SAYERS ROAD TANKERS ENGINEERING LIMITED
NORTHALLERTON

Hellopages » North Yorkshire » Hambleton » DL7 9UJ
Company number 06462959
Status Active
Incorