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