Tanktainer Thurroclean (middlesbrough) Limited REDCAR


Founded in 1997, Tanktainer Thurroclean (middlesbrough), classified under reg no. 03304985 is an active company. Currently registered at C/o Isotank Services Ltd TS10 5JU, Redcar the company has been in the business for twenty seven years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 25th Feb 1997 Tanktainer Thurroclean (middlesbrough) Limited is no longer carrying the name Pinco 893.

At present there are 4 directors in the the firm, namely Antony L., Anthony M. and Mark D. and others. In addition one secretary - Colin G. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Gregory M. who worked with the the firm until 22 May 2006.

Tanktainer Thurroclean (middlesbrough) Limited Address / Contact

Office Address C/o Isotank Services Ltd
Office Address2 Limerick Road
Town Redcar
Post code TS10 5JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03304985
Date of Incorporation Tue, 21st Jan 1997
Industry Other cleaning services
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Antony L.

Position: Director

Appointed: 15 December 2023

Anthony M.

Position: Director

Appointed: 15 December 2023

Mark D.

Position: Director

Appointed: 13 February 2019

Colin G.

Position: Secretary

Appointed: 22 May 2006

Steven D.

Position: Director

Appointed: 04 April 1997

Joseph T.

Position: Director

Appointed: 02 June 2016

Resigned: 15 December 2023

Robert B.

Position: Director

Appointed: 29 August 2013

Resigned: 02 June 2016

John W.

Position: Director

Appointed: 22 May 2006

Resigned: 29 August 2013

Colin G.

Position: Director

Appointed: 22 May 2006

Resigned: 15 December 2023

Gregory M.

Position: Director

Appointed: 04 April 1997

Resigned: 22 May 2006

Dennis D.

Position: Director

Appointed: 04 April 1997

Resigned: 13 February 2019

Mark B.

Position: Director

Appointed: 04 April 1997

Resigned: 22 May 2006

Gregory M.

Position: Secretary

Appointed: 04 April 1997

Resigned: 22 May 2006

Pinsent Masons Secretarial Limited

Position: Nominee Secretary

Appointed: 21 January 1997

Resigned: 04 April 1997

Pinsent Masons Director Limited

Position: Nominee Director

Appointed: 21 January 1997

Resigned: 04 April 1997

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats found, there is Isotank Services Limited from Redcar, England. The abovementioned PSC is classified as "a private limited company" and has 50,01-75% shares. The abovementioned PSC and has 50,01-75% shares.

Isotank Services Limited

Isotank Services Limerick Road, Redcar, TS10 5JU, England

Legal authority United Kingdom Companies Act
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House - Uk
Registration number 01448387
Notified on 22 June 2018
Nature of control: 50,01-75% shares

Company previous names

Pinco 893 February 25, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors265 196236 197235 717164 54370 027
Other Debtors3 8628 1704 1293 6365 611
Property Plant Equipment8 7915 6272 323  
Other
Accrued Liabilities Deferred Income10 02031 67929 36336 20238 126
Accumulated Depreciation Impairment Property Plant Equipment404 863408 027411 331413 654 
Amounts Owed By Group Undertakings231 892191 082205 663123 43459 173
Average Number Employees During Period43333
Creditors94 285116 030127 14380 049105 823
Deferred Tax Asset Debtors25 56034 19725 92533 843 
Increase From Depreciation Charge For Year Property Plant Equipment 3 1643 3042 323 
Net Current Assets Liabilities170 911120 167108 57484 494-35 796
Number Shares Issued Fully Paid 147 000147 000147 000147 000
Other Creditors2 5851 7702 3641 365928
Other Taxation Social Security Payable2 0761 5291 0961 436956
Par Value Share 1111
Prepayments Accrued Income2 2582 529 3 569651
Property Plant Equipment Gross Cost413 654413 654413 654413 654 
Total Assets Less Current Liabilities179 702125 794110 89784 494-35 796
Trade Creditors Trade Payables79 60481 05294 32041 04665 813
Trade Debtors Trade Receivables1 624219 614 592

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 26th, September 2023
Free Download (8 pages)

Company search

Advertisements