About

Registered Number: 04432719
Date of Incorporation: 07/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 28 West Street, Dunstable, LU6 1TA,

 

Having been setup in 2002, Tanker Rent Uk Ltd has its registered office in Dunstable, it's status in the Companies House registry is set to "Active". The companies director is listed as Butlin, Simon John in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLIN, Simon John 07 May 2002 02 March 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 August 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 09 May 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 10 May 2018
MR01 - N/A 25 April 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 11 May 2017
CH01 - Change of particulars for director 21 March 2017
AAMD - Amended Accounts 02 December 2016
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 13 January 2014
MR04 - N/A 28 August 2013
MR04 - N/A 28 August 2013
MR04 - N/A 28 August 2013
MR04 - N/A 28 August 2013
AR01 - Annual Return 09 May 2013
CH03 - Change of particulars for secretary 09 May 2013
CH01 - Change of particulars for director 09 May 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 24 January 2012
AD01 - Change of registered office address 16 January 2012
AR01 - Annual Return 16 May 2011
TM01 - Termination of appointment of director 16 May 2011
AD01 - Change of registered office address 16 May 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 03 July 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 21 May 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 04 September 2006
288c - Notice of change of directors or secretaries or in their particulars 04 September 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 27 May 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 08 June 2004
395 - Particulars of a mortgage or charge 29 May 2004
395 - Particulars of a mortgage or charge 26 May 2004
395 - Particulars of a mortgage or charge 19 February 2004
395 - Particulars of a mortgage or charge 24 January 2004
AA - Annual Accounts 21 July 2003
225 - Change of Accounting Reference Date 13 July 2003
363s - Annual Return 07 June 2003
395 - Particulars of a mortgage or charge 24 January 2003
287 - Change in situation or address of Registered Office 02 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
NEWINC - New incorporation documents 07 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2018 Outstanding

N/A

Charge and assignment of sub-agreements 20 May 2004 Fully Satisfied

N/A

Charge and assignment of sub-agreements 10 May 2004 Fully Satisfied

N/A

Charge and assignment of sub-agreements 09 February 2004 Fully Satisfied

N/A

Charge and assignment of sub-agreements 16 January 2004 Fully Satisfied

N/A

Debenture 22 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.