Company NameTasca Tankers Limited
DirectorShaun Alexander Harte
Company StatusActive
Company Number02965713
CategoryPrivate Limited Company
Incorporation Date7 September 1994(29 years, 8 months ago)
Previous NameRoberts Tankers Limited

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameMr Shaun Alexander Harte
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(29 years, 6 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressUnit 5 Diamond Business Park
Thornes Moor Road
Wakefield
West Yorkshire
WF2 8PT
Director NameMr Allan Peter Naylor
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 King Cross Street
Halifax
West Yorkshire
HX1 2SH
Secretary NameSandra Wardle
NationalityBritish
StatusResigned
Appointed07 September 1994(same day as company formation)
RoleSecretary
Correspondence Address46b Bradford Road
Brighouse
West Yorkshire
HD6 1RY
Director NameColin Owen Farmer
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(3 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 23 September 1997)
RoleCompany Director
Correspondence AddressCastlcroft 1a Westcliffe Avenue
Baildon
Shipley
West Yorkshire
BD17 5AD
Director NameMr Stuart Barry Garside
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(3 months, 3 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Sowood Lane
Ossett
West Yorkshire
WF5 0LE
Director NameMr Alwyn Bowering
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(3 months, 3 weeks after company formation)
Appointment Duration29 years, 2 months (resigned 27 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Wynthorpe Road
Horbury
Wakefield
West Yorkshire
WF4 5BB
Director NameMr Thomas Patrick McDonnell
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(3 months, 3 weeks after company formation)
Appointment Duration29 years, 2 months (resigned 27 February 2024)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCriffell
Little Smeaton
Pontefract
West Yorkshire
WF8 3LG
Director NameMr Andrew Stokes
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(3 months, 3 weeks after company formation)
Appointment Duration29 years, 2 months (resigned 27 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Silcoates Avenue
Wrenthorpe
Wakefield
WF2 0UP
Secretary NameMr Stuart Barry Garside
NationalityBritish
StatusResigned
Appointed01 January 1995(3 months, 3 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Sowood Lane
Ossett
West Yorkshire
WF5 0LE
Secretary NameMr Thomas Patrick McDonnell
NationalityBritish
StatusResigned
Appointed01 July 2007(12 years, 10 months after company formation)
Appointment Duration16 years, 8 months (resigned 27 February 2024)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCriffell
Little Smeaton
Pontefract
West Yorkshire
WF8 3LG
Director NameMr Nigel Stuart Yates
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(12 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Woodlands Croft
Leeds
West Yorkshire
LS25 7RN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 September 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 September 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewww.tascatankers.ltd.uk
Email address[email protected]
Telephone01924 369007
Telephone regionWakefield

Location

Registered AddressUnit 5 Diamond Business Park
Thornes Moor Road
Wakefield
West Yorkshire
WF2 8PT
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£6,186,958
Gross Profit£1,157,753
Net Worth£614,865
Cash£644
Current Liabilities£2,833,918

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 June

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Charges

19 October 2007Delivered 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 1994Delivered 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

