Oil Tank Installations Services Limited STOURBRIDGE


Oil Tank Installations Services started in year 1999 as Private Limited Company with registration number 03856762. The Oil Tank Installations Services company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Stourbridge at Spencer House 114 High Street. Postal code: DY8 5QR.

Currently there are 2 directors in the the company, namely Benjamin M. and Andrew M.. In addition one secretary - Barbara R. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - James M. who worked with the the company until 10 January 2003.

This company operates within the SY11 4PQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0265065 . It is located at The Oil Terminal, Babbinswood, Oswestry with a total of 3 cars.

Oil Tank Installations Services Limited Address / Contact

Office Address Spencer House 114 High Street
Office Address2 Wordsley
Town Stourbridge
Post code DY8 5QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03856762
Date of Incorporation Mon, 11th Oct 1999
Industry Other manufacturing n.e.c.
End of financial Year 29th October
Company age 25 years old
Account next due date Mon, 29th Jul 2024 (55 days left)
Account last made up date Sat, 29th Oct 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Benjamin M.

Position: Director

Appointed: 10 August 2020

Barbara R.

Position: Secretary

Appointed: 10 October 2003

Andrew M.

Position: Director

Appointed: 11 October 1999

Stephen B.

Position: Director

Appointed: 10 November 2003

Resigned: 14 October 2014

James M.

Position: Director

Appointed: 01 December 1999

Resigned: 19 January 2018

James M.

Position: Secretary

Appointed: 11 October 1999

Resigned: 10 January 2003

Fd Limited

Position: Corporate Nominee Director

Appointed: 11 October 1999

Resigned: 11 October 1999

Fy Limited

Position: Corporate Nominee Secretary

Appointed: 11 October 1999

Resigned: 11 October 1999

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we identified, there is Andrew M. The abovementioned PSC and has 75,01-100% shares.

Andrew M.

Notified on 2 September 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-302014-10-302019-10-312020-10-312021-10-312022-10-29
Net Worth111 631115 07899 452117 069    
Balance Sheet
Cash Bank On Hand    128 05571 744280 459244 088
Current Assets181 331157 986140 312154 946252 776267 297648 834587 666
Debtors82 31952 27753 94133 573109 910123 794238 635256 088
Net Assets Liabilities    153 203146 205270 851436 413
Property Plant Equipment    227 779302 868492 372830 224
Total Inventories    14 81171 759129 74087 490
Cash Bank In Hand39 14047 08330 68878 490    
Net Assets Liabilities Including Pension Asset Liability111 631115 07899 452117 069    
Stocks Inventory59 87258 62655 68342 883    
Tangible Fixed Assets214 019200 506162 832147 476    
Trade Debtors 52 27753 941     
Reserves/Capital
Called Up Share Capital100100100100    
Profit Loss Account Reserve111 531114 97899 352116 969    
Shareholder Funds111 631115 07899 452117 069    
Other
Version Production Software     111
Accumulated Depreciation Impairment Property Plant Equipment    396 708448 738512 727643 622
Additions Other Than Through Business Combinations Property Plant Equipment     139 119336 592537 022
Average Number Employees During Period    5533
Creditors    270 763335 546781 859914 710
Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 81023 28524 519
Disposals Property Plant Equipment     12 00083 09968 275
Fixed Assets214 019200 506162 832 227 779302 868492 372830 224
Increase From Depreciation Charge For Year Property Plant Equipment     55 84087 274155 414
Net Current Assets Liabilities-82 388-65 428-47 755-22 58217 98768 249133 025327 044
Number Shares Allotted100100100100 100100100
Number Shares Authorised     1 0001 0001 000
Par Value Share1111 111
Property Plant Equipment Gross Cost    624 487751 6061 005 0991 473 846
Total Assets Less Current Liabilities131 631135 078115 077124 894209 792234 619359 347503 180
Creditors Due After One Year20 00020 00015 6257 825    
Creditors Due Within One Year263 719223 414188 067177 528    
Share Capital Allotted Called Up Paid100100100100    
Tangible Fixed Assets Additions 40 82915 17417 388    
Tangible Fixed Assets Cost Or Valuation371 781407 610379 784397 171    
Tangible Fixed Assets Depreciation157 762207 104216 952249 695    
Tangible Fixed Assets Depreciation Charged In Period 50 59239 24532 742    
Accruals Deferred Income Within One Year2 9002 1002 150     
Bank Borrowings Overdrafts13 8948 8513 607     
Obligations Under Finance Lease Hire Purchase Contracts Within One Year 40 07420 343     
Other Creditors Due Within One Year134 43044 832105 102     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 25029 397     
Tangible Fixed Assets Disposals 5 00043 000     
Taxation Social Security Due Within One Year910       
Trade Creditors Within One Year111 585127 55756 865     

Transport Operator Data

The Oil Terminal
Address Babbinswood , Whittington
City Oswestry
Post code SY11 4PQ
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Previous accounting period shortened from Sunday 30th October 2022 to Saturday 29th October 2022
filed on: 28th, July 2023
Free Download (1 page)

Company search