Tank And Container Services Limited SOUTH OCKENDON


Tank And Container Services started in year 2010 as Private Limited Company with registration number 07454633. The Tank And Container Services company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in South Ockendon at 35b Kerry Avenue Purfleet Industrial Park. Postal code: RM15 4YA.

The company has one director. John W., appointed on 15 April 2014. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Elizabeth W. who worked with the the company until 22 October 2012.

This company operates within the RM15 4YA postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1108443 . It is located at Unit 35b, Thurrock Commercial Centre, South Ockendon with a total of 14 carsand 20 trailers.

Tank And Container Services Limited Address / Contact

Office Address 35b Kerry Avenue Purfleet Industrial Park
Office Address2 Aveley
Town South Ockendon
Post code RM15 4YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07454633
Date of Incorporation Mon, 29th Nov 2010
Industry Freight transport by road
End of financial Year 30th November
Company age 14 years old
Account next due date Sat, 31st Aug 2024 (156 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

John W.

Position: Director

Appointed: 15 April 2014

Joanne W.

Position: Director

Appointed: 22 October 2012

Resigned: 22 November 2021

Karen W.

Position: Director

Appointed: 22 October 2012

Resigned: 22 October 2012

Elizabeth W.

Position: Director

Appointed: 22 July 2011

Resigned: 22 October 2012

Elizabeth W.

Position: Secretary

Appointed: 22 July 2011

Resigned: 22 October 2012

Karen W.

Position: Director

Appointed: 11 July 2011

Resigned: 22 July 2011

Daniel H.

Position: Director

Appointed: 11 May 2011

Resigned: 11 July 2011

Alan T.

Position: Director

Appointed: 29 November 2010

Resigned: 22 July 2011

David P.

Position: Director

Appointed: 29 November 2010

Resigned: 29 November 2010

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is John W. This PSC and has 75,01-100% shares.

John W.

Notified on 29 November 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth-222 45452 350-63 367105 536383 818366 838      
Balance Sheet
Cash Bank On Hand     31 6062 29920 97912 6454 10014 52113 774
Current Assets169 514170 231186 458303 480443 319530 892379 223448 431500 099525 362893 669945 492
Debtors169 064164 048180 438288 193418 408499 285376 924427 452487 454521 262879 148931 718
Net Assets Liabilities     486 994515 288551 6301 192 145931 6151 099 8901 165 790
Other Debtors     6 81026 093 29 615 159 281160 281
Property Plant Equipment     438 672466 042389 2201 092 5671 908 4971 908 4472 362 818
Cash Bank In Hand4506 1836 02015 28724 91131 607      
Net Assets Liabilities Including Pension Asset Liability-222 45452 350-63 367105 536383 818366 838      
Tangible Fixed Assets24 053393 957343 837287 516247 970185 978      
Reserves/Capital
Called Up Share Capital111111      
Profit Loss Account Reserve-222 455-393 581-509 298-340 395-62 113-79 093      
Shareholder Funds-222 45452 350-63 367105 536383 818366 838      
Other
Version Production Software        2 0212 022  
Accrued Liabilities       21 00029 265  27 500
Accumulated Depreciation Impairment Property Plant Equipment     537 784685 414797 006890 1301 520 9872 152 7672 627 094
Additions Other Than Through Business Combinations Property Plant Equipment      175 00034 770796 4711 446 787631 730928 698
Average Number Employees During Period       99101012
Bank Borrowings Overdrafts12 975       27 006   
Creditors     184 289155 422210 791400 521523 869617 452886 880
Dividend Declared Payable        25 000   
Finance Lease Liabilities Present Value Total         292 517425 489538 131
Increase From Depreciation Charge For Year Property Plant Equipment      147 630111 59293 124630 857631 780474 327
Loans From Directors        22 00029 452 93 220
Net Current Assets Liabilities92 699-8 364-65 828-16 406303 987348 999223 801237 64099 5781 493276 21758 612
Nominal Value Allotted Share Capital     1111111
Number Shares Allotted111 11111111
Other Creditors     93 50098 50011 00023 460   
Par Value Share111 11111111
Property Plant Equipment Gross Cost     976 4561 151 4561 186 2261 982 6973 429 4844 061 2144 989 912
Recoverable Value-added Tax          15 81422 904
Taxation Social Security Payable     27 880 20 99120 0065 6952314 288
Total Assets Less Current Liabilities116 752385 593278 009271 110551 957534 977689 843626 8601 192 1451 909 9902 184 6642 421 430
Trade Creditors Trade Payables     62 90956 922157 800253 784196 205191 732223 741
Trade Debtors Trade Receivables     358 825350 831427 452457 839521 262704 053748 533
Accruals Deferred Income Within One Year3 5004 250          
Creditors Due After One Year339 206333 243341 376165 574168 139168 139      
Creditors Due Within One Year76 815178 595252 286319 886139 332181 893      
Fixed Assets24 053393 957343 837287 516247 970185 978      
Other Creditors After One Year339 206333 243          
Revaluation Reserve 445 930445 930445 930445 930445 930      
Share Capital Allotted Called Up Paid111111      
Tangible Fixed Assets Additions 95 50355 69832 04032 432       
Tangible Fixed Assets Cost Or Valuation36 070528 437584 135616 175648 607648 607      
Tangible Fixed Assets Depreciation12 017134 480240 298328 659400 637462 629      
Tangible Fixed Assets Depreciation Charged In Period 122 463105 81888 36171 97861 992      
Tangible Fixed Assets Increase Decrease From Revaluations 396 864          
Taxation Social Security Due Within One Year1 14590 387          
Trade Creditors Within One Year59 19583 958          

Transport Operator Data

Unit 35b
Address Thurrock Commercial Centre , Purfleet Industrial Park , Aveley
City South Ockendon
Post code RM15 4YA
Vehicles 14
Trailers 20

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates November 29, 2023
filed on: 10th, January 2024
Free Download (3 pages)

Company search