TCL TANKER RENTAL LIMITED
Overview
| Company Name | TCL TANKER RENTAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02796542 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TCL TANKER RENTAL LIMITED?
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities
Where is TCL TANKER RENTAL LIMITED located?
| Registered Office Address | C/O MITCHELL DIESEL LIMITED Fulwood Road South Fulwood Industrial Estate NG17 2JZ Sutton In Ashfield Nottinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TCL TANKER RENTAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| QUALITY STAINLESS STEELS LIMITED | Mar 05, 1993 | Mar 05, 1993 |
What are the latest accounts for TCL TANKER RENTAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for TCL TANKER RENTAL LIMITED?
| Last Confirmation Statement Made Up To | Mar 12, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 26, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 12, 2026 |
| Overdue | No |
What are the latest filings for TCL TANKER RENTAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 12, 2026 with updates | 4 pages | CS01 | ||
Full accounts made up to Mar 31, 2025 | 22 pages | AA | ||
Confirmation statement made on Mar 12, 2025 with updates | 4 pages | CS01 | ||
Director's details changed for Michael Ashley Smith on Feb 17, 2021 | 2 pages | CH01 | ||
Director's details changed for Michael Ashley Smith on Feb 17, 2021 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2024 | 23 pages | AA | ||
Confirmation statement made on Mar 12, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 24 pages | AA | ||
Appointment of Mr Craig Campbell as a director on May 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Graham Bruce Knox as a director on May 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 12, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 26 pages | AA | ||
Confirmation statement made on Mar 12, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||
Full accounts made up to Mar 31, 2021 | 26 pages | AA | ||
Termination of appointment of Ian Parrack as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Registration of charge 027965420007, created on Mar 31, 2021 | 19 pages | MR01 | ||
Confirmation statement made on Mar 12, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 27, 2020 | 26 pages | AA | ||
Confirmation statement made on Mar 12, 2020 with updates | 3 pages | CS01 | ||
Who are the officers of TCL TANKER RENTAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARMICHAEL, Alan Gordon | Secretary | Fulwood Industrial Estate NG17 2JZ Sutton In Ashfield Fulwood Road South Nottinghamshire | 239489140001 | |||||||
| CAMPBELL, Craig | Director | Fulwood Industrial Estate NG17 2JZ Sutton In Ashfield Fulwood Road South Nottinghamshire | Scotland | British | 163084280001 | |||||
| SMITH, Michael Ashley | Director | Huthwaite Court S35 7AR Sheffield 4 South Yorkshire United Kingdom | United Kingdom | British | 165969590002 | |||||
| TURNER, Alan Gerard | Director | Fulwood Industrial Estate NG17 2JZ Sutton In Ashfield Fulwood Road South Nottinghamshire | Scotland | British | 1328450006 | |||||
| GRAY, Timothy Robert Stuart | Secretary | South Lodge East Moor Park, Beckwithshaw HG3 1QN Harrogate North Yorkshire | British | 24840790004 | ||||||
| PARRACK, Ian | Secretary | Fairfield Drive PA4 0EG Renfrew 42 Scotland | 184706700001 | |||||||
| SHARP, William Stuart | Secretary | Mountblow Auchenfoyle Road PA13 4SX Kilmacolm Strathclyde | British | 979300002 | ||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| GRAY, Timothy Robert Stuart | Director | South Lodge East Moor Park, Beckwithshaw HG3 1QN Harrogate North Yorkshire | United Kingdom | British | 24840790004 | |||||
| IMRIE, Christopher John | Director | 17 Sherwood Drive Ketrethorpe WF2 7QT Wakefield West Yorkshire | United Kingdom | British | 38891670003 | |||||
| KNOX, Graham Bruce | Director | Fulwood Industrial Estate NG17 2JZ Sutton In Ashfield Fulwood Road South Nottinghamshire | England | British | 80294120001 | |||||
| PARRACK, Ian | Director | Fulwood Industrial Estate NG17 2JZ Sutton In Ashfield Fulwood Road South Nottinghamshire | United Kingdom | British | 780530006 | |||||
| SHARP, William Stuart | Director | Mountblow Auchenfoyle Road PA13 4SX Kilmacolm Strathclyde | United Kingdom | British | 979300002 | |||||
| TURNER, Alexander Gordon | Director | Coalburn Farm Dalry Road KA15 1JJ Beith Ayrshire Scotland | United Kingdom | British | 336600010 | |||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of TCL TANKER RENTAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Turner & Co (Glasgow) Ltd | Apr 06, 2016 | Craigton Road G51 3EQ Glasgow 65 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0