Active - Proposal to Strike off
Company Information for WHAT TANKERS LIMITED
C/O Ashfield Accountancy First Floor, 33 Chertsey Road, Woking, SURREY, GU21 5AJ,
|
Company Registration Number
07650081
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
WHAT TANKERS LIMITED | |
Legal Registered Office | |
C/O Ashfield Accountancy First Floor 33 Chertsey Road Woking SURREY GU21 5AJ Other companies in GU21 | |
Company Number | 07650081 | |
---|---|---|
Company ID Number | 07650081 | |
Date formed | 2011-05-27 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2018-05-31 | |
Account next due | 2020-02-29 | |
Latest return | 2019-05-27 | |
Return next due | 2020-06-10 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB157255205 |
Last Datalog update: | 2023-03-07 02:27:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ADRIAN DAVID ANDREW MILLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ARJAN IVIC |
Director | ||
PAULINE MILLS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOTTLEDOCK INTERNATIONAL LIMITED | Director | 2015-03-03 | CURRENT | 2015-03-03 | Active - Proposal to Strike off | |
ADAM WATER LIMITED | Director | 2014-01-16 | CURRENT | 2014-01-16 | Liquidation | |
WATERMILLS EVENTS LIMITED | Director | 2008-12-09 | CURRENT | 2008-12-09 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
LATEST SOC | 25/06/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES | |
PSC04 | Change of details for Mr Adrian David Andrew Mills as a person with significant control on 2017-11-21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076500810002 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
CH01 | Director's details changed for Mr Adrian David Andrew Mills on 2017-11-14 | |
CH01 | Director's details changed for Mr Adrian David Andrew Mills on 2017-11-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/17 FROM Ashfield Accountancy Service Suite 3a Oriental Road Woking Surrey GU22 7AH | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN DAVID ANDREW MILLS | |
LATEST SOC | 30/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Adrian David Andrew Mills on 2017-02-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARJAN IVIC | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/17 FROM C/O Jafferies 134a Maybury Road Woking Surrey GU21 5JR | |
LATEST SOC | 15/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/05/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Adrian David Andrew Mills on 2015-08-14 | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 27/05/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 26/10/15 STATEMENT OF CAPITAL GBP 100 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULINE MILLS | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2014 FROM 5 PARK COURT PYRFORD ROAD WEST BYFLEET SURREY KT14 6SD | |
AP01 | DIRECTOR APPOINTED MR ARJAN IVIC | |
LATEST SOC | 27/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/05/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AR01 | 27/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 27/05/12 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | IGF INVOICE FINANCE LIMITED |
Creditors Due After One Year | 2013-05-31 | £ 166,938 |
---|---|---|
Creditors Due After One Year | 2012-05-31 | £ 216,342 |
Creditors Due Within One Year | 2013-05-31 | £ 58,081 |
Creditors Due Within One Year | 2012-05-31 | £ 71,292 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WHAT TANKERS LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Debtors | 2013-05-31 | £ 0 |
Debtors | 2012-05-31 | £ 0 |
Shareholder Funds | 2013-05-31 | £ 34,714 |
Shareholder Funds | 2012-05-31 | £ 1,129 |
Tangible Fixed Assets | 2013-05-31 | £ 259,123 |
Tangible Fixed Assets | 2012-05-31 | £ 288,761 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (36000 - Water collection, treatment and supply) as WHAT TANKERS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |