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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tobias House,, St Mark's Court, Teesdale Business Park, Teesside, United Kingdom, TS17 6QW | Corporate Secretary | 01 April 2010 | Active |
4th Floor, Regent Centre, Regent Road, Aberdeen, United Kingdom, AB11 5NS | Director | 15 April 2011 | Active |
4th Floor, Regent Centre, Regent Road, Aberdeen, Scotland, AB11 5NS | Director | 03 May 2021 | Active |
3 Southview Warren Corner, Ewshot, Farnham, GU10 5AT | Secretary | 27 August 2004 | Active |
22 Melton Street, London, NW1 2BW | Corporate Secretary | 20 October 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 27 August 2004 | Active |
30, Dempsey Court,, Queens Lane North, Aberdeen, Scotland, AB15 4DY | Director | 05 October 2010 | Active |
Malt House, Newby Wiske, Northallerton, DL7 9EX | Director | 25 April 2007 | Active |
4th Floor, Regent Centre, Regent Road, Aberdeen, United Kingdom, AB11 5NS | Director | 01 June 2016 | Active |
Tobias House,, St Mark's Court, Teesdale Business Park, Teesside, United Kingdom, TS17 6QW | Director | 01 January 2012 | Active |
Promenade 1-11, 4511 Rb, Breskens, Netherlands, FOREIGN | Director | 01 October 2005 | Active |
3 Southview Warren Corner, Ewshot, Farnham, GU10 5AT | Director | 21 November 2006 | Active |
Errolbank Cowgate, Oldmeldrum, Inverurie, United Kingdom, AB51 0EN | Director | 01 April 2010 | Active |
Hare Dene, Albury Heath, GU5 9DB | Director | 27 August 2004 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 27 August 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Accounts | Accounts with accounts type small. | Download |
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Incorporation | Memorandum articles. | Download |
2023-06-27 | Resolution | Resolution. | Download |
2023-06-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-16 | Accounts | Accounts with accounts type small. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-14 | Accounts | Accounts with accounts type small. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Officers | Change person director company with change date. | Download |
2021-10-07 | Officers | Change person director company with change date. | Download |
2021-05-18 | Officers | Appoint person director company with name date. | Download |
2021-05-18 | Officers | Termination director company with name termination date. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type small. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Accounts | Accounts with accounts type small. | Download |
2019-02-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type small. | Download |
2018-04-23 | Officers | Change person director company with change date. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-12 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-12 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.