About

Registered Number: 02965713
Date of Incorporation: 07/09/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: Unit 5 Diamond Business Park, Thornes Moor Road, Wakefield, West Yorkshire, WF2 8PT

 

Founded in 1994, Tasca Tankers Ltd has its registered office in Wakefield, it has a status of "Active". The companies directors are listed as Bowering, Alwyn, Mcdonnell, Thomas Patrick, Stokes, Andrew, Wardle, Sandra, Farmer, Colin Owen, Yates, Nigel Stuart at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWERING, Alwyn 01 January 1995 - 1
MCDONNELL, Thomas Patrick 01 January 1995 - 1
STOKES, Andrew 01 January 1995 - 1
FARMER, Colin Owen 01 January 1995 23 September 1997 1
YATES, Nigel Stuart 01 September 2007 31 May 2009 1
Secretary Name Appointed Resigned Total Appointments
WARDLE, Sandra 07 September 1994 01 January 1995 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
AA01 - Change of accounting reference date 26 June 2020
AA01 - Change of accounting reference date 11 December 2019
CS01 - N/A 10 September 2019
AA - Annual Accounts 08 April 2019
AA01 - Change of accounting reference date 19 December 2018
CS01 - N/A 26 September 2018
AA - Annual Accounts 11 June 2018
AA01 - Change of accounting reference date 19 December 2017
CS01 - N/A 18 September 2017
AA - Annual Accounts 18 May 2017
AA01 - Change of accounting reference date 21 December 2016
CS01 - N/A 21 September 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 06 October 2015
AUD - Auditor's letter of resignation 16 April 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 16 October 2014
AUD - Auditor's letter of resignation 09 May 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 24 October 2013
SH08 - Notice of name or other designation of class of shares 24 September 2013
CC04 - Statement of companies objects 24 September 2013
RESOLUTIONS - N/A 23 September 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 06 February 2013
AR01 - Annual Return 05 February 2013
DISS40 - Notice of striking-off action discontinued 19 January 2013
GAZ1 - First notification of strike-off action in London Gazette 15 January 2013
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 28 January 2011
AR01 - Annual Return 19 January 2011
AA01 - Change of accounting reference date 22 December 2010
AA - Annual Accounts 02 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 January 2010
AA - Annual Accounts 02 November 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 26 September 2008
RESOLUTIONS - N/A 01 April 2008
169 - Return by a company purchasing its own shares 01 April 2008
363a - Annual Return 07 November 2007
395 - Particulars of a mortgage or charge 26 October 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
AA - Annual Accounts 15 July 2007
363a - Annual Return 27 October 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 14 December 2005
AA - Annual Accounts 02 November 2005
363s - Annual Return 27 September 2004
353a - Register of members in non-legible form 26 August 2004
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 26 August 2004
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 26 August 2004
AA - Annual Accounts 26 July 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 08 August 2003
169 - Return by a company purchasing its own shares 09 March 2003
RESOLUTIONS - N/A 13 February 2003
363s - Annual Return 20 September 2002
287 - Change in situation or address of Registered Office 11 July 2002
AA - Annual Accounts 14 May 2002
363s - Annual Return 12 October 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 07 September 2000
AA - Annual Accounts 08 May 2000
363s - Annual Return 01 September 1999
AA - Annual Accounts 15 March 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 22 September 1998
288b - Notice of resignation of directors or secretaries 12 August 1998
363s - Annual Return 12 October 1997
AA - Annual Accounts 20 June 1997
363s - Annual Return 04 November 1996
AA - Annual Accounts 22 June 1996
363s - Annual Return 12 January 1996
287 - Change in situation or address of Registered Office 03 July 1995
RESOLUTIONS - N/A 22 March 1995
288 - N/A 22 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1995
288 - N/A 22 March 1995
288 - N/A 22 March 1995
288 - N/A 22 March 1995
288 - N/A 22 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1995
CERTNM - Change of name certificate 17 February 1995
288 - N/A 13 February 1995
288 - N/A 23 January 1995
288 - N/A 23 January 1995
288 - N/A 23 January 1995
288 - N/A 23 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1995
395 - Particulars of a mortgage or charge 22 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 November 1994
288 - N/A 15 September 1994
288 - N/A 15 September 1994
287 - Change in situation or address of Registered Office 15 September 1994
NEWINC - New incorporation documents 07 September 1994

Mortgages & Charges

Description Date Status Charge by
All assets debenture 19 October 2007 Fully Satisfied

N/A

Debenture 06 December 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.