Filing History

11 November 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
18 September 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
26 June 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
11 December 2019Previous accounting period extended from 28 March 2019 to 30 June 2019 (1 page)
10 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
8 April 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
19 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
26 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
11 June 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
19 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
19 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
18 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
18 May 2017Full accounts made up to 31 March 2016 (27 pages)
18 May 2017Full accounts made up to 31 March 2016 (27 pages)
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
21 September 2016Confirmation statement made on 7 September 2016 with updates (8 pages)
21 September 2016Confirmation statement made on 7 September 2016 with updates (8 pages)
26 January 2016Full accounts made up to 31 March 2015 (19 pages)
26 January 2016Full accounts made up to 31 March 2015 (19 pages)
6 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 22,000
(7 pages)
6 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 22,000
(7 pages)
16 April 2015Auditor's resignation (1 page)
16 April 2015Auditor's resignation (1 page)
3 March 2015Full accounts made up to 31 March 2014 (19 pages)
3 March 2015Full accounts made up to 31 March 2014 (19 pages)
16 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 22,000
(7 pages)
16 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 22,000
(7 pages)
16 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 22,000
(7 pages)
9 May 2014Auditor's resignation (1 page)
9 May 2014Auditor's resignation (1 page)
24 February 2014Accounts made up to 31 March 2013 (19 pages)
24 February 2014Accounts made up to 31 March 2013 (19 pages)
24 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 22,000
(7 pages)
24 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 22,000
(7 pages)
24 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 22,000
(7 pages)
24 September 2013Statement of company's objects (2 pages)
24 September 2013Statement of company's objects (2 pages)
24 September 2013Change of share class name or designation (2 pages)
24 September 2013Change of share class name or designation (2 pages)
23 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 May 2013Accounts for a small company made up to 31 March 2012 (9 pages)
3 May 2013Accounts for a small company made up to 31 March 2012 (9 pages)
6 February 2013Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
6 February 2013Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
6 February 2013Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 7 September 2011 with a full list of shareholders (7 pages)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
21 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
21 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
28 January 2011Annual return made up to 7 September 2010 with a full list of shareholders (7 pages)
28 January 2011Annual return made up to 7 September 2010 with a full list of shareholders (7 pages)
28 January 2011Annual return made up to 7 September 2010 with a full list of shareholders (7 pages)
19 January 2011Annual return made up to 7 September 2009 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 7 September 2009 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 7 September 2009 with a full list of shareholders (6 pages)
22 December 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
22 December 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (10 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (10 pages)
28 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
28 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
2 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
2 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
1 June 2009Appointment terminated director nigel yates (1 page)
1 June 2009Appointment terminated director nigel yates (1 page)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
26 September 2008Return made up to 07/09/08; full list of members (6 pages)
26 September 2008Return made up to 07/09/08; full list of members (6 pages)
1 April 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
1 April 2008Gbp ic 22000/17500\01/12/07\gbp sr 4500@1=4500\ (1 page)
1 April 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
1 April 2008Gbp ic 22000/17500\01/12/07\gbp sr 4500@1=4500\ (1 page)
7 November 2007Return made up to 07/09/07; full list of members (5 pages)
7 November 2007Return made up to 07/09/07; full list of members (5 pages)
26 October 2007Particulars of mortgage/charge (4 pages)
26 October 2007Particulars of mortgage/charge (4 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
10 August 2007New secretary appointed (3 pages)
10 August 2007Secretary resigned;director resigned (1 page)
10 August 2007Secretary resigned;director resigned (1 page)
10 August 2007New secretary appointed (3 pages)
15 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
15 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
27 October 2006Return made up to 07/09/06; full list of members (8 pages)
27 October 2006Return made up to 07/09/06; full list of members (8 pages)
5 July 2006Accounts for a small company made up to 31 December 2005 (8 pages)
5 July 2006Accounts for a small company made up to 31 December 2005 (8 pages)
14 December 2005Return made up to 07/09/05; full list of members (8 pages)
14 December 2005Return made up to 07/09/05; full list of members (8 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
27 September 2004Return made up to 07/09/04; no change of members (8 pages)
27 September 2004Return made up to 07/09/04; no change of members (8 pages)
26 August 2004Location - directors interests register: non legible (1 page)
26 August 2004Location of register of members (non legible) (1 page)
26 August 2004Location of register of members (non legible) (1 page)
26 August 2004Location of debenture register (non legible) (2 pages)
26 August 2004Location - directors interests register: non legible (1 page)
26 August 2004Location of debenture register (non legible) (2 pages)
26 July 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
26 July 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
19 September 2003Return made up to 07/09/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 2003Return made up to 07/09/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
8 August 2003Accounts 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 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
13 February 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
20 September 2002Return made up to 07/09/02; full list of members (10 pages)
20 September 2002Return made up to 07/09/02; full list of members (10 pages)
11 July 2002Registered office changed on 11/07/02 from: unit 3 moor park business centre thornes moor road wakefield WF2 8NZ (1 page)
11 July 2002Registered office changed on 11/07/02 from: unit 3 moor park business centre thornes moor road wakefield WF2 8NZ (1 page)
14 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
14 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 October 2001Return made up to 07/09/01; full list of members (9 pages)
12 October 2001Return made up to 07/09/01; full list of members (9 pages)
21 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
21 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
7 September 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 September 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
8 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 September 1999Return made up to 07/09/99; no change of members (4 pages)
1 September 1999Return made up to 07/09/99; no change of members (4 pages)
15 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 January 1999Return made up to 07/09/98; full list of members (6 pages)
13 January 1999Return made up to 07/09/98; full list of members (6 pages)
22 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
22 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
12 October 1997Return made up to 07/09/97; no change of members (6 pages)
12 October 1997Return made up to 07/09/97; no change of members (6 pages)
20 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
20 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
4 November 1996Return made up to 07/09/96; no change of members (6 pages)
4 November 1996Return made up to 07/09/96; no change of members (6 pages)
22 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
22 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
12 January 1996Return made up to 07/09/95; full list of members (8 pages)
12 January 1996Return made up to 07/09/95; full list of members (8 pages)
3 July 1995Registered office changed on 03/07/95 from: 46B bradford road brighouse west yorkshire HD6 1RY (1 page)
3 July 1995Registered office changed on 03/07/95 from: 46B bradford road brighouse west yorkshire HD6 1RY (1 page)
22 March 1995Ad 13/03/95--------- £ si 2000@1=2000 £ ic 41999/43999 (2 pages)
22 March 1995Ad 13/03/95--------- £ si 2000@1=2000 £ ic 41999/43999 (2 pages)
22 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
22 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
22 March 1995Ad 13/03/95--------- £ si 21999@1=21999 £ ic 20000/41999 (2 pages)
22 March 1995Ad 13/03/95--------- £ si 21999@1=21999 £ ic 20000/41999 (2 pages)
11 January 1995Ad 01/01/95--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
11 January 1995Ad 01/01/95--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
22 December 1994Particulars of mortgage/charge (3 pages)
22 December 1994Particulars of mortgage/charge (3 pages)
7 September 1994Incorporation (10 pages)
7 September 1994Incorporation (10 pages)