UKBizDB.co.uk

FB TANKSHIP III LIMITED

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

This company is commonly known as Fb Tankship Iii Limited. The company was founded 19 years ago and was given the registration number 05216675. The firm's registered office is in TEESSIDE. You can find them at Tobias House, St Mark's Court, Teesdale Business Park, Teesside, . This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:FB TANKSHIP III LIMITED
Company Number:05216675
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:Tobias House, St Mark's Court, Teesdale Business Park, Teesside, TS17 6QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tobias House,, St Mark's Court, Teesdale Business Park, Teesside, United Kingdom, TS17 6QW

Corporate Secretary01 April 2010Active
4th Floor, Regent Centre, Regent Road, Aberdeen, United Kingdom, AB11 5NS

Director15 April 2011Active
4th Floor, Regent Centre, Regent Road, Aberdeen, Scotland, AB11 5NS

Director03 May 2021Active
3 Southview Warren Corner, Ewshot, Farnham, GU10 5AT

Secretary27 August 2004Active
22 Melton Street, London, NW1 2BW

Corporate Secretary20 October 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 August 2004Active
30, Dempsey Court,, Queens Lane North, Aberdeen, Scotland, AB15 4DY

Director05 October 2010Active
Malt House, Newby Wiske, Northallerton, DL7 9EX

Director25 April 2007Active
4th Floor, Regent Centre, Regent Road, Aberdeen, United Kingdom, AB11 5NS

Director01 June 2016Active
Tobias House,, St Mark's Court, Teesdale Business Park, Teesside, United Kingdom, TS17 6QW

Director01 January 2012Active
Promenade 1-11, 4511 Rb, Breskens, Netherlands, FOREIGN

Director01 October 2005Active
3 Southview Warren Corner, Ewshot, Farnham, GU10 5AT

Director21 November 2006Active
Errolbank Cowgate, Oldmeldrum, Inverurie, United Kingdom, AB51 0EN

Director01 April 2010Active
Hare Dene, Albury Heath, GU5 9DB

Director27 August 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director27 August 2004Active

People with Significant Control

Vroon Shipping U.K. Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Tobias House,, St Mark's Court, Teesside, United Kingdom, TS17 6QW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Accounts

Accounts with accounts type small.

Download
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Incorporation

Memorandum articles.

Download
2023-06-27Resolution

Resolution.

Download
2023-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-16Accounts

Accounts with accounts type small.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type small.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Officers

Change person director company with change date.

Download
2021-10-07Officers

Change person director company with change date.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type small.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type small.

Download
2019-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type small.

Download
2018-04-23Officers

Change person director company with change date.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Mortgage

Mortgage satisfy charge full.

Download
2017-09-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.