SEA TANKERS LIMITED

45 Chiltern House 45 Chiltern House, Henley-On-Thames, RG9 1AT, Oxfordshire
StatusACTIVE
Company No.06156747
CategoryPrivate Limited Company
Incorporated13 Mar 2007
Age17 years, 3 months, 4 days
JurisdictionEngland Wales

SUMMARY

SEA TANKERS LIMITED is an active private limited company with number 06156747. It was incorporated 17 years, 3 months, 4 days ago, on 13 March 2007. The company address is 45 Chiltern House 45 Chiltern House, Henley-on-thames, RG9 1AT, Oxfordshire.



Company Fillings

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 14 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 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: 18 Mar 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 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: 22 Mar 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 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: 16 Mar 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 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: 19 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barry John Newton

Change date: 2018-09-24

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barry John Newton

Change date: 2018-09-24

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barry John Newton

Change date: 2018-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jul 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 061567470002

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 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: 29 Mar 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 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: 16 Mar 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-14

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 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: 18 Mar 2014

Action Date: 14 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-14

Documents

View document PDF

Mortgage create with deed with charge number

Date: 22 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 061567470002

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 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: 19 Mar 2013

Action Date: 14 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-14

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jun 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: 14 Mar 2012

Action Date: 14 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-14

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2012

Action Date: 14 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-14

Officer name: Mr Barry John Newton

Documents

View document PDF

Change person secretary company with change date

Date: 14 Mar 2012

Action Date: 14 Mar 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Stuart Wheatley

Change date: 2012-03-14

Documents

View document PDF

Miscellaneous

Date: 06 Jan 2012

Category: Miscellaneous

Type: MISC

Description: Section 519 resignation of auditors

Documents

View document PDF

Move registers to registered office company

Date: 19 Dec 2011

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2011

Action Date: 13 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-13

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change sail address company with old address

Date: 27 Aug 2010

Category: Address

Type: AD02

Old address: C/O Majors 8 King Street Hull HU1 2JJ England

Documents

View document PDF

Move registers to sail company

Date: 26 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

Change registered office address company with date old address

Date: 10 May 2010

Action Date: 10 May 2010

Category: Address

Type: AD01

Change date: 2010-05-10

Old address: 13 Market Place Henley on Thames Oxfordshire RG9 2AA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2010

Action Date: 13 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-13

Documents

View document PDF

Move registers to sail company

Date: 22 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 21 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed stuart wheatley

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary elizabeth travers

Documents

View document PDF

Accounts with accounts type small

Date: 23 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/08 to 31/12/07

Documents

View document PDF

Certificate change of name company

Date: 25 Sep 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lindsay blee shipping LIMITED\certificate issued on 25/09/07

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 10/04/07 from: first floor, abbots house abbey street reading berkshire RG1 3BD

Documents

View document PDF

Incorporation company

Date: 13 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BINLEY WOODS MANAGEMENT COMPANY NUMBER 2 LIMITED

3 SILVER BIRCH CLOSE,COVENTRY,CV3 2SA

Number:05136465
Status:ACTIVE
Category:Private Limited Company

CREDO AND WHITE LTD

3 GREYFRIARS ROAD,FAREHAM,PO15 5PD

Number:10605176
Status:ACTIVE
Category:Private Limited Company

EMBRACE ARCHITECTURE LIMITED

6 THE GRANARY,IPSWICH,IP7 5TJ

Number:08773111
Status:ACTIVE
Category:Private Limited Company
Number:08677315
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KEEM ASSOCIATES LTD

131 DAUBENEY TOWER,LONDON,SE8 3QP

Number:10793398
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PREVENT A PUNCTURE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10611029
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