About

Registered Number: 07068493
Date of Incorporation: 06/11/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: 22 Ellerbeck Court, Stokesley, Middlesbrough, TS9 5PT,

 

Bulk Tainer Logistics Holdings Ltd was registered on 06 November 2009 and are based in Middlesbrough. The companies director is listed as Eltherington, David Michael in the Companies House registry. Currently we aren't aware of the number of employees at the Bulk Tainer Logistics Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELTHERINGTON, David Michael 06 November 2009 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 24 April 2020
MA - Memorandum and Articles 24 April 2020
SH08 - Notice of name or other designation of class of shares 21 April 2020
SH10 - Notice of particulars of variation of rights attached to shares 17 April 2020
SH01 - Return of Allotment of shares 14 April 2020
PSC01 - N/A 02 April 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 20 November 2019
AD01 - Change of registered office address 26 September 2019
RESOLUTIONS - N/A 29 April 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 20 September 2018
MR04 - N/A 07 June 2018
CS01 - N/A 14 November 2017
MR01 - N/A 24 October 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 24 November 2016
MR01 - N/A 06 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 15 March 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 10 December 2010
AD01 - Change of registered office address 24 November 2010
AA01 - Change of accounting reference date 24 November 2010
AD01 - Change of registered office address 24 November 2010
SH01 - Return of Allotment of shares 22 October 2010
TM01 - Termination of appointment of director 14 October 2010
AA01 - Change of accounting reference date 17 November 2009
AP01 - Appointment of director 17 November 2009
NEWINC - New incorporation documents 06 November 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 October 2017 Outstanding

N/A

A registered charge 29 September 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.