Red Tankers Limited

DataGardener
dissolved
Unknown

Red Tankers Limited

03121391Private Limited With Share Capital

Borough House Berkeley Court, Borough Road, Newcastle Under Lyme, ST51TT
Incorporated

02/11/1995

Company Age

30 years

Directors

2

Employees

SIC Code

49410

Risk

not scored

Company Overview

Registration, classification & business activity

Red Tankers Limited (03121391) is a private limited with share capital incorporated on 02/11/1995 (30 years old) and registered in newcastle under lyme, ST51TT. The company operates under SIC code 49410 - freight transport by road.

Private Limited With Share Capital
SIC: 49410
Unknown
Incorporated 02/11/1995
ST51TT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2
director

Charges

15

Registered

3

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:08-01-2019
Gazette Notice Voluntary
Category:Gazette
Date:16-10-2018
Dissolution Application Strike Off Company
Category:Dissolution
Date:08-10-2018
Accounts With Accounts Type Small
Category:Accounts
Date:13-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:26-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2016
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2016
Auditors Resignation Company
Category:Auditors
Date:18-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-11-2015
Accounts With Accounts Type Full
Category:Accounts
Date:24-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2014
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-09-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:17-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2013
Accounts With Accounts Type Small
Category:Accounts
Date:27-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2012
Accounts With Accounts Type Small
Category:Accounts
Date:02-10-2012
Auditors Resignation Company
Category:Auditors
Date:17-02-2012
Auditors Resignation Company
Category:Auditors
Date:01-02-2012
Accounts With Accounts Type Small
Category:Accounts
Date:13-09-2011
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:28-01-2011
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:21-01-2011
Accounts With Accounts Type Small
Category:Accounts
Date:06-10-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:04-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2010
Change Sail Address Company
Category:Address
Date:07-07-2010
Accounts With Accounts Type Small
Category:Accounts
Date:04-02-2010
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:14-01-2010
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:05-01-2010
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:05-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2009
Legacy
Category:Mortgage
Date:24-06-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:04-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2009
Legacy
Category:Annual Return
Date:28-01-2009
Legacy
Category:Officers
Date:27-12-2008
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:17-12-2008
Legacy
Category:Officers
Date:15-12-2008
Legacy
Category:Officers
Date:15-12-2008
Legacy
Category:Officers
Date:15-12-2008
Legacy
Category:Mortgage
Date:18-11-2008
Legacy
Category:Mortgage
Date:18-11-2008
Legacy
Category:Mortgage
Date:18-11-2008
Legacy
Category:Mortgage
Date:18-11-2008
Legacy
Category:Mortgage
Date:18-11-2008
Legacy
Category:Mortgage
Date:18-11-2008
Legacy
Category:Officers
Date:29-07-2008
Legacy
Category:Officers
Date:29-07-2008
Legacy
Category:Annual Return
Date:09-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2008
Legacy
Category:Officers
Date:21-11-2007
Legacy
Category:Officers
Date:21-11-2007
Legacy
Category:Officers
Date:21-11-2007
Legacy
Category:Annual Return
Date:26-06-2007
Accounts With Accounts Type Small
Category:Accounts
Date:08-03-2007
Legacy
Category:Mortgage
Date:20-12-2006
Legacy
Category:Mortgage
Date:19-12-2006
Legacy
Category:Mortgage
Date:14-12-2006
Auditors Resignation Company
Category:Auditors
Date:25-08-2006
Legacy
Category:Mortgage
Date:01-07-2006
Legacy
Category:Officers
Date:06-06-2006
Legacy
Category:Officers
Date:06-06-2006
Accounts With Accounts Type Small
Category:Accounts
Date:24-05-2006
Legacy
Category:Annual Return
Date:20-03-2006
Legacy
Category:Mortgage
Date:19-01-2006
Resolution
Category:Resolution
Date:04-10-2005
Legacy
Category:Capital
Date:04-10-2005
Legacy
Category:Accounts
Date:19-07-2005
Legacy
Category:Annual Return
Date:14-03-2005
Accounts With Accounts Type Full
Category:Accounts
Date:09-08-2004
Legacy
Category:Mortgage
Date:09-07-2004
Legacy
Category:Annual Return
Date:20-01-2004
Legacy
Category:Officers
Date:15-01-2004
Legacy
Category:Officers
Date:15-01-2004
Accounts With Accounts Type Small
Category:Accounts
Date:01-09-2003
Legacy
Category:Annual Return
Date:02-07-2003
Legacy
Category:Capital
Date:30-04-2003
Legacy
Category:Officers
Date:01-04-2003
Legacy
Category:Officers
Date:01-04-2003
Legacy
Category:Address
Date:23-03-2003
Legacy
Category:Mortgage
Date:25-09-2002
Legacy
Category:Annual Return
Date:16-08-2002
Legacy
Category:Capital
Date:10-08-2002
Accounts With Accounts Type Small
Category:Accounts
Date:27-05-2002
Resolution
Category:Resolution
Date:20-05-2002

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/09/2019
Filing Date13/09/2018
Latest Accounts31/12/2017

Trading Addresses

Borough House, 1-3 Berkeley Court, Borough Road, Newcastle, ST51TTRegistered

Contact

Borough House Berkeley Court, Borough Road, Newcastle Under Lyme, ST51TT