Thornes Moor Road
Wakefield
West Yorkshire
WF2 8PT
Director Name | Mr Allan Peter Naylor |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 King Cross Street Halifax West Yorkshire HX1 2SH |
Secretary Name | Sandra Wardle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 46b Bradford Road Brighouse West Yorkshire HD6 1RY |
Director Name | Colin Owen Farmer |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 September 1997) |
Role | Company Director |
Correspondence Address | Castlcroft 1a Westcliffe Avenue Baildon Shipley West Yorkshire BD17 5AD |
Director Name | Mr Stuart Barry Garside |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Sowood Lane Ossett West Yorkshire WF5 0LE |
Director Name | Mr Alwyn Bowering |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 29 years, 2 months (resigned 27 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Wynthorpe Road Horbury Wakefield West Yorkshire WF4 5BB |
Director Name | Mr Thomas Patrick McDonnell |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 29 years, 2 months (resigned 27 February 2024) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Criffell Little Smeaton Pontefract West Yorkshire WF8 3LG |
Director Name | Mr Andrew Stokes |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 29 years, 2 months (resigned 27 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Silcoates Avenue Wrenthorpe Wakefield WF2 0UP |
Secretary Name | Mr Stuart Barry Garside |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Sowood Lane Ossett West Yorkshire WF5 0LE |
Secretary Name | Mr Thomas Patrick McDonnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(12 years, 10 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 27 February 2024) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Criffell Little Smeaton Pontefract West Yorkshire WF8 3LG |
Director Name | Mr Nigel Stuart Yates |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(12 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Woodlands Croft Leeds West Yorkshire LS25 7RN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | www.tascatankers.ltd.uk |
---|---|
Email address | [email protected] |
Telephone | 01924 369007 |
Telephone region | Wakefield |
Registered Address | Unit 5 Diamond Business Park Thornes Moor Road Wakefield West Yorkshire WF2 8PT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £6,186,958 |
Gross Profit | £1,157,753 |
Net Worth | £614,865 |
Cash | £644 |
Current Liabilities | £2,833,918 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 June |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
19 October 2007 | Delivered on: 26 October 2007 Satisfied on: 26 January 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
6 December 1994 | Delivered on: 22 December 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
11 November 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
---|---|
18 September 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
26 June 2020 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
11 December 2019 | Previous accounting period extended from 28 March 2019 to 30 June 2019 (1 page) |
10 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
8 April 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
19 December 2018 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
26 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
11 June 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
19 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
19 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
18 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
18 May 2017 | Full accounts made up to 31 March 2016 (27 pages) |
18 May 2017 | Full accounts made up to 31 March 2016 (27 pages) |
21 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
21 September 2016 | Confirmation statement made on 7 September 2016 with updates (8 pages) |
21 September 2016 | Confirmation statement made on 7 September 2016 with updates (8 pages) |
26 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
26 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
6 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
16 April 2015 | Auditor's resignation (1 page) |
16 April 2015 | Auditor's resignation (1 page) |
3 March 2015 | Full accounts made up to 31 March 2014 (19 pages) |
3 March 2015 | Full accounts made up to 31 March 2014 (19 pages) |
16 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
9 May 2014 | Auditor's resignation (1 page) |
9 May 2014 | Auditor's resignation (1 page) |
24 February 2014 | Accounts made up to 31 March 2013 (19 pages) |
24 February 2014 | Accounts made up to 31 March 2013 (19 pages) |
24 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 September 2013 | Statement of company's objects (2 pages) |
24 September 2013 | Statement of company's objects (2 pages) |
24 September 2013 | Change of share class name or designation (2 pages) |
24 September 2013 | Change of share class name or designation (2 pages) |
23 September 2013 | Resolutions
|
23 September 2013 | Resolutions
|
3 May 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
3 May 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
6 February 2013 | Annual return made up to 7 September 2012 with a full list of shareholders (7 pages) |
6 February 2013 | Annual return made up to 7 September 2012 with a full list of shareholders (7 pages) |
6 February 2013 | Annual return made up to 7 September 2012 with a full list of shareholders (7 pages) |
5 February 2013 | Annual return made up to 7 September 2011 with a full list of shareholders (7 pages) |
5 February 2013 | Annual return made up to 7 September 2011 with a full list of shareholders (7 pages) |
5 February 2013 | Annual return made up to 7 September 2011 with a full list of shareholders (7 pages) |
19 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
21 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
28 January 2011 | Annual return made up to 7 September 2010 with a full list of shareholders (7 pages) |
28 January 2011 | Annual return made up to 7 September 2010 with a full list of shareholders (7 pages) |
28 January 2011 | Annual return made up to 7 September 2010 with a full list of shareholders (7 pages) |
19 January 2011 | Annual return made up to 7 September 2009 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 7 September 2009 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 7 September 2009 with a full list of shareholders (6 pages) |
22 December 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
