SAYERS ROAD TANKERS ENGINEERING LIMITED
Status | ACTIVE |
Company No. | 06462959 |
Category | Private Limited Company |
Incorporated | 03 Jan 2008 |
Age | 16 years, 5 months |
Jurisdiction | England Wales |
SUMMARY
SAYERS ROAD TANKERS ENGINEERING LIMITED is an active private limited company with number 06462959. It was incorporated 16 years, 5 months ago, on 03 January 2008. The company address is Tutin Road Tutin Road, Northallerton, DL7 9UJ, North Yorkshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 12 Apr 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2023
Action Date: 25 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-25
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2022
Action Date: 25 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-25
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 25 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-25
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Termination secretary company with name termination date
Date: 24 Feb 2021
Action Date: 24 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-02-24
Officer name: Louise Chambers
Documents
Confirmation statement with no updates
Date: 07 Jan 2021
Action Date: 25 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-25
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2019
Action Date: 25 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-25
Documents
Accounts with accounts type small
Date: 30 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 25 Oct 2018
Action Date: 25 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-25
Documents
Accounts with accounts type small
Date: 06 Aug 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2018
Action Date: 03 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-03
Documents
Appoint person secretary company with name date
Date: 02 Nov 2017
Action Date: 24 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Louise Chambers
Appointment date: 2017-10-24
Documents
Termination secretary company with name termination date
Date: 02 Nov 2017
Action Date: 24 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Deborah Sayer
Termination date: 2017-10-24
Documents
Accounts with accounts type small
Date: 21 Apr 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 31 Jan 2017
Action Date: 03 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-03
Documents
Accounts with accounts type small
Date: 05 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2016
Action Date: 03 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-03
Documents
Capital allotment shares
Date: 02 Nov 2015
Action Date: 31 Jul 2015
Category: Capital
Type: SH01
Date: 2015-07-31
Capital : 202 GBP
Documents
Statement of companys objects
Date: 29 Oct 2015
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 29 Oct 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 01 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2015
Action Date: 03 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-03
Documents
Capital allotment shares
Date: 29 Dec 2014
Action Date: 15 Dec 2014
Category: Capital
Type: SH01
Date: 2014-12-15
Capital : 101 GBP
Documents
Accounts with accounts type small
Date: 25 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2014
Action Date: 03 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-03
Documents
Accounts with accounts type small
Date: 11 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Appoint person secretary company with name
Date: 19 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Deborah Sayer
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2013
Action Date: 03 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-03
Documents
Accounts with accounts type small
Date: 19 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2012
Action Date: 03 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-03
Documents
Termination director company with name
Date: 05 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Howard Pearson
Documents
Appoint person director company with name
Date: 05 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Howard Mark Pearson
Documents
Accounts with accounts type small
Date: 01 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 03 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-03
Documents
Accounts with accounts type small
Date: 02 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2010
Action Date: 03 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-03
Documents
Termination director company with name
Date: 07 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Howard Pearson
Documents
Legacy
Date: 21 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mr howard pearson
Documents
Legacy
Date: 21 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary howard pearson
Documents
Accounts with accounts type small
Date: 02 Sep 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 20 Aug 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 24 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/09; full list of members
Documents
Legacy
Date: 04 Nov 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/2009 to 31/10/2008
Documents
Legacy
Date: 08 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary york place company secretaries LIMITED
Documents
Legacy
Date: 08 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director york place company nominees LIMITED
Documents
Legacy
Date: 08 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 08/03/2008 from 12 york place leeds west yorkshire LS1 2DS
Documents
Legacy
Date: 08 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed howard mark pearson
Documents
Legacy
Date: 08 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed clifford sayer
Documents
Some Companies
237 KILMARNOCK ROAD,GLASGOW,G41 3JF
Number: | SC353573 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLWICK INDUSTRIAL ESTATE,NOTTINGHAM,NG4 2BB
Number: | 01933665 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 WESTCLIFFE ROAD,SLEAFORD,NG34 9AY
Number: | 11782631 |
Status: | ACTIVE |
Category: | Private Limited Company |
SE41 GLOUCESTERSHIRE AIRPORT, STAVERTON,CHELTENHAM,GL51 6SP
Number: | 04458189 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROSVENOR ESTATE INVESTMENT MANAGEMENT LIMITED.
70 GROSVENOR STREET,,W1K 3JP
Number: | 01357532 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 SANDOWN LODGE,EPSOM,KT18 7QX
Number: | 10273393 |
Status: | ACTIVE |
Category: | Private Limited Company |