TANKPART LIMITED
Status | ACTIVE |
Company No. | 09842522 |
Category | Private Limited Company |
Incorporated | 26 Oct 2015 |
Age | 8 years, 6 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
TANKPART LIMITED is an active private limited company with number 09842522. It was incorporated 8 years, 6 months, 16 days ago, on 26 October 2015. The company address is Suite 1 Second Floor, New Hall Hey Business Centre Suite 1 Second Floor, New Hall Hey Business Centre, Rawtenstall, BB4 6HL, Lancashire, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 14 Jul 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2022
Action Date: 09 Mar 2022
Category: Address
Type: AD01
New address: Suite 1 Second Floor, New Hall Hey Business Centre New Hall Hey Road Rawtenstall Lancashire BB4 6HL
Old address: 1 Bond Street Colne Lancashire BB8 9DG United Kingdom
Change date: 2022-03-09
Documents
Change person director company with change date
Date: 09 Mar 2022
Action Date: 07 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-07
Officer name: Mrs Joanne Elizabeth Malpass
Documents
Change person director company with change date
Date: 09 Mar 2022
Action Date: 07 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-07
Officer name: Anthony James Malpass
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 13 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-13
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 13 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-13
Documents
Change to a person with significant control
Date: 16 Sep 2019
Action Date: 16 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-16
Psc name: Anthony James Malpass
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 23 Jan 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-13
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 13 Jan 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Change person director company with change date
Date: 13 Jan 2018
Action Date: 13 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony James Malpass
Change date: 2018-01-13
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 10 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-10
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 26 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-26
Documents
Change person director company with change date
Date: 04 Nov 2016
Action Date: 04 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-04
Officer name: Anthony James Malpass
Documents
Certificate change of name company
Date: 17 Oct 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed malpass enterprises LIMITED\certificate issued on 17/10/16
Documents
Appoint person director company with name date
Date: 05 Apr 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joanne Elizabeth Malpass
Appointment date: 2016-03-01
Documents
Some Companies
5TH FLOOR NORTH SIDE,LONDON,W1G 9DQ
Number: | 08546519 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 FONTHILL ROAD,LONDON,N4 3HT
Number: | 06673192 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 AMERSHAM HILL GARDENS,HIGH WYCOMBE,HP13 6QR
Number: | 07158663 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 ELMFIELD ROAD,BROMLEY,BR1 1LR
Number: | 11568929 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BEACON CENTRE,CARDIFF,CF3 0PJ
Number: | 07653994 |
Status: | ACTIVE |
Category: | Private Limited Company |
194 FERNHEAD RD,LONDON,W9 3EL
Number: | 11464806 |
Status: | ACTIVE |
Category: | Private Limited Company |