Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FB TANKSHIP IV LIMITED
Company Information for

FB TANKSHIP IV LIMITED

TOBIAS HOUSE, ST MARK'S COURT, TEESDALE BUSINESS PARK, TEESSIDE, TS17 6QW,
Company Registration Number
05216677
Private Limited Company
Active

Company Overview

About Fb Tankship Iv Ltd
FB TANKSHIP IV LIMITED was founded on 2004-08-27 and has its registered office in Teesside. The organisation's status is listed as "Active". Fb Tankship Iv Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FB TANKSHIP IV LIMITED
 
Legal Registered Office
TOBIAS HOUSE, ST MARK'S COURT
TEESDALE BUSINESS PARK
TEESSIDE
TS17 6QW
Other companies in TS17
 
Filing Information
Company Number 05216677
Company ID Number 05216677
Date formed 2004-08-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
Last Datalog update: 2024-03-07 02:26:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FB TANKSHIP IV 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 FB TANKSHIP IV LIMITED

Current Directors
Officer Role Date Appointed
ENDEAVOUR SECRETARY LIMITED
Company Secretary 2010-04-01
CRAIG HARVIE
Director 2016-06-01
GRAEME PAUL SHEACH
Director 2011-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
EVERT DERK ENGELBARTUS MAANDAG
Director 2012-01-01 2016-06-01
JOHANNES PETRUS NICOLAAS BAARS
Director 2010-10-05 2012-01-01
VINCENT ALFRED SLATTERY
Director 2010-04-01 2011-04-15
HERMAN FRANS MATHILDE MARKS
Director 2005-10-01 2010-10-05
CARGIL MANAGEMENT SERVICES LIMITED
Company Secretary 2004-10-20 2010-04-01
PETER ROWDEN BLOTT
Director 2007-04-25 2010-03-25
TRACEY PULLEN
Director 2006-11-21 2007-04-24
ROBERT GIJSBERT VERBURGT
Director 2004-08-27 2006-09-01
TRACEY PULLEN
Company Secretary 2004-08-27 2004-10-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-08-27 2004-08-27
INSTANT COMPANIES LIMITED
Nominated Director 2004-08-27 2004-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ENDEAVOUR SECRETARY LIMITED FINLI (FA92) LIMITED Company Secretary 2018-08-02 CURRENT 2000-09-25 Active
ENDEAVOUR SECRETARY LIMITED FINLI (G&P) LTD Company Secretary 2015-02-13 CURRENT 1988-03-21 Active
ENDEAVOUR SECRETARY LIMITED GALE AND PHILLIPSON INVESTMENT SERVICES LTD Company Secretary 2015-02-13 CURRENT 2005-03-31 Active
ENDEAVOUR SECRETARY LIMITED SCOTT BROS RECYCLING (TONKS) LTD Company Secretary 2013-08-16 CURRENT 2013-08-16 Dissolved 2016-07-05
ENDEAVOUR SECRETARY LIMITED 567 MEDIA LIMITED Company Secretary 2013-02-20 CURRENT 2010-01-20 Dissolved 2017-06-16
ENDEAVOUR SECRETARY LIMITED CENTAUR TRAINING & DEVELOPMENT LIMITED Company Secretary 2011-11-30 CURRENT 2011-11-30 Active
ENDEAVOUR SECRETARY LIMITED FC SHIPPING LIMITED Company Secretary 2011-11-17 CURRENT 2004-03-26 Active
ENDEAVOUR SECRETARY LIMITED FB SHIPPING LIMITED Company Secretary 2011-11-17 CURRENT 2004-06-23 Active
ENDEAVOUR SECRETARY LIMITED INDEPENDENT HYDROGEN LIMITED Company Secretary 2011-10-31 CURRENT 2011-10-31 Dissolved 2016-12-20
ENDEAVOUR SECRETARY LIMITED TEES VALLEY BUSINESS CLUB LTD. Company Secretary 2011-09-08 CURRENT 1974-07-10 Active
ENDEAVOUR SECRETARY LIMITED MPI MANPOWER LIMITED Company Secretary 2011-04-11 CURRENT 2011-04-11 Liquidation
ENDEAVOUR SECRETARY LIMITED MPI SERVICES STOKESLEY LIMITED Company Secretary 2011-04-04 CURRENT 2011-04-04 Liquidation
ENDEAVOUR SECRETARY LIMITED ROSEBERRY SOFTWARE LIMITED Company Secretary 2011-03-25 CURRENT 2011-03-25 Dissolved 2014-09-23
ENDEAVOUR SECRETARY LIMITED MPI EQUIPMENT LIMITED Company Secretary 2010-10-07 CURRENT 2010-10-07 Liquidation
ENDEAVOUR SECRETARY LIMITED FC TANKSHIP II LTD Company Secretary 2010-04-01 CURRENT 2004-01-06 Active
ENDEAVOUR SECRETARY LIMITED FC TANKSHIP I LTD Company Secretary 2010-04-01 CURRENT 2004-01-06 Active
ENDEAVOUR SECRETARY LIMITED FB TANKSHIP II LIMITED Company Secretary 2010-04-01 CURRENT 2004-08-27 Liquidation
