IMPERIAL TANKERS LIMITED - WIDNES
Company Profile | Company Filings |
Overview
IMPERIAL TANKERS LIMITED is a Private Limited Company from WIDNES and has the status: Active.
IMPERIAL TANKERS LIMITED was incorporated 19 years ago on 24/08/2004 and has the registered number: 05213664. The accounts status is DORMANT and accounts are next due on 31/01/2025.
IMPERIAL TANKERS LIMITED was incorporated 19 years ago on 24/08/2004 and has the registered number: 05213664. The accounts status is DORMANT and accounts are next due on 31/01/2025.
IMPERIAL TANKERS LIMITED - WIDNES
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
GORSEY LANE
WIDNES
CHESHIRE
WA8 0GG
This Company Originates in : United Kingdom
Previous trading names include:
IMPERIAL TANKERS TRUSTEES LIMITED (until 24/09/2015)
IMPERIAL TANKERS TRUSTEES LIMITED (until 24/09/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/08/2023 | 22/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN MICHAEL SUTTON | Jun 1971 | British | Director | 2014-09-22 | CURRENT |
MR KEITH BROOM | May 1963 | British | Director | 2014-09-22 | CURRENT |
MRS NICOLA WIGNALL JENNINGS | Secretary | 2015-08-03 | CURRENT | ||
LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 2004-08-24 UNTIL 2004-08-24 | RESIGNED | ||
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2004-08-24 UNTIL 2004-08-24 | RESIGNED | ||
MR MARTIN RICHARD SMITH | Jul 1950 | British | Director | 2004-08-24 UNTIL 2016-03-31 | RESIGNED |
MR ROBERT DRYDEN MORTON | Jun 1949 | British | Director | 2004-09-13 UNTIL 2007-09-15 | RESIGNED |
ROBIN JAMES BLAGBURN | Jan 1950 | British | Director | 2004-09-13 UNTIL 2006-09-27 | RESIGNED |
CHRISTOPHER CHARLES ORGER | British | Secretary | 2014-09-22 UNTIL 2015-08-03 | RESIGNED | |
MR STEPHEN NIGEL MACQUARRIE | Jan 1956 | British | Secretary | 2009-02-23 UNTIL 2014-09-22 | RESIGNED |
MR LLOYD JOHN LEMMON | Jan 1970 | Secretary | 2008-09-19 UNTIL 2009-02-23 | RESIGNED | |
THELMA ELIZABETH JOU | Nov 1946 | Secretary | 2004-08-24 UNTIL 2008-09-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Suttons Tankers Limited | 2016-04-08 | Widnes | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - IMPERIAL TANKERS LIMITED | 2020-11-06 | 30-04-2020 | £2 equity |
Dormant Company Accounts - IMPERIAL TANKERS LIMITED | 2019-11-28 | 30-04-2019 | £2 equity |
Dormant Company Accounts - IMPERIAL TANKERS LIMITED | 2019-01-04 | 30-04-2018 | £2 equity |
Dormant Company Accounts - IMPERIAL TANKERS LIMITED | 2018-02-16 | 30-04-2017 | £2 equity |
Dormant Company Accounts - IMPERIAL TANKERS LIMITED | 2017-01-11 | 30-04-2016 | £2 equity |
Dormant Company Accounts - IMPERIAL TANKERS LIMITED | 2016-02-23 | 30-04-2015 | £2 equity |
Dormant Company Accounts - IMPERIAL TANKERS TRUSTEES LIMITED | 2015-02-20 | 31-05-2014 | £2 equity |