This company is commonly known as Sadler Tankers Limited. The company was founded 35 years ago and was given the registration number 02341288. The firm's registered office is in SHEFFIELD. You can find them at Westthorpe Fields Road, Killamarsh, Sheffield, . This company's SIC code is 99999 - Dormant Company.
Name | : | SADLER TANKERS LIMITED |
---|---|---|
Company Number | : | 02341288 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ | Director | 23 August 2021 | Active |
Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ | Director | 23 August 2021 | Active |
Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ | Director | 04 April 2024 | Active |
Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ | Director | 22 February 2018 | Active |
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ | Secretary | 31 March 2005 | Active |
4 Ashfurlong Park, Dore, Sheffield, S17 3LD | Secretary | 02 June 1997 | Active |
35 Wheatlands, Great Ayton, Middlesbrough Cleveland, TS9 6EB | Secretary | - | Active |
Le Petit Bois 12 Park Drive, Hale, Altrincham, WA15 9DH | Secretary | 26 February 1997 | Active |
4 Summercourt Drive, Ravenshead, Nottingham, NG15 9FT | Secretary | 08 March 2002 | Active |
Church Cottage 2 Church Lane, Calow, Chesterfield, S44 5AG | Director | 02 June 1997 | Active |
24 Constable Road, Ben Rhydding, Ilkley, LS29 8RW | Director | 26 February 1997 | Active |
26 Trough Road, Watnall, Nottingham, NG16 1HQ | Director | 02 June 1997 | Active |
3 Gleneagles Close, Walton, Chesterfield, S40 3NE | Director | 02 June 1997 | Active |
Charmant 48 The Front, Middleton One Row, Darlington, DL2 1AU | Director | - | Active |
Burnt House Farm, Cross Stone Road, Todmorden, OL14 8RA | Director | - | Active |
41 Eaton Hill, Cookridge, Leeds, LS16 6SE | Director | 08 March 2002 | Active |
35 Wheatlands, Great Ayton, Middlesbrough Cleveland, TS9 6EB | Director | - | Active |
Scarr Cottage Briggate, Nesfield, Ilkley, LS29 0BS | Director | 26 February 1997 | Active |
184 Derby Road, Beeston, Nottingham, NG9 3AN | Director | 02 June 1997 | Active |
Orchard Lodge, Keyworth Lane Bunny, Nottingham, NG11 6QZ | Director | 19 March 2004 | Active |
Hill View Faceby, Nr Stokesley, Middlesbrough, TS9 7BW | Director | - | Active |
49 Mitchell Avenue, Thornaby, Stockton On Tees, TS17 9DH | Director | 01 January 1993 | Active |
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ | Director | 26 September 2007 | Active |
14 Dunbar Drive, Eaglescliffe, Stockton On Tees, TS16 9EG | Director | - | Active |
Spellar Park, Brandsby, York, YO61 4RN | Director | 26 February 1997 | Active |
6 Manor Green, Kirklevington, Stockton, TS15 9LG | Director | - | Active |
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ | Director | 01 April 2005 | Active |
4 Summercourt Drive, Ravenshead, Nottingham, NG15 9FT | Director | 02 June 1997 | Active |
Sg Hambros Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor, 8 St. James's Square, London, England, SW1Y 4JU |
Nature of control | : |
|
Heptagon Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ |
Nature of control | : |
|
Mr Julian Paul Vivian Mash | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 55, St. James's Street, London, England, SW1A 1LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Officers | Appoint person director company with name date. | Download |
2024-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-08 | Officers | Appoint person director company with name date. | Download |
2021-09-06 | Officers | Appoint person director company with name date. | Download |
2021-04-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-14 | Incorporation | Memorandum articles. | Download |
2020-01-14 | Resolution | Resolution. | Download |
2020-01-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-06 | Resolution | Resolution. | Download |
2020-01-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.