D & S TANKS LTD.
MILLOM

Hellopages » Cumbria » Copeland » LA18 5HS

Company number 04637796
Status Active
Incorporation Date 15 January 2003
Company Type Private Limited Company
Address LOW BOG HOUSE, THWAITES, MILLOM, CUMBRIA, LA18 5HS
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 100 . The most likely internet sites of D & S TANKS LTD. are www.dstanks.co.uk, and www.d-s-tanks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Green Road Rail Station is 1.8 miles; to Askam Rail Station is 5.8 miles; to Ulverston Rail Station is 7.8 miles; to Dalton Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D S Tanks Ltd is a Private Limited Company. The company registration number is 04637796. D S Tanks Ltd has been working since 15 January 2003. The present status of the company is Active. The registered address of D S Tanks Ltd is Low Bog House Thwaites Millom Cumbria La18 5hs. . EDDY, Michael James is a Director of the company. Secretary DIGGLE, David Hardman has been resigned. Secretary STUBBS, Paul has been resigned. Nominee Secretary IGP CORPORATE NOMINEES LTD. has been resigned. Director DIGGLE, David Hardman has been resigned. Director SCOTT, Aaron Stanley Glen has been resigned. Director STUBBS, Paul has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Director
EDDY, Michael James
Appointed Date: 31 May 2008
56 years old

Resigned Directors

Secretary
DIGGLE, David Hardman
Resigned: 31 March 2009
Appointed Date: 15 January 2003

Secretary
STUBBS, Paul
Resigned: 31 March 2012
Appointed Date: 01 April 2009

Nominee Secretary
IGP CORPORATE NOMINEES LTD.
Resigned: 15 January 2003
Appointed Date: 15 January 2003

Director
DIGGLE, David Hardman
Resigned: 31 March 2009
Appointed Date: 15 January 2003
64 years old

Director
SCOTT, Aaron Stanley Glen
Resigned: 31 May 2008
Appointed Date: 15 January 2003
49 years old

Director
STUBBS, Paul
Resigned: 31 March 2012
Appointed Date: 31 May 2008
72 years old

Persons With Significant Control

Mr Michael James Eddy
Notified on: 8 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

D & S TANKS LTD. Events

01 Feb 2017
Confirmation statement made on 15 January 2017 with updates
08 Aug 2016
Total exemption small company accounts made up to 31 March 2016
19 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100

04 Aug 2015
Total exemption small company accounts made up to 31 March 2015
09 Feb 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100

...
... and 34 more events
27 Jan 2005
Return made up to 15/01/05; full list of members
27 Apr 2004
Total exemption full accounts made up to 31 January 2004
24 Jan 2004
Return made up to 15/01/04; full list of members
22 Jan 2003
Secretary resigned
15 Jan 2003
Incorporation