About

Registered Number: 03690154
Date of Incorporation: 30/12/1998 (25 years and 3 months ago)
Company Status: Active
Registered Address: The Old Farm Office, Peper Harow Park, Godalming, Surrey, GU8 6BQ

 

Based in Godalming in Surrey, Tankspan Leasing Ltd was setup in 1998, it has a status of "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWE, Rodney William 01 July 2003 - 1
KNOWLDEN, Matthew 07 January 2000 15 February 2001 1
LAWRENCE, Keith Barry 25 June 1999 03 April 2000 1
Secretary Name Appointed Resigned Total Appointments
PILLEY, Penelope 25 June 1999 07 January 2000 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 05 June 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 20 September 2016
MR01 - N/A 12 September 2016
MR01 - N/A 12 September 2016
CH01 - Change of particulars for director 18 January 2016
CH01 - Change of particulars for director 18 January 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 28 September 2015
AAMD - Amended Accounts 28 September 2015
MR01 - N/A 30 January 2015
AR01 - Annual Return 30 December 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 13 January 2012
MISC - Miscellaneous document 28 July 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 14 January 2011
CH01 - Change of particulars for director 14 January 2011
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH03 - Change of particulars for secretary 25 January 2010
AA - Annual Accounts 27 May 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 23 April 2008
363a - Annual Return 13 February 2008
225 - Change of Accounting Reference Date 07 December 2007
AA - Annual Accounts 13 November 2007
363s - Annual Return 30 January 2007
AA - Annual Accounts 24 May 2006
363s - Annual Return 21 February 2006
AA - Annual Accounts 24 May 2005
363s - Annual Return 11 January 2005
287 - Change in situation or address of Registered Office 11 November 2004
395 - Particulars of a mortgage or charge 21 October 2004
AA - Annual Accounts 19 May 2004
363s - Annual Return 12 January 2004
288a - Notice of appointment of directors or secretaries 22 July 2003
AA - Annual Accounts 18 May 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 30 May 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 21 November 2001
AA - Annual Accounts 30 March 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
363s - Annual Return 09 February 2001
288b - Notice of resignation of directors or secretaries 06 June 2000
363s - Annual Return 07 April 2000
287 - Change in situation or address of Registered Office 19 January 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
MEM/ARTS - N/A 14 December 1999
CERTNM - Change of name certificate 11 December 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 1999
287 - Change in situation or address of Registered Office 30 July 1999
288a - Notice of appointment of directors or secretaries 30 July 1999
225 - Change of Accounting Reference Date 30 July 1999
288b - Notice of resignation of directors or secretaries 20 June 1999
288b - Notice of resignation of directors or secretaries 20 June 1999
NEWINC - New incorporation documents 30 December 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 September 2016 Outstanding

N/A

A registered charge 01 September 2016 Outstanding

N/A

A registered charge 28 January 2015 Outstanding

N/A

Rent deposit deed 01 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.