Warning: file_put_contents(c/72ff79a1a5354ec77b2bd3850a47d9be.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/c0a4c3c182a05a2efdb3433f3e8cd868.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Crossland Tankers Limited, BT46 5QZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CROSSLAND TANKERS LIMITED

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

This company is commonly known as Crossland Tankers Limited. The company was founded 38 years ago and was given the registration number NI018916. The firm's registered office is in CO.LONDONDERRY. You can find them at 114,grove Road,, Swatragh,, Co.londonderry, . This company's SIC code is 29202 - Manufacture of trailers and semi-trailers.

Company Information

Name:CROSSLAND TANKERS LIMITED
Company Number:NI018916
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 1985
End of financial year:30 September 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 29202 - Manufacture of trailers and semi-trailers

Office Address & Contact

Registered Address:114,grove Road,, Swatragh,, Co.londonderry, BT46 5QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
114,Grove Road,, Swatragh,, Co.Londonderry, BT46 5QZ

Secretary02 March 2008Active
114,Grove Road,, Swatragh,, Co.Londonderry, BT46 5QZ

Director01 August 2008Active
114,Grove Road,, Swatragh,, Co.Londonderry, BT46 5QZ

Director05 November 2019Active
114,Grove Road,, Swatragh,, Co.Londonderry, BT46 5QZ

Director02 March 2008Active
47 Carhill Road, Garvagh, Co Londonderry, BT51 5PF

Secretary17 May 2006Active
100,Grove Road,, Swatragh,, Co.Londonderry,

Secretary31 October 1985Active
100 Grove Road, Swatragh, Co.Londonderry, BT46 5QZ

Director31 October 1985Active
116 Grove Road, Swatragh, Co.Londonderry, BT46 5QZ

Director31 October 1985Active

People with Significant Control

Aiguille Investments Ltd
Notified on:26 August 2021
Status:Active
Country of residence:Northern Ireland
Address:114, Grove Road, Maghera, Northern Ireland, BT46 5QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Catherine Mary Mckeefry
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:Irish
Address:114,Grove Road,, Co.Londonderry, BT46 5QZ
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type full.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Persons with significant control

Notification of a person with significant control.

Download
2022-01-13Persons with significant control

Cessation of a person with significant control.

Download
2021-06-30Accounts

Accounts with accounts type full.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type full.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Mortgage

Mortgage satisfy charge full.

Download
2019-12-13Mortgage

Mortgage satisfy charge part.

Download
2019-12-13Mortgage

Mortgage satisfy charge full.

Download
2019-11-05Officers

Appoint person director company with name date.

Download
2019-06-26Accounts

Accounts with accounts type full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type full.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-06-22Accounts

Accounts with accounts type medium.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-06-20Accounts

Accounts with accounts type medium.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-23Capital

Capital allotment shares.

Download
2015-06-23Accounts

Accounts with accounts type medium.

Download

Copyright © 2024. All rights reserved.