22 December 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
28 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
28 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
2 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
2 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
1 June 2009 | Appointment terminated director nigel yates (1 page) |
1 June 2009 | Appointment terminated director nigel yates (1 page) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
26 September 2008 | Return made up to 07/09/08; full list of members (6 pages) |
26 September 2008 | Return made up to 07/09/08; full list of members (6 pages) |
1 April 2008 | Resolutions
|
1 April 2008 | Gbp ic 22000/17500\01/12/07\gbp sr 4500@1=4500\ (1 page) |
1 April 2008 | Resolutions
|
1 April 2008 | Gbp ic 22000/17500\01/12/07\gbp sr 4500@1=4500\ (1 page) |
7 November 2007 | Return made up to 07/09/07; full list of members (5 pages) |
7 November 2007 | Return made up to 07/09/07; full list of members (5 pages) |
26 October 2007 | Particulars of mortgage/charge (4 pages) |
26 October 2007 | Particulars of mortgage/charge (4 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
10 August 2007 | New secretary appointed (3 pages) |
10 August 2007 | Secretary resigned;director resigned (1 page) |
10 August 2007 | Secretary resigned;director resigned (1 page) |
10 August 2007 | New secretary appointed (3 pages) |
15 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
15 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
27 October 2006 | Return made up to 07/09/06; full list of members (8 pages) |
27 October 2006 | Return made up to 07/09/06; full list of members (8 pages) |
5 July 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
5 July 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
14 December 2005 | Return made up to 07/09/05; full list of members (8 pages) |
14 December 2005 | Return made up to 07/09/05; full list of members (8 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
27 September 2004 | Return made up to 07/09/04; no change of members (8 pages) |
27 September 2004 | Return made up to 07/09/04; no change of members (8 pages) |
26 August 2004 | Location - directors interests register: non legible (1 page) |
26 August 2004 | Location of register of members (non legible) (1 page) |
26 August 2004 | Location of register of members (non legible) (1 page) |
26 August 2004 | Location of debenture register (non legible) (2 pages) |
26 August 2004 | Location - directors interests register: non legible (1 page) |
26 August 2004 | Location of debenture register (non legible) (2 pages) |
26 July 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
26 July 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
19 September 2003 | Return made up to 07/09/03; no change of members
|
19 September 2003 | Return made up to 07/09/03; no change of members
|
8 August 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
8 August 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
9 March 2003 | £ ic 24000/22000 31/10/02 £ sr 2000@1=2000 (1 page) |
9 March 2003 | £ ic 24000/22000 31/10/02 £ sr 2000@1=2000 (1 page) |
13 February 2003 | Resolutions
|
13 February 2003 | Resolutions
|
20 September 2002 | Return made up to 07/09/02; full list of members (10 pages) |
20 September 2002 | Return made up to 07/09/02; full list of members (10 pages) |
11 July 2002 | Registered office changed on 11/07/02 from: unit 3 moor park business centre thornes moor road wakefield WF2 8NZ (1 page) |
11 July 2002 | Registered office changed on 11/07/02 from: unit 3 moor park business centre thornes moor road wakefield WF2 8NZ (1 page) |
14 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
14 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
12 October 2001 | Return made up to 07/09/01; full list of members (9 pages) |
12 October 2001 | Return made up to 07/09/01; full list of members (9 pages) |
21 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
21 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
7 September 2000 | Return made up to 07/09/00; full list of members
|
7 September 2000 | Return made up to 07/09/00; full list of members
|
8 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
8 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 September 1999 | Return made up to 07/09/99; no change of members (4 pages) |
1 September 1999 | Return made up to 07/09/99; no change of members (4 pages) |
15 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
15 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
13 January 1999 | Return made up to 07/09/98; full list of members (6 pages) |
13 January 1999 | Return made up to 07/09/98; full list of members (6 pages) |
22 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
22 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
12 October 1997 | Return made up to 07/09/97; no change of members (6 pages) |
12 October 1997 | Return made up to 07/09/97; no change of members (6 pages) |
20 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
20 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
4 November 1996 | Return made up to 07/09/96; no change of members (6 pages) |
4 November 1996 | Return made up to 07/09/96; no change of members (6 pages) |
22 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
22 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
12 January 1996 | Return made up to 07/09/95; full list of members (8 pages) |
12 January 1996 | Return made up to 07/09/95; full list of members (8 pages) |
3 July 1995 | Registered office changed on 03/07/95 from: 46B bradford road brighouse west yorkshire HD6 1RY (1 page) |
3 July 1995 | Registered office changed on 03/07/95 from: 46B bradford road brighouse west yorkshire HD6 1RY (1 page) |
22 March 1995 | Ad 13/03/95--------- £ si 2000@1=2000 £ ic 41999/43999 (2 pages) |
22 March 1995 | Ad 13/03/95--------- £ si 2000@1=2000 £ ic 41999/43999 (2 pages) |
22 March 1995 | Resolutions
|
22 March 1995 | Resolutions
|
22 March 1995 | Ad 13/03/95--------- £ si 21999@1=21999 £ ic 20000/41999 (2 pages) |
22 March 1995 | Ad 13/03/95--------- £ si 21999@1=21999 £ ic 20000/41999 (2 pages) |
11 January 1995 | Ad 01/01/95--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
11 January 1995 | Ad 01/01/95--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
22 December 1994 | Particulars of mortgage/charge (3 pages) |
22 December 1994 | Particulars of mortgage/charge (3 pages) |
7 September 1994 | Incorporation (10 pages) |
7 September 1994 | Incorporation (10 pages) |