SAYERS ROAD TANKERS ENGINEERING LIMITED

Tutin Road Tutin Road, Northallerton, DL7 9UJ, North Yorkshire
StatusACTIVE
Company No.06462959
CategoryPrivate Limited Company
Incorporated03 Jan 2008
Age16 years, 5 months
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 02 Nov 2015

Action Date: 31 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-31

Capital : 202 GBP

Documents

View document PDF

Statement of companys objects

Date: 29 Oct 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 29 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 29 Dec 2014

Action Date: 15 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-15

Capital : 101 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 19 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Deborah Sayer

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 05 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Pearson

Documents

View document PDF

Appoint person director company with name

Date: 05 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Howard Mark Pearson

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 07 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Pearson

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr howard pearson

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary howard pearson

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Aug 2009

Category: Mortgage

Type: 395

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

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/2009 to 31/10/2008

Documents

View document PDF

Legacy

Date: 08 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary york place company secretaries LIMITED

Documents

View document PDF

Legacy

Date: 08 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director york place company nominees LIMITED

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed howard mark pearson

Documents

View document PDF

Legacy

Date: 08 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed clifford sayer

Documents

View document PDF

Incorporation company

Date: 03 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLAN CONSULTANCY LIMITED

237 KILMARNOCK ROAD,GLASGOW,G41 3JF

Number:SC353573
Status:ACTIVE
Category:Private Limited Company

AUTOREEL LIMITED

COLWICK INDUSTRIAL ESTATE,NOTTINGHAM,NG4 2BB

Number:01933665
Status:ACTIVE
Category:Private Limited Company

BUSINESS PARK SERVICES LTD

56 WESTCLIFFE ROAD,SLEAFORD,NG34 9AY

Number:11782631
Status:ACTIVE
Category:Private Limited Company

GO ACCESSIBLE TRANSPORT LTD

SE41 GLOUCESTERSHIRE AIRPORT, STAVERTON,CHELTENHAM,GL51 6SP

Number:04458189
Status:ACTIVE
Category:Private Limited Company
Number:01357532
Status:ACTIVE
Category:Private Limited Company

ROSS GRACE LIMITED

10 SANDOWN LODGE,EPSOM,KT18 7QX

Number:10273393
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