Company NameTank Electrical Services Limited
DirectorRobin Dinsdale
Company StatusActive
Company Number03992808
CategoryPrivate Limited Company
Incorporation Date15 May 2000(23 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Robin Dinsdale
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2000(2 months, 2 weeks after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Galfrid Road
Bilton
Hull
North Humberside
HU11 4EJ
Secretary NameJune Dinsdale
NationalityBritish
StatusCurrent
Appointed03 August 2000(2 months, 2 weeks after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence Address4 Galfrid Road
Bilton
Hull
North Humberside
HU11 4EJ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed15 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed15 May 2000(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressUnit 6 Base Business Space
Chamberlain Road
Hull
East Yorkshire
HU8 8HL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Shareholders

1 at £1Robin Dinsdale
100.00%
Ordinary

Financials

Year2014
Net Worth£14,748
Cash£5,921

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

1 June 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
28 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
17 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
24 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
30 April 2017Micro company accounts made up to 31 May 2016 (2 pages)
30 April 2017Micro company accounts made up to 31 May 2016 (2 pages)
24 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(4 pages)
24 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(4 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
21 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(4 pages)
21 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(4 pages)
21 April 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
21 April 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
2 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(4 pages)
2 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 May 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
14 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
14 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
20 May 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 May 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
31 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
27 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
27 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Robin Dinsdale on 15 May 2010 (2 pages)
10 June 2010Director's details changed for Robin Dinsdale on 15 May 2010 (2 pages)
10 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
9 June 2009Return made up to 15/05/09; full list of members (3 pages)
9 June 2009Return made up to 15/05/09; full list of members (3 pages)
3 April 2009Total exemption full accounts made up to 31 May 2008 (14 pages)
3 April 2009Total exemption full accounts made up to 31 May 2008 (14 pages)
11 June 2008Return made up to 15/05/08; full list of members (3 pages)
11 June 2008Return made up to 15/05/08; full list of members (3 pages)
3 April 2008Total exemption full accounts made up to 31 May 2007 (13 pages)
3 April 2008Total exemption full accounts made up to 31 May 2007 (13 pages)
20 June 2007Return made up to 15/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/06/07
(6 pages)
20 June 2007Return made up to 15/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/06/07
(6 pages)
2 April 2007Total exemption full accounts made up to 31 May 2006 (14 pages)
2 April 2007Total exemption full accounts made up to 31 May 2006 (14 pages)
16 June 2006Return made up to 15/05/06; full list of members (6 pages)
16 June 2006Return made up to 15/05/06; full list of members (6 pages)
31 March 2006Total exemption full accounts made up to 31 May 2005 (14 pages)
31 March 2006Total exemption full accounts made up to 31 May 2005 (14 pages)
17 June 2005Return made up to 15/05/05; full list of members (6 pages)
17 June 2005Return made up to 15/05/05; full list of members (6 pages)
27 April 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
27 April 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
22 July 2004Total exemption full accounts made up to 31 May 2003 (13 pages)
22 July 2004Total exemption full accounts made up to 31 May 2003 (13 pages)
15 July 2004Return made up to 15/05/04; full list of members (6 pages)
15 July 2004Return made up to 15/05/04; full list of members (6 pages)
6 April 2004Registered office changed on 06/04/04 from: no 3 warehouse marfleet avenue hull east yorkshire HU9 5RA (1 page)
6 April 2004Registered office changed on 06/04/04 from: no 3 warehouse marfleet avenue hull east yorkshire HU9 5RA (1 page)
5 April 2004Registered office changed on 05/04/04 from: 102 beverley road hull north humberside HU3 1YA (1 page)
5 April 2004Registered office changed on 05/04/04 from: 102 beverley road hull north humberside HU3 1YA (1 page)
21 October 2003Amended accounts made up to 31 May 2002 (11 pages)
21 October 2003Amended accounts made up to 31 May 2002 (11 pages)
2 September 2003Return made up to 15/05/03; full list of members (6 pages)
2 September 2003Return made up to 15/05/03; full list of members (6 pages)
5 April 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
5 April 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
5 March 2003Return made up to 15/05/02; full list of members (6 pages)
5 March 2003Return made up to 15/05/02; full list of members (6 pages)
19 June 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
19 June 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
5 June 2001Return made up to 15/05/01; full list of members (6 pages)
5 June 2001Return made up to 15/05/01; full list of members (6 pages)
9 August 2000Director resigned (1 page)
9 August 2000Registered office changed on 09/08/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
9 August 2000New director appointed (2 pages)
9 August 2000Director resigned (1 page)
9 August 2000New director appointed (2 pages)
9 August 2000New secretary appointed (2 pages)
9 August 2000Secretary resigned (1 page)
9 August 2000Registered office changed on 09/08/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
9 August 2000New secretary appointed (2 pages)
9 August 2000Secretary resigned (1 page)
15 May 2000Incorporation (16 pages)
15 May 2000Incorporation (16 pages)