UKBizDB.co.uk

SADLER TANKERS LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ

Director23 August 2021Active
Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ

Director23 August 2021Active
Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ

Director04 April 2024Active
Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ

Director22 February 2018Active
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ

Secretary31 March 2005Active
4 Ashfurlong Park, Dore, Sheffield, S17 3LD

Secretary02 June 1997Active
35 Wheatlands, Great Ayton, Middlesbrough Cleveland, TS9 6EB

Secretary-Active
Le Petit Bois 12 Park Drive, Hale, Altrincham, WA15 9DH

Secretary26 February 1997Active
4 Summercourt Drive, Ravenshead, Nottingham, NG15 9FT

Secretary08 March 2002Active
Church Cottage 2 Church Lane, Calow, Chesterfield, S44 5AG

Director02 June 1997Active
24 Constable Road, Ben Rhydding, Ilkley, LS29 8RW

Director26 February 1997Active
26 Trough Road, Watnall, Nottingham, NG16 1HQ

Director02 June 1997Active
3 Gleneagles Close, Walton, Chesterfield, S40 3NE

Director02 June 1997Active
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

Director08 March 2002Active
35 Wheatlands, Great Ayton, Middlesbrough Cleveland, TS9 6EB

Director-Active
Scarr Cottage Briggate, Nesfield, Ilkley, LS29 0BS

Director26 February 1997Active
184 Derby Road, Beeston, Nottingham, NG9 3AN

Director02 June 1997Active
Orchard Lodge, Keyworth Lane Bunny, Nottingham, NG11 6QZ

Director19 March 2004Active
Hill View Faceby, Nr Stokesley, Middlesbrough, TS9 7BW

Director-Active
49 Mitchell Avenue, Thornaby, Stockton On Tees, TS17 9DH

Director01 January 1993Active
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ

Director26 September 2007Active
14 Dunbar Drive, Eaglescliffe, Stockton On Tees, TS16 9EG

Director-Active
Spellar Park, Brandsby, York, YO61 4RN

Director26 February 1997Active
6 Manor Green, Kirklevington, Stockton, TS15 9LG

Director-Active
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ

Director01 April 2005Active
4 Summercourt Drive, Ravenshead, Nottingham, NG15 9FT

Director02 June 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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 (7 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
2024-04-05Officers

Appoint person director company with name date.

Download
2024-01-05Accounts

Accounts with accounts type dormant.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type dormant.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-09-09Mortgage

Mortgage satisfy charge full.

Download
2022-09-09Mortgage

Mortgage satisfy charge full.

Download
2022-09-09Mortgage

Mortgage satisfy charge full.

Download
2022-09-09Mortgage

Mortgage satisfy charge full.

Download
2022-01-02Accounts

Accounts with accounts type dormant.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-04-03Accounts

Accounts with accounts type dormant.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2020-01-14Incorporation

Memorandum articles.

Download
2020-01-14Resolution

Resolution.

Download
2020-01-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-06Resolution

Resolution.

Download
2020-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.