid profiles, of aluminium alloys, n.e.s. | ||
![]() | 76042990 | Solid profiles, of aluminium alloys, n.e.s. | ||
![]() | 76042990 | Solid profiles, of aluminium alloys, n.e.s. | ||
![]() | 76042990 | Solid profiles, of aluminium alloys, n.e.s. | ||
![]() | 76042990 | Solid profiles, of aluminium alloys, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | TASCA TANKERS LIMITED | Event Date | 2013-01-15 |
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. |