About

Registered Number: 01157380
Date of Incorporation: 17/01/1974 (50 years and 3 months ago)
Company Status: Active
Registered Address: The Old Vicarage Care Home, Norwich Road, Ludham, Norfolk, NR29 5QA

 

Gastank Ltd was registered on 17 January 1974 with its registered office in Ludham, it has a status of "Active". Whatley, Patricia Annette, Whatley, Reginald John are the current directors of this organisation. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHATLEY, Patricia Annette N/A 18 August 2003 1
WHATLEY, Reginald John N/A 18 August 2003 1

Filing History

Document Type Date
PARENT_ACC - N/A 16 July 2020
GUARANTEE2 - N/A 16 July 2020
AGREEMENT2 - N/A 16 July 2020
CS01 - N/A 01 June 2020
PARENT_ACC - N/A 02 October 2019
GUARANTEE2 - N/A 02 October 2019
AGREEMENT2 - N/A 02 October 2019
CS01 - N/A 06 June 2019
PSC07 - N/A 06 June 2019
AA - Annual Accounts 28 February 2019
MR04 - N/A 18 December 2018
MR04 - N/A 18 December 2018
MR01 - N/A 13 December 2018
AP01 - Appointment of director 10 December 2018
MR01 - N/A 10 December 2018
CS01 - N/A 31 May 2018
PSC02 - N/A 31 May 2018
AAMD - Amended Accounts 10 May 2018
PARENT_ACC - N/A 10 May 2018
AGREEMENT2 - N/A 10 May 2018
GUARANTEE2 - N/A 28 March 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 01 June 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 21 February 2017
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 25 February 2016
AAMD - Amended Accounts 08 October 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 26 February 2013
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 29 February 2012
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 25 February 2010
MG01 - Particulars of a mortgage or charge 05 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 October 2009
395 - Particulars of a mortgage or charge 24 September 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 02 January 2009
AA - Annual Accounts 02 January 2009
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
AA - Annual Accounts 26 August 2008
363a - Annual Return 10 July 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
363s - Annual Return 05 October 2007
GAZ1 - First notification of strike-off action in London Gazette 02 October 2007
AA - Annual Accounts 21 July 2006
AUD - Auditor's letter of resignation 19 July 2006
288c - Notice of change of directors or secretaries or in their particulars 21 April 2006
287 - Change in situation or address of Registered Office 21 April 2006
363a - Annual Return 17 March 2006
AA - Annual Accounts 03 June 2005
363s - Annual Return 20 April 2005
287 - Change in situation or address of Registered Office 28 June 2004
363s - Annual Return 14 May 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 October 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
287 - Change in situation or address of Registered Office 27 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
395 - Particulars of a mortgage or charge 25 September 2003
RESOLUTIONS - N/A 24 September 2003
RESOLUTIONS - N/A 24 September 2003
287 - Change in situation or address of Registered Office 24 September 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
AA - Annual Accounts 29 August 2003
AA - Annual Accounts 04 April 2003
363a - Annual Return 02 April 2003
AA - Annual Accounts 02 April 2002
363s - Annual Return 01 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2001
AA - Annual Accounts 01 May 2001
363a - Annual Return 21 March 2001
395 - Particulars of a mortgage or charge 22 December 2000
363a - Annual Return 19 April 2000
AA - Annual Accounts 29 March 2000
AA - Annual Accounts 27 April 1999
AA - Annual Accounts 31 March 1998
363a - Annual Return 16 March 1998
AA - Annual Accounts 03 June 1997
363s - Annual Return 03 March 1997
AA - Annual Accounts 03 October 1996
363s - Annual Return 19 February 1996
363s - Annual Return 05 April 1995
AA - Annual Accounts 04 April 1995
363s - Annual Return 01 June 1994
AA - Annual Accounts 07 April 1994
363s - Annual Return 27 June 1993
287 - Change in situation or address of Registered Office 10 January 1993
395 - Particulars of a mortgage or charge 31 December 1992
395 - Particulars of a mortgage or charge 22 December 1992
RESOLUTIONS - N/A 18 December 1992
MEM/ARTS - N/A 18 December 1992
AA - Annual Accounts 07 December 1992
AA - Annual Accounts 26 June 1992
363s - Annual Return 26 May 1992
AA - Annual Accounts 20 March 1991
363a - Annual Return 20 March 1991
AA - Annual Accounts 27 April 1990
363 - Annual Return 27 April 1990
363 - Annual Return 02 October 1989
AA - Annual Accounts 14 April 1989
AA - Annual Accounts 30 June 1988
363 - Annual Return 30 June 1988
AA - Annual Accounts 09 March 1987
363 - Annual Return 09 March 1987
NEWINC - New incorporation documents 17 January 1974

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 December 2018 Outstanding

N/A

A registered charge 07 December 2018 Outstanding

N/A

Third party legal and general charge 04 November 2009 Fully Satisfied

N/A

Third party legal and general charge 23 September 2009 Fully Satisfied

N/A

Debenture 15 September 2003 Fully Satisfied

N/A

Legal mortgage 18 December 2000 Fully Satisfied

N/A

Legal charge 11 December 1992 Fully Satisfied

N/A

Debenture 10 December 1992 Fully Satisfied

N/A

Legal mortgage 15 November 1985 Fully Satisfied

N/A

Legal charge 23 October 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.