Drums & Tanks Limited SLOUGH


Drums & Tanks started in year 1996 as Private Limited Company with registration number 03236450. The Drums & Tanks company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Slough at Belmont Works. Postal code: SL1 3QA.

The company has one director. Peter M., appointed on 22 March 2010. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the SL1 3QA postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0221723 . It is located at The Old M4 Slip Road, Priors Way, Maidenhead with a total of 3 cars.

Drums & Tanks Limited Address / Contact

Office Address Belmont Works
Office Address2 Stoke Gardens
Town Slough
Post code SL1 3QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03236450
Date of Incorporation Mon, 12th Aug 1996
Industry Dormant Company
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Peter M.

Position: Director

Appointed: 22 March 2010

John T.

Position: Secretary

Appointed: 22 March 2010

Resigned: 30 August 2022

Christine M.

Position: Secretary

Appointed: 01 April 2004

Resigned: 22 March 2010

Sandy G.

Position: Secretary

Appointed: 30 April 1998

Resigned: 01 January 2004

Peter T.

Position: Director

Appointed: 27 August 1996

Resigned: 25 August 1998

Beryl M.

Position: Secretary

Appointed: 12 August 1996

Resigned: 30 April 1998

London Law Services Limited

Position: Nominee Director

Appointed: 12 August 1996

Resigned: 12 August 1996

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 12 August 1996

Resigned: 12 August 1996

Beryl M.

Position: Director

Appointed: 12 August 1996

Resigned: 30 April 1998

Graham M.

Position: Director

Appointed: 12 August 1996

Resigned: 22 March 2010

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we researched, there is Peter M. 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 W. N. Thomas & Sons Ltd that entered Slough, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Peter M.

Notified on 30 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

W. N. Thomas & Sons Ltd

Belmont Works Stoke Gardens, Stoke Road, Slough, Berkshire, SL1 3QA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered United Kingdom
Registration number 00429205
Notified on 6 April 2016
Ceased on 30 August 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand101 50477 36163 80123 7842 0832 5221 422
Current Assets128 27795 60678 638109 43889 52256 7723 698
Debtors26 07317 54514 13785 65487 43954 2502 276
Net Assets Liabilities89 34181 86857 90466 955   
Other Debtors1 5202 2186 3982942 3792 5132 216
Property Plant Equipment22 87117 15312 8659 6497 2371 
Total Inventories700700700    
Other
Accumulated Depreciation Impairment Property Plant Equipment24 86330 58134 86938 08540 49747 73347 734
Amounts Owed To Group Undertakings44 60217 67326 17333 32333 323  
Average Number Employees During Period222    
Creditors57 38827 58831 13052 13236 1304 7844 654
Increase From Depreciation Charge For Year Property Plant Equipment 5 7184 2883 2162 4127 2361
Net Current Assets Liabilities70 88968 01847 50857 30653 39251 988-956
Other Creditors4 2772 2642 3581 5791 7801 6081 443
Other Taxation Social Security Payable4 6022 88221513 210   
Property Plant Equipment Gross Cost47 73447 73447 73447 73447 73447 734 
Provisions For Liabilities Balance Sheet Subtotal4 4193 3032 469    
Total Assets Less Current Liabilities93 76085 17160 37366 95560 62951 989-956
Trade Creditors Trade Payables3 9074 7692 3844 0201 0273 1763 211
Trade Debtors Trade Receivables24 55315 3277 73985 36085 0606060
Amounts Owed By Group Undertakings     51 677 

Transport Operator Data

The Old M4 Slip Road
Address Priors Way
City Maidenhead
Post code SL6 2EL
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Other Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
Free Download (8 pages)

Company search

Advertisements