Hartley Tanker Services Limited BASINGSTOKE


Founded in 2016, Hartley Tanker Services, classified under reg no. 10027486 is an active company. Currently registered at 34-35 Bell Road RG24 8FB, Basingstoke the company has been in the business for eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely Edward R., Paul R. and James P.. Of them, James P. has been with the company the longest, being appointed on 23 August 2021 and Edward R. and Paul R. have been with the company for the least time - from 7 September 2022. As of 14 May 2024, there were 2 ex directors - Nigel P., Kathryn P. and others listed below. There were no ex secretaries.

Hartley Tanker Services Limited Address / Contact

Office Address 34-35 Bell Road
Office Address2 Daneshill East Industrial Estate
Town Basingstoke
Post code RG24 8FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10027486
Date of Incorporation Thu, 25th Feb 2016
Industry Collection of non-hazardous waste
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Edward R.

Position: Director

Appointed: 07 September 2022

Paul R.

Position: Director

Appointed: 07 September 2022

James P.

Position: Director

Appointed: 23 August 2021

Nigel P.

Position: Director

Appointed: 25 February 2016

Resigned: 07 September 2022

Kathryn P.

Position: Director

Appointed: 25 February 2016

Resigned: 07 September 2022

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As we discovered, there is Edward Rawlings Properties Limited from Basingstoke, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Nigel P. This PSC owns 25-50% shares. Moving on, there is Kathryn P., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Edward Rawlings Properties Limited

34-35 Bell Road, Daneshill East Industrial Estate, Basingstoke, Hampshire, RG24 8FB, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 00781413
Notified on 7 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nigel P.

Notified on 6 April 2016
Ceased on 7 September 2022
Nature of control: 25-50% shares

Kathryn P.

Notified on 6 April 2016
Ceased on 7 September 2022
Nature of control: 25-50% shares

Paul C.

Notified on 6 April 2016
Ceased on 1 August 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302022-12-31
Balance Sheet
Cash Bank On Hand74 59387 555125 86491 95098 312127 859
Current Assets208 994221 699241 805232 109247 037219 153
Debtors130 470127 975110 581135 304144 14288 170
Net Assets Liabilities135 532143 914143 525147 866155 437128 711
Other Debtors12 71621 61012 78361 33824 20010 210
Property Plant Equipment167 599298 932231 177185 423130 716162 123
Total Inventories3 9316 1695 3604 8554 583 
Other
Accumulated Depreciation Impairment Property Plant Equipment84 497115 093187 780242 640244 862259 793
Amounts Owed To Group Undertakings     28 006
Average Number Employees During Period988894
Corporation Tax Payable    30 60330 603
Creditors27 808162 145107 29167 18523 6004 482
Increase From Depreciation Charge For Year Property Plant Equipment 67 78673 92460 84542 72420 636
Net Current Assets Liabilities26 80663 92462 87564 56672 78111 491
Other Creditors6 1862 6265 2497 7013 0214 482
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     5 705
Other Disposals Property Plant Equipment     9 096
Other Taxation Social Security Payable42 04918 05549 14936 06947 7637 003
Property Plant Equipment Gross Cost252 096414 025418 957428 063375 578421 916
Provisions For Liabilities Balance Sheet Subtotal31 06556 79743 23634 93824 46040 421
Total Additions Including From Business Combinations Property Plant Equipment 285 4908 08116 95215 00855 436
Total Assets Less Current Liabilities194 405362 856294 052249 989203 497173 614
Trade Creditors Trade Payables112 10855 86768 41267 20079 422103 668
Trade Debtors Trade Receivables117 754106 36597 79873 966119 94277 960
Bank Borrowings Overdrafts 9 592    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 37 1901 2375 98540 502 
Disposals Property Plant Equipment 123 5613 1497 84667 493 
Finance Lease Liabilities Present Value Total27 808162 145107 29156 57344 050 
Number Shares Issued Fully Paid 100100100100 
Par Value Share 1111 
Provisions31 06556 79743 23634 93824 460 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2024/02/04
filed on: 7th, March 2024
Free Download (3 pages)

Company search