ENDEAVOUR SECRETARY LIMITED VROON SHIPPING U.K. LTD. Company Secretary 2010-04-01 CURRENT 2004-01-06 Active
ENDEAVOUR SECRETARY LIMITED FB TANKSHIP III LIMITED Company Secretary 2010-04-01 CURRENT 2004-08-27 Active
ENDEAVOUR SECRETARY LIMITED RYEDALE ESTATES LIMITED Company Secretary 2009-12-16 CURRENT 2009-12-16 Active
ENDEAVOUR SECRETARY LIMITED HAMBLETON LEISURE TRUST LIMITED Company Secretary 2009-08-14 CURRENT 2009-08-14 Dissolved 2015-07-14
ENDEAVOUR SECRETARY LIMITED MPI WORKBOATS LIMITED Company Secretary 2008-12-11 CURRENT 2008-12-11 Liquidation
ENDEAVOUR SECRETARY LIMITED BSEARCHER LIMITED Company Secretary 2008-07-23 CURRENT 2008-07-23 Dissolved 2015-11-11
ENDEAVOUR SECRETARY LIMITED T.M.G. JOINERY (UK) LIMITED Company Secretary 2007-10-10 CURRENT 2000-08-03 Active
ENDEAVOUR SECRETARY LIMITED 186K LIMITED Company Secretary 2007-04-27 CURRENT 1999-03-31 Dissolved 2017-10-10
ENDEAVOUR SECRETARY LIMITED MAILBOX INTERNET LIMITED Company Secretary 2007-04-27 CURRENT 1995-08-16 Active
ENDEAVOUR SECRETARY LIMITED INVADE INTERNATIONAL LIMITED Company Secretary 2007-04-27 CURRENT 1998-11-03 Active
ENDEAVOUR SECRETARY LIMITED EW2W LTD Company Secretary 2007-02-16 CURRENT 2007-02-16 Dissolved 2014-06-24
ENDEAVOUR SECRETARY LIMITED THORNABY PERSONNEL LIMITED Company Secretary 2006-09-27 CURRENT 2001-01-16 Dissolved 2013-12-31
ENDEAVOUR SECRETARY LIMITED GREEN PARK VENTURES LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Dissolved 2016-11-10
ENDEAVOUR SECRETARY LIMITED MPI CONSULTANTS LIMITED Company Secretary 2006-06-01 CURRENT 2006-06-01 Liquidation
ENDEAVOUR SECRETARY LIMITED MPI OFFSHORE LIMITED Company Secretary 2006-03-30 CURRENT 2006-03-30 Liquidation
ENDEAVOUR SECRETARY LIMITED STORO SFE LIMITED Company Secretary 2006-03-08 CURRENT 2006-03-08 Dissolved 2015-08-21
ENDEAVOUR SECRETARY LIMITED BRABCO 670 LIMITED Company Secretary 2006-03-06 CURRENT 2005-03-23 Dissolved 2017-05-10
ENDEAVOUR SECRETARY LIMITED CLIMATE CHANGE CORPORATION LIMITED Company Secretary 2005-12-13 CURRENT 2004-11-24 Dissolved 2018-05-01
ENDEAVOUR SECRETARY LIMITED CLIMATE CHANGE TECHNOLOGIES LIMITED Company Secretary 2005-12-08 CURRENT 2004-06-07 Active
ENDEAVOUR SECRETARY LIMITED ALLERTON SELF DRIVE LIMITED Company Secretary 2005-02-08 CURRENT 2005-02-08 Dissolved 2014-06-04
ENDEAVOUR SECRETARY LIMITED MISTER TWISTERS LIMITED Company Secretary 2004-11-16 CURRENT 2002-05-27 Liquidation
ENDEAVOUR SECRETARY LIMITED NORTH EAST SCAFFOLDING LIMITED Company Secretary 2004-07-22 CURRENT 2004-07-22 Dissolved 2015-01-30
ENDEAVOUR SECRETARY LIMITED T1.9 LIMITED Company Secretary 2003-12-02 CURRENT 2003-12-01 Active
CRAIG HARVIE OFFSHORE SUPPORT VESSELS VII LIMITED Director 2016-06-01 CURRENT 2007-10-02 Active
CRAIG HARVIE OFFSHORE SUPPORT VESSELS VIII LIMITED Director 2016-06-01 CURRENT 2007-10-22 Liquidation
CRAIG HARVIE FC TANKSHIP II LTD Director 2016-06-01 CURRENT 2004-01-06 Active
CRAIG HARVIE FC TANKSHIP I LTD Director 2016-06-01 CURRENT 2004-01-06 Active
CRAIG HARVIE FB TANKSHIP II LIMITED Director 2016-06-01 CURRENT 2004-08-27 Liquidation
CRAIG HARVIE OFFSHORE SUPPORT VESSELS V LIMITED Director 2016-06-01 CURRENT 2001-06-26 Active
CRAIG HARVIE VROON OFFSHORE SERVICES LIMITED Director 2016-06-01 CURRENT 1994-10-21 Active
CRAIG HARVIE VOH SUPPORT VESSELS LIMITED Director 2016-06-01 CURRENT 2002-02-26 Active
CRAIG HARVIE VROON OFFSHORE UK LIMITED Director 2016-06-01 CURRENT 2007-05-11 Active
CRAIG HARVIE FC SHIPPING LIMITED Director 2016-06-01 CURRENT 2004-03-26 Active
CRAIG HARVIE FB TANKSHIP III LIMITED Director 2016-06-01 CURRENT 2004-08-27 Active
CRAIG HARVIE NOMIS SHIPPING LIMITED Director 2016-06-01 CURRENT 1988-04-13 Liquidation
CRAIG HARVIE NOMIS OFFSHORE LIMITED Director 2016-06-01 CURRENT 1990-04-19 Active
