UKBizDB.co.uk

SVITZER TUGMENS TRUSTEES LIMITED

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

This company is commonly known as Svitzer Tugmens Trustees Limited. The company was founded 30 years ago and was given the registration number 02918341. The firm's registered office is in CLEVELAND. You can find them at Tees Wharf, Dockside Road, Middlesbrough, Cleveland, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SVITZER TUGMENS TRUSTEES LIMITED
Company Number:02918341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Tees Wharf, Dockside Road, Middlesbrough, Cleveland, TS3 6AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, The Village Green, Sinderby, Thirsk, United Kingdom, YO7 4HY

Secretary24 September 2009Active
11, The Village Green, Sinderby, Thirsk, England, YO7 4HY

Director31 December 2012Active
100 Barbirolli Square, Manchester, M2 3AB

Nominee Secretary13 April 1994Active
102a Leeds Road, Selby, YO8 4JQ

Secretary06 May 1994Active
6 Clydach Grove, Ingleby Barwick, Stockton, TS17 5DE

Secretary25 September 2008Active
1 Tennyson Walk, Northfleet, Gravesend, DA11 8LB

Director19 May 1998Active
Bridleside Common Road, Ightham Common, Sevenoaks, TN15 9AY

Director07 December 1994Active
Canford House, Cliff Road, Folkestone, CT20 2JD

Director18 May 2006Active
10 Greenlands, St Marys Platt, Sevenoaks, TN15 8LL

Director07 December 1994Active
6 Mill Walk, Cottingham, HU16 4RP

Director27 October 1998Active
Tees Wharf, Dockside Road, Middlesbrough, Cleveland, TS3 6AB

Director01 November 2016Active
6 Court Hey Drive, Liverpool, L16 2ND

Director05 February 1999Active
Wold Paddock Rasen Road, Tealby, Market Rasen, LN8 3XL

Director06 May 1994Active
8 Yeoman Drive, Beverley, HU17 8FG

Director11 October 2005Active
232 Middle Road, Sholing, Southampton, SO19 8PG

Director07 December 1994Active
194 Woodlands Road, Holtwood, Aylesford, ME20 7QF

Director14 August 1997Active
31 Worcester Drive, Clubmoor, Liverpool, L13 9AX

Director07 December 1994Active
36 Denebank Road, Anfield, Liverpool, L4 2SJ

Director01 May 1997Active
19 The Crescent, Maghull, Liverpool, L31 7BL

Director07 December 1994Active
20 Ormsby Terrace, St Thomas, Swansea, SA1 8JY

Director07 December 1994Active
Fallow Field, Leighton Road, Neston, CH64 3SW

Director25 September 2008Active
Copper Beeches White Post Lane, Sole Street, Cobham, DA13 9AX

Director02 December 2002Active
19 Elmfield Close, Gravesend, DA11 0LP

Director16 June 2006Active
27 Darenth Drive, Chalk, Gravesend, DA12 4TA

Director02 December 1996Active
Tees Wharf, Dockside Road, Middlesbrough, Cleveland, TS3 6AB

Director18 August 2020Active
Rozel Hinsley Lane, Carlton, Goole, DN14 9PE

Director19 May 1998Active
Woodford, 10 Lucretia Avenue, Longueville, Australia, 2066

Director15 August 2003Active
Flat A The Coach House, Netherwood House, Swan Green, Emery Down, Lyndhurst, England, SO43 7DT

Director25 September 2008Active
Highview House, Mill Lane, Stratford St. Andrew, Saxmundham, IP17 1PZ

Director10 July 2000Active
21, Southcote Close, Bacchus Lane, South Cave, Brough, United Kingdom, HU15 2BQ

Director05 January 2009Active
6, Clydach Grove, Ingleby Barwick, Stockton-On-Tees, England, TS17 5DE

Director13 June 2012Active
20 Muirfield Park, Hull, HU5 3JF

Director06 May 1994Active
Tees Wharf, Dockside Road, Middlesbrough, Cleveland, TS3 6AB

Director25 June 2013Active
2 Sefton Fold Gardens, Billinge, Wigan, WN5 7QS

Director06 August 1997Active
232 Denbigh Close, Boyatt Wood, Eastleigh, SO50 4QN

Director07 December 1994Active

People with Significant Control

Svitzer Marine Limited
Notified on:05 February 2018
Status:Active
Country of residence:England
Address:Tees Wharf, Dockside Road, Middlesbrough, England, TS3 6AB
Nature of control:
  • Ownership of shares 75 to 100 percent
Svitzer Eastlands Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Tees Wharf, Dockside Road, Middlesbrough, England, TS3 6AB
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Gazette

Gazette dissolved voluntary.

Download
2023-11-28Gazette

Gazette notice voluntary.

Download
2023-11-17Dissolution

Dissolution application strike off company.

Download
2023-11-17Officers

Termination director company with name termination date.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type dormant.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Accounts

Accounts with accounts type dormant.

Download
2021-04-13Accounts

Accounts with accounts type dormant.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Officers

Appoint person director company with name date.

Download
2020-06-01Accounts

Accounts with accounts type dormant.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Accounts

Accounts with accounts type dormant.

Download
2018-09-20Accounts

Accounts with accounts type dormant.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-04-16Persons with significant control

Notification of a person with significant control.

Download
2018-04-16Persons with significant control

Cessation of a person with significant control.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.