HALCYON TANKERS 2022 LIMITED

Suite 2.2 Woodhead House Suite 2.2 Woodhead House, Birstall, WF17 9TD, West Yorkshire, England
StatusACTIVE
Company No.01480293
CategoryPrivate Limited Company
Incorporated20 Feb 1980
Age44 years, 2 months, 10 days
JurisdictionEngland Wales

SUMMARY

HALCYON TANKERS 2022 LIMITED is an active private limited company with number 01480293. It was incorporated 44 years, 2 months, 10 days ago, on 20 February 1980. The company address is Suite 2.2 Woodhead House Suite 2.2 Woodhead House, Birstall, WF17 9TD, West Yorkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2023

Action Date: 02 Mar 2023

Category: Address

Type: AD01

Old address: Unit 2 Cliffe Park Cliffe Park Way, Bruntcliffe Road Morley Leeds West Yorkshire LS27 0RY England

New address: Suite 2.2 Woodhead House Woodhead Road Birstall West Yorkshire WF17 9TD

Change date: 2023-03-02

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Sep 2022

Action Date: 27 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 014802930018

Charge creation date: 2022-09-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Aug 2022

Action Date: 12 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 014802930017

Charge creation date: 2022-08-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2022

Action Date: 30 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-06-30

Psc name: Halcyon Tankers Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-07-12

Documents

View document PDF

Certificate change of name company

Date: 04 Jul 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed groupe samat uk LIMITED\certificate issued on 04/07/22

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven James Reid

Termination date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alphonse Laffont

Termination date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-30

Officer name: Florence Dupasquier

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Elliott

Change date: 2022-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-06-30

Officer name: Alphonse Laffont

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Mark Barraclough

Change date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-30

Officer name: Mr Andrew Robert Spence-Wolrich

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-30

Officer name: Mr Ian Elliott

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Mark Barraclough

Appointment date: 2022-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 25 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven James Reid

Change date: 2018-08-28

Documents

View document PDF

Legacy

Date: 09 Jul 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Capital

Type: SH19

Date: 2018-07-09

Capital : 500,000 GBP

Documents

View document PDF

Legacy

Date: 09 Jul 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 25/06/18

Documents

View document PDF

Resolution

Date: 09 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven James Reid

Change date: 2018-02-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 16

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Address

Type: AD01

New address: Unit 2 Cliffe Park Cliffe Park Way, Bruntcliffe Road Morley Leeds West Yorkshire LS27 0RY

Old address: Unit 5 Centre 27 Business Park, Bankwood Way Birstall Batley West Yorkshire WF17 9TB

Change date: 2017-08-21

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 06 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-06

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2012

Action Date: 06 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-06

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2012

Action Date: 06 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-06

Officer name: Steven James Reid

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2011

Action Date: 06 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-06

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Aug 2011

Action Date: 31 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-31

Old address: Atlantic Way Barry Dock Barry Vale of Glamorgan CF63 3RA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2010

Action Date: 06 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-06

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 09 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Julien

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2009

Action Date: 06 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-06

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 22 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-22

Officer name: Madame Florence Dupasquier

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 22 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-22

Officer name: Alphonse Laffont

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 22 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-22

Officer name: Steven James Reid

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 22 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-22

Officer name: Bernard Julien

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/10/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/07; no change of members

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/04; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/03; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Dec 2002

Category: Capital

Type: 88(2)R

Description: Ad 06/12/02--------- £ si 499998@1=499998 £ ic 2/500000

Documents

View document PDF

Legacy

Date: 12 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 15 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/02; full list of members

Documents

View document PDF

Resolution

Date: 20 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Aug 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 14/06/02

Documents

View document PDF


Some Companies

HAUDEBOURG LIMITED

62 AUBERT PARK,LONDON,N5 1TS

Number:09393497
Status:ACTIVE
Category:Private Limited Company

HERONSGATE SKINCARE LTD

7 MERLIN COURT,AYLESBURY,HP19 8DP

Number:07151351
Status:ACTIVE
Category:Private Limited Company

JANENE BROWN LIMITED

10 CALDEY GARDENS,STOCKTON-ON-TEES,TS17 5HW

Number:11795897
Status:ACTIVE
Category:Private Limited Company

KUXXUK LIMITED

4-8 SUTTON STREET 4-8,LONDON,E1 0BB

Number:08802565
Status:ACTIVE
Category:Private Limited Company

SCOOTER WORLD LIMITED

22 CHISWICK HIGH ROAD,LONDON,W4 1TE

Number:04937699
Status:ACTIVE
Category:Private Limited Company

SLOUGH MW LIMITED

MELODY,IVER,SL0 0EN

Number:10399848
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source