CRAIG HARVIE OFFSHORE SUPPORT VESSELS IX LIMITED Director 2016-06-01 CURRENT 1999-05-25 Active
CRAIG HARVIE DEESIDE CREWING SERVICES LIMITED Director 2016-06-01 CURRENT 2004-02-05 Active
CRAIG HARVIE OFFSHORE SUPPORT VESSELS VI LIMITED Director 2016-06-01 CURRENT 2007-10-02 Active
CRAIG HARVIE OFFSHORE SUPPORT VESSELS IV LIMITED Director 2016-06-01 CURRENT 1966-06-21 Active
CRAIG HARVIE FB SHIPPING LIMITED Director 2016-06-01 CURRENT 2004-06-23 Active
GRAEME PAUL SHEACH FC TANKSHIP II LTD Director 2011-04-15 CURRENT 2004-01-06 Active
GRAEME PAUL SHEACH FC TANKSHIP I LTD Director 2011-04-15 CURRENT 2004-01-06 Active
GRAEME PAUL SHEACH FB TANKSHIP III LIMITED Director 2011-04-15 CURRENT 2004-08-27 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
2024-02-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2024-01-10CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-06-27Resolutions passed:<ul><li>Resolution Company documents approved and ratified/director authority/company business 30/05/2023</ul>
2023-06-14REGISTRATION OF A CHARGE / CHARGE CODE 052166770015
2023-02-16SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-01-17CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-03-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-10-07CH01Director's details changed for Mr Graeme Paul Sheach on 2021-04-27
2021-05-18AP01DIRECTOR APPOINTED MR STUART GRAHAM THOM
2021-05-18TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG HARVIE
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 052166770013
2019-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 052166770014
2019-01-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-17RES01ADOPT ARTICLES 17/12/18
2018-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-23CH01Director's details changed for Mr Graeme Paul Sheach on 2018-04-17
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-06-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR EVERT DERK ENGELBARTUS MAANDAG
2016-07-04TM01Termination of appointment of a director
2016-07-01AP01DIRECTOR APPOINTED MR CRAIG HARVIE
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-03AUDAUDITOR'S RESIGNATION
2015-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 052166770011
2015-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 052166770010
2015-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 052166770012
2015-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 052166770009
2015-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 052166770008
2015-06-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-27AR0131/12/14 FULL LIST
2015-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 052166770007
2014-10-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ENDEAVOUR SECRETARY LIMITED / 06/10/2014
2014-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2014 FROM C/O ENDEAVOUR PARTNERSHIP LLP WESTMINSTER ST MARK'S COURT TEESDALE BUSINESS PARK TEESSIDE TS17 6QP
2014-06-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-15AR0131/12/13 FULL LIST
2013-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-13AR0131/12/12 FULL LIST
2013-01-28AR0127/08/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-01-24AP01DIRECTOR APPOINTED MR EVERT DERKENGELBARTUS MAANDAG
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES BAARS
2012-01-11AR0131/12/11 FULL LIST
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME PAUL SHEACH / 29/10/2011
2011-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-11-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-11-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-05-12AP01DIRECTOR APPOINTED MR GRAEME PAUL SHEACH
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT SLATTERY
2011-01-17MISCSECTION 517
2011-01-10AR0131/12/10 FULL LIST
2011-01-05AUDAUDITOR'S RESIGNATION
2010-10-13AP01DIRECTOR APPOINTED MR JOHANNES PETRUS NICOLAAS BAARS
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR HERMAN MARKS
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-15AR0127/08/10 FULL LIST
2010-09-15AD02SAIL ADDRESS CREATED
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / HERMAN FRANS MATHILDE MARKS / 01/07/2010
2010-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2010 FROM, WESTMINSTER HOUSE ST. MARKS COURT, THORNABY, STOCKTON-ON-TEES, CLEVELAND, TS17 6QP
2010-04-14AP04CORPORATE SECRETARY APPOINTED ENDEAVOUR SECRETARY LIMITED
2010-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2010 FROM, 27-28 EASTCASTLE STREET, LONDON, W1W 8DH
2010-04-14TM02APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED
2010-04-14AP01DIRECTOR APPOINTED MR VINCENT ALFRED SLATTERY
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER BLOTT
2009-08-29363aRETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS
2009-07-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-01363aRETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS
2008-07-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-27363aRETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS
2007-06-05288aNEW DIRECTOR APPOINTED
2007-06-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-15288bDIRECTOR RESIGNED
2007-02-12288cDIRECTOR'S PARTICULARS CHANGED
2006-12-08288aNEW DIRECTOR APPOINTED
2006-10-26363aRETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS
2006-10-13288bDIRECTOR RESIGNED
2006-08-21353LOCATION OF REGISTER OF MEMBERS
2006-08-21287REGISTERED OFFICE CHANGED ON 21/08/06 FROM: 90 GLOUCESTER PLACE, LONDON, W1U 6EH
2006-06-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-07288aNEW DIRECTOR APPOINTED
2005-09-26353LOCATION OF REGISTER OF MEMBERS
2005-09-26363aRETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS
2005-07-18287REGISTERED OFFICE CHANGED ON 18/07/05 FROM: ELATERAL HOUSE, 4 THE MILLENNIUM CENTRE, CROSBY WAY, FARNHAM, SURREY GU9 7XX
2005-04-18395PARTICULARS OF MORTGAGE/CHARGE
2005-04-11395PARTICULARS OF MORTGAGE/CHARGE
2005-04-11395PARTICULARS OF MORTGAGE/CHARGE
2004-10-29288bSECRETARY RESIGNED
2004-10-29288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
We could not find any licences issued to FB TANKSHIP IV 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 FB TANKSHIP IV LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-23 Outstanding ABN AMRO BANK N.V.
2015-06-23 Outstanding ABN AMRO BANK N.V.
2015-06-23 Outstanding ABN AMRO BANK N.V.
2015-06-23 Outstanding SANTANDER ASSET FINANCE PLC
2015-06-23 Outstanding ABN AMRO BANK N.V.
2015-01-19 Outstanding ABN AMRO BANK N.V.
SECOND PRIORITY THREE PARTY DEED 2011-12-07 Satisfied SANTANDER ASSET FINANCE PLC (THE ASSIGNEE)
LESSEE ASSIGNMENT 2011-11-28 Satisfied ABN AMRO BANK N.V. (THE SECURITY TRUSTEE)
ACCOUNT PLEDGE 2011-11-28 Satisfied ABN AMRO BANK N.V (THE SECURITY TRUSTEE)
SUB-LESSEE ASSIGNMENT RELATING TO M.T."GREAT EASTERN" 2005-04-05 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 2005-04-05 Satisfied FORTIS BANK (NEDERLAND) N.V.
DEPOSIT AGREEMENT AND DEPOSIT CHARGE 2005-04-05 Satisfied FORTIS BANK S.A./N.V.
Intangible Assets
Patents
We have not found any records of FB TANKSHIP IV LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FB TANKSHIP IV LIMITED
Trademarks
We have not found any records of FB TANKSHIP IV LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FB TANKSHIP IV 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 (50200 - Sea and coastal freight water transport) as FB TANKSHIP IV LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FB TANKSHIP IV 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 FB TANKSHIP IV 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 FB TANKSHIP IV 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.