UKBizDB.co.uk

SAYERS COMMERCIAL TANKER RENTALS LIMITED

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

This company is commonly known as Sayers Commercial Tanker Rentals Limited. The company was founded 6 years ago and was given the registration number 11079624. The firm's registered office is in LEEMING BAR BUSINESS PARK. You can find them at Unit 2a, Conygarth Way, Leeming Bar Business Park, Northallerton. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:SAYERS COMMERCIAL TANKER RENTALS LIMITED
Company Number:11079624
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2017
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Unit 2a, Conygarth Way, Leeming Bar Business Park, Northallerton, United Kingdom, DL7 9EE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Meadowfield, Morton On Swale, United Kingdom, DL7 9SE

Director23 November 2017Active
34 Stoneybrough Lane, Thirsk, United Kingdom, YO7 2LS

Secretary23 November 2017Active
34 Stoneybrough Lane, Thirsk, United Kingdom, YO7 2LS

Director23 November 2017Active

People with Significant Control

Mr Clifford Sayer
Notified on:24 February 2021
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:C/O Sayers Road Tankers Engineering Ltd, Tutin Road, Northallerton, United Kingdom, DL7 9UJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Miss Louise Isabel Chambers
Notified on:23 November 2017
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:United Kingdom
Address:34 Stoneybrough Lane, Thirsk, United Kingdom, YO7 2LS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Jonathan Colin Allinson
Notified on:23 November 2017
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:United Kingdom
Address:5 St James Mews, Romanby, United Kingdom, DL7 8AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Accounts

Accounts with accounts type micro entity.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Change account reference date company current extended.

Download
2022-07-26Accounts

Accounts with accounts type micro entity.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Persons with significant control

Cessation of a person with significant control.

Download
2021-03-08Persons with significant control

Notification of a person with significant control.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Officers

Change person director company with change date.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2021-02-24Officers

Termination secretary company with name termination date.

Download
2020-10-30Accounts

Accounts with accounts type micro entity.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type micro entity.

Download
2019-02-18Accounts

Change account reference date company previous shortened.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Capital

Capital allotment shares.

Download
2017-11-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.