TASCA TANKERS LIMITED - WAKEFIELD
Company Profile | Company Filings |
Overview
TASCA TANKERS LIMITED is a Private Limited Company from WAKEFIELD and has the status: Active.
TASCA TANKERS LIMITED was incorporated 29 years ago on 07/09/1994 and has the registered number: 02965713. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/03/2024.
TASCA TANKERS LIMITED was incorporated 29 years ago on 07/09/1994 and has the registered number: 02965713. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/03/2024.
TASCA TANKERS LIMITED - WAKEFIELD
This company is listed in the following categories:
30990 - Manufacture of other transport equipment n.e.c.
30990 - Manufacture of other transport equipment n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 6 | 30/06/2022 | 28/03/2024 |
Registered Office
UNIT 5 DIAMOND BUSINESS PARK
WAKEFIELD
WEST YORKSHIRE
WF2 8PT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/11/2023 | 16/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW STOKES | May 1965 | British | Director | 1995-01-01 | CURRENT |
MR THOMAS PATRICK MCDONNELL | May 1956 | British | Director | 1995-01-01 | CURRENT |
MR ALWYN BOWERING | Jun 1942 | British | Director | 1995-01-01 | CURRENT |
MR THOMAS PATRICK MCDONNELL | May 1956 | British | Secretary | 2007-07-01 | CURRENT |
BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | 1994-09-07 UNTIL 1994-09-07 | RESIGNED | ||
DEANSGATE COMPANY FORMATIONS LIMITED | Corporate Nominee Director | 1994-09-07 UNTIL 1994-09-07 | RESIGNED | ||
NIGEL STUART YATES | Apr 1956 | British | Director | 2007-09-01 UNTIL 2009-05-31 | RESIGNED |
MR. ALLAN PETER NAYLOR | Dec 1952 | British | Director | 1994-09-07 UNTIL 1995-01-01 | RESIGNED |
MR STUART BARRY GARSIDE | Mar 1948 | British | Director | 1995-01-01 UNTIL 2007-06-30 | RESIGNED |
COLIN OWEN FARMER | Dec 1932 | British | Director | 1995-01-01 UNTIL 1997-09-23 | RESIGNED |
SANDRA WARDLE | Secretary | 1994-09-07 UNTIL 1995-01-01 | RESIGNED | ||
MR STUART BARRY GARSIDE | Mar 1948 | British | Secretary | 1995-01-01 UNTIL 2007-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Alf-Fe Limited | 2024-02-27 | Wakefield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Shaun Alexander Harte | 2016-04-06 - 2024-02-27 | 8/1964 | Significant influence or control | |
Mr Alwyn Bowering | 2016-04-06 - 2024-02-27 | 6/1942 | Significant influence or control | |
Mr Thomas Patrick Mcdonnell | 2016-04-06 - 2024-02-27 | 5/1956 | Significant influence or control | |
Mr Andrew Stokes | 2016-04-06 - 2024-02-27 | 5/1965 | Significant influence or control | |
Mr Thomas Patrick Mcdonnell | 2016-04-06 - 2016-04-06 | 5/1956 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors Significant influence or control |
|
Mr Alwyn Bowering | 2016-04-06 - 2016-04-06 | 6/1942 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors Significant influence or control |
|
Mr Andrew Stokes | 2016-04-06 - 2016-04-06 | 5/1965 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
TASCA TANKERS LIMITED | 2023-09-01 | 30-06-2022 | £1,371 Cash £-315,741 equity |
ACCOUNTS - Final Accounts | 2022-11-05 | 30-06-2021 | 1,976 Cash 28,038 equity |
ACCOUNTS - Final Accounts | 2021-07-09 | 30-06-2020 | 231,110 Cash 38,769 equity |
ACCOUNTS - Final Accounts | 2020-09-19 | 30-06-2019 | 30,245 Cash 29,225 equity |