About

Registered Number: 04379831
Date of Incorporation: 22/02/2002 (23 years and 2 months ago)
Company Status: Active
Registered Address: Phoenix House, Surtees Business Park, Stockton-On-Tees, TS18 3HR,

 

Interbulk (Tankcontainers) Holdings Ltd was setup in 2002, it's status at Companies House is "Active". The companies directors are Den Hartogh, Klaas Pieter, Van Wissen, Jacobus Cornelis Jozef. We do not know the number of employees at Interbulk (Tankcontainers) Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEN HARTOGH, Klaas Pieter 10 March 2016 - 1
VAN WISSEN, Jacobus Cornelis Jozef 01 November 2002 01 January 2014 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 01 September 2020
DS01 - Striking off application by a company 24 August 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 06 March 2019
AD01 - Change of registered office address 06 March 2019
RESOLUTIONS - N/A 24 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 December 2018
SH19 - Statement of capital 24 December 2018
CAP-SS - N/A 24 December 2018
AA - Annual Accounts 06 October 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 24 February 2017
AA01 - Change of accounting reference date 05 April 2016
MR04 - N/A 22 March 2016
MR04 - N/A 22 March 2016
AP01 - Appointment of director 10 March 2016
AP01 - Appointment of director 10 March 2016
TM01 - Termination of appointment of director 10 March 2016
TM01 - Termination of appointment of director 10 March 2016
TM02 - Termination of appointment of secretary 10 March 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 24 February 2016
CH01 - Change of particulars for director 08 September 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 24 February 2015
CH03 - Change of particulars for secretary 24 February 2015
TM01 - Termination of appointment of director 08 October 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 05 March 2014
AP01 - Appointment of director 21 January 2014
TM01 - Termination of appointment of director 21 January 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 23 March 2010
AA - Annual Accounts 26 October 2009
AP01 - Appointment of director 25 October 2009
363a - Annual Return 16 March 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
CERTNM - Change of name certificate 31 January 2009
AA - Annual Accounts 13 January 2009
363s - Annual Return 05 August 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
AA - Annual Accounts 26 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
288a - Notice of appointment of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
RESOLUTIONS - N/A 08 May 2007
395 - Particulars of a mortgage or charge 18 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 31 July 2006
363s - Annual Return 23 March 2006
395 - Particulars of a mortgage or charge 08 March 2006
363s - Annual Return 21 March 2005
AA - Annual Accounts 15 February 2005
AA - Annual Accounts 16 August 2004
363s - Annual Return 24 February 2004
363s - Annual Return 26 March 2003
AUD - Auditor's letter of resignation 03 March 2003
MEM/ARTS - N/A 16 January 2003
RESOLUTIONS - N/A 19 December 2002
RESOLUTIONS - N/A 19 December 2002
RESOLUTIONS - N/A 19 December 2002
RESOLUTIONS - N/A 19 December 2002
287 - Change in situation or address of Registered Office 19 December 2002
AA - Annual Accounts 19 December 2002
225 - Change of Accounting Reference Date 19 December 2002
123 - Notice of increase in nominal capital 19 December 2002
RESOLUTIONS - N/A 05 December 2002
RESOLUTIONS - N/A 05 December 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 December 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2002
395 - Particulars of a mortgage or charge 02 December 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
RESOLUTIONS - N/A 25 November 2002
RESOLUTIONS - N/A 25 November 2002
RESOLUTIONS - N/A 25 November 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
CERTNM - Change of name certificate 05 November 2002
NEWINC - New incorporation documents 22 February 2002

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 11 April 2007 Fully Satisfied

N/A

Guarantee & debenture 28 February 2006 Fully Satisfied

N/A

Debenture 21 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.