UKBizDB.co.uk

CENTRE TANK SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Centre Tank Services Limited. The company was founded 37 years ago and was given the registration number 02136427. The firm's registered office is in OXFORD. You can find them at 2 Chawley Park, Cumnor Hill, Oxford, . This company's SIC code is 28120 - Manufacture of fluid power equipment.

Company Information

Name:CENTRE TANK SERVICES LIMITED
Company Number:02136427
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28120 - Manufacture of fluid power equipment
  • 28131 - Manufacture of pumps
  • 46719 - Wholesale of other fuels and related products
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:2 Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG

Director29 June 2017Active
2, Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG

Director23 July 2016Active
2, Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG

Director01 June 2007Active
2, Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG

Director01 June 2007Active
Unit 41 Minworth Industrial Park, Minworth, Sutton Coldfield, B76 1AH

Secretary-Active
Unit 41 Minworth Industrial Park, Minworth, Sutton Coldfield, B76 1AH

Director01 June 2007Active
2, Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG

Director01 October 1998Active
2, Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG

Director16 May 2018Active
Unit 41 Minworth Industrial Park, Minworth, Sutton Coldfield, B76 1AH

Director-Active
Bricklyn Cottage Bulls Lane, Wishaw, Sutton Coldfield, B76 9QN

Director-Active
7/8 Eghams Court, Boston Drive, Bourne End, United Kingdom, SL8 5YS

Director23 July 2016Active

People with Significant Control

Flowmax Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Chawley Park, Oxford, England, OX2 9GG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Accounts

Accounts with accounts type small.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-07-17Officers

Change person director company with change date.

Download
2023-07-17Officers

Change person director company with change date.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2022-09-22Accounts

Accounts with accounts type small.

Download
2022-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Accounts

Accounts with accounts type small.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Officers

Change person director company with change date.

Download
2020-09-25Accounts

Accounts with accounts type small.

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2020-01-17Incorporation

Memorandum articles.

Download
2020-01-17Resolution

Resolution.

Download
2019-09-11Accounts

Accounts with accounts type small.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Accounts

Accounts with accounts type small.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download
2018-06-13Officers

Appoint person director company with name date.

Download
2018-06-13Officers

Termination director company with name termination date.

Download
2018-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-01Officers

Change person director company with change date.

Download
2018-03-01Officers

Change person director company with change date.

Download
2018-03-01Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.