UKBizDB.co.uk

UK ROAD TANKER INSPECTION LIMITED

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

This company is commonly known as Uk Road Tanker Inspection Limited. The company was founded 11 years ago and was given the registration number 08530768. The firm's registered office is in MANCHESTER. You can find them at British Engineering Services 3rd Floor, 5 New York Street, Manchester, . This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:UK ROAD TANKER INSPECTION LIMITED
Company Number:08530768
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:British Engineering Services 3rd Floor, 5 New York Street, Manchester, United Kingdom, M1 4JB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
British Engineering Services, Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom, WA3 6BA

Director12 June 2023Active
British Engineering Services, Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom, WA3 6BA

Director09 May 2022Active
British Engineering Services, Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom, WA3 6BA

Director02 July 2019Active
153, Scotchman Lane, Morley, Leeds, United Kingdom, LS27 0NU

Director15 May 2013Active
British Engineering Services, Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom, WA3 6BA

Director05 February 2021Active
British Engineering Services, Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom, WA3 6BA

Director02 July 2019Active
British Engineering Services, Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom, WA3 6BA

Director17 December 2021Active
British Engineering Services, Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom, WA3 6BA

Director17 December 2021Active
Unit 2, Springwell 27, Darklane, Birstall, United Kingdom, WF17 9LN

Director10 November 2014Active
33, George Street, Wakefield, United Kingdom, WF1 1LX

Director15 May 2013Active

People with Significant Control

British Engineering Services Holdco Limited
Notified on:02 July 2019
Status:Active
Country of residence:United Kingdom
Address:British Engineering Services, Unit 718 Eddington Way, Warrington, United Kingdom, WA3 6BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bruce John Williams
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:United Kingdom
Address:Warren House Farm, The Green, York, United Kingdom, YO26 8EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-08Other

Legacy.

Download
2023-08-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-18Accounts

Legacy.

Download
2023-08-18Other

Legacy.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-04Accounts

Legacy.

Download
2022-10-04Other

Legacy.

Download
2022-10-04Other

Legacy.

Download
2022-09-28Other

Legacy.

Download
2022-09-28Other

Legacy.

Download
2022-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2021-12-29Officers

Appoint person director company with name date.

Download
2021-12-24Officers

Appoint person director company with name date.

Download
2021-12-24Officers

Termination director company with name termination date.

Download
2021-12-24Officers

Termination director company with name termination date.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-05-28Persons with significant control

Change to a person with significant control.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.