SOUTH EASTERN TANKER SERVICES LIMITED

South Eastern Tanker Services Ltd South Eastern Tanker Services Ltd, Dagenham, RM9 6EG, England
StatusACTIVE
Company No.02200280
CategoryPrivate Limited Company
Incorporated30 Nov 1987
Age36 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

SOUTH EASTERN TANKER SERVICES LIMITED is an active private limited company with number 02200280. It was incorporated 36 years, 6 months, 21 days ago, on 30 November 1987. The company address is South Eastern Tanker Services Ltd South Eastern Tanker Services Ltd, Dagenham, RM9 6EG, England.



Company Fillings

Confirmation statement with updates

Date: 07 May 2024

Action Date: 28 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-28

Documents

View document PDF

Accounts with accounts type small

Date: 21 Feb 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2023

Action Date: 21 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Roy Waddilove

Change date: 2023-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Accounts with accounts type small

Date: 28 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2022

Action Date: 17 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-17

New address: South Eastern Tanker Services Ltd Breach Lane Dagenham RM9 6EG

Old address: Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Accounts with accounts type small

Date: 26 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jul 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-06-14

Officer name: Carol Waddilove

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-14

Officer name: Carol Waddilove

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type small

Date: 15 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2020

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-04

Officer name: Mr David Selby

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Change person director company with change date

Date: 26 May 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-28

Officer name: Mrs Carol Waddilove

Documents

View document PDF

Change person secretary company with change date

Date: 26 May 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-04-28

Officer name: Mrs Carol Waddilove

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Accounts with accounts type small

Date: 23 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-09

Officer name: Mr Gary Roy Waddilove

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sets Holdings Limited

Notification date: 2016-04-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Apr 2017

Action Date: 07 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-07

Charge number: 022002800006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2017

Action Date: 27 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 022002800005

Charge creation date: 2017-02-27

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Capital return purchase own shares

Date: 12 Oct 2015

Category: Capital

Type: SH03

Documents

View document PDF

Memorandum articles

Date: 10 Sep 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2015

Action Date: 26 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-26

Officer name: Geoffrey Ernest Waddilove

Documents

View document PDF

Capital cancellation shares

Date: 10 Sep 2015

Action Date: 26 Aug 2015

Category: Capital

Type: SH06

Capital : 100 GBP

Date: 2015-08-26

Documents

View document PDF

Resolution

Date: 10 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 28 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2013

Action Date: 01 Jul 2013

Category: Address

Type: AD01

Old address: 16-17 Copperfields Spital Street Dartford Kent DA1 2DE

Change date: 2013-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 28 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-28

Documents

View document PDF

Legacy

Date: 16 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2012

Action Date: 28 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Resolution

Date: 13 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2011

Action Date: 28 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2010

Action Date: 28 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-28

Documents

View document PDF

Resolution

Date: 05 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/09; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/08; full list of members

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/05; full list of members

Documents

View document PDF

Resolution

Date: 13 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Capital

Type: 88(2)R

Description: Ad 30/03/05--------- £ si 1@1=1 £ ic 110/111

Documents

View document PDF

Resolution

Date: 13 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 29 Dec 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2003

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Resolution

Date: 27 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 10 Nov 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 10 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/03; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Jun 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 02 Apr 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 04 Feb 2003

Category: Capital

Type: 122

Description: Div 01/12/02

Documents

View document PDF

Resolution

Date: 04 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 May 2002

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2001

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 25 Jul 2001

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Feb 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 27 Sep 2000

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/00; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Aug 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Jul 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jan 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 21 Jul 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 04 May 1999

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 04 May 1999

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/99; full list of members

Documents

View document PDF

Legacy

Date: 12 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/98; no change of members

Documents

View document PDF

Legacy

Date: 11 May 1998

Category: Capital

Type: 88(2)R

Description: Ad 09/04/98--------- £ si 10@1=10 £ ic 100/110

Documents

View document PDF

Resolution

Date: 11 May 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 May 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 1998

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF


Some Companies

BILLINGS GROUP LIMITED

COMPTON OFFICES,ASHBOURNE,DE6 1BW

Number:09768265
Status:ACTIVE
Category:Private Limited Company

EXCLAIM COMMUNICATIONS HOLDINGS LIMITED

31 - 35 KIRBY STREET,LONDON,EC1N 8TE

Number:11872650
Status:ACTIVE
Category:Private Limited Company

HUMAN NATURE BY HESTON LIMITED

UNION HOUSE WALTON LODGE,WALTON-ON-THAMES,KT12 1BT

Number:10941237
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL ARTISTS MANAGEMENT LTD

24 SPENCER WALK,HAMPSTEAD,NW3 1QZ

Number:07750139
Status:ACTIVE
Category:Private Limited Company

LAURELMERE LIMITED

5 MERCHANT SQUARE,LONDON,W2 1AY

Number:09485902
Status:ACTIVE
Category:Private Limited Company

SJS ONSITE FABRICATIONS LIMITED

26 GARDENIA WAY,BILLINGHAM,TS23 2BF

Number:11391275
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