Active
Company Information for SILOTANK UK LIMITED
WOODYARD LANE, FOSTON, DERBYSHIRE, DE65 5PY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
SILOTANK UK LIMITED | |
Legal Registered Office | |
WOODYARD LANE FOSTON DERBYSHIRE DE65 5PY Other companies in ST10 | |
Company Number | 03803757 | |
---|---|---|
Company ID Number | 03803757 | |
Date formed | 1999-07-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/03/2025 | |
Latest return | 08/07/2015 | |
Return next due | 05/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB851291824 |
Last Datalog update: | 2025-01-05 07:08:38 |
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 |
---|---|---|
WILLIAM STUART LIONEL SMART |
||
IAN BUXTON |
||
WILLIAM STUART LIONEL SMART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN WILLIAM WALKER |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WG TANKER GROUP LIMITED | Company Secretary | 2005-01-18 | CURRENT | 1993-11-16 | Active | |
WG TANKER HIRE LIMITED | Company Secretary | 2005-01-18 | CURRENT | 1999-07-08 | Active | |
WG TANKER SERVICES LIMITED. | Company Secretary | 2005-01-18 | CURRENT | 1999-07-08 | Active | |
WATERHOUSES GARAGE LIMITED | Company Secretary | 2005-01-18 | CURRENT | 1999-07-15 | Active | |
WATERHOUSES GARAGE LIMITED | Director | 1999-07-15 | CURRENT | 1999-07-15 | Active | |
WG TANKER HIRE LIMITED | Director | 1999-07-08 | CURRENT | 1999-07-08 | Active | |
WG TANKER SERVICES LIMITED. | Director | 1999-07-08 | CURRENT | 1999-07-08 | Active | |
WG TANKER GROUP LIMITED | Director | 1993-11-16 | CURRENT | 1993-11-16 | Active | |
DDS ENTERPRISES LIMITED | Director | 2017-11-02 | CURRENT | 2017-11-02 | Active - Proposal to Strike off | |
SMART PD & S LTD | Director | 2013-12-03 | CURRENT | 2013-12-03 | Active | |
WATERHOUSES GARAGE LIMITED | Director | 1999-07-15 | CURRENT | 1999-07-15 | Active | |
WG TANKER HIRE LIMITED | Director | 1999-07-08 | CURRENT | 1999-07-08 | Active | |
WG TANKER SERVICES LIMITED. | Director | 1999-07-08 | CURRENT | 1999-07-08 | Active | |
WG TANKER GROUP LIMITED | Director | 1993-11-16 | CURRENT | 1993-11-16 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/07/24, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 08/03/24 FROM Leek Road Waterhouses Stoke on Trent Staffordshire ST10 3HN | ||
Change of details for Wgts Holdings Limited as a person with significant control on 2024-03-08 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/21, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038037570008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038037570007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC05 | Change of details for Howper 950 Limited as a person with significant control on 2021-03-03 | |
PSC07 | CESSATION OF IAN BUXTON AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Howper 950 Limited as a person with significant control on 2021-03-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM STUART LIONEL SMART | |
TM02 | Termination of appointment of William Stuart Lionel Smart on 2021-03-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/07/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ian Buxton on 2014-08-27 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/07/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 6 | |
363a | Return made up to 08/07/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
395 | Particulars of a mortgage or charge / charge no: 5 | |
363a | Return made up to 08/07/08; full list of members | |
363a | RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363a | RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 28/02/04 | |
363s | RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/01 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/01 TO 28/02/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/05/00 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | 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 SILOTANK UK LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SILOTANK UK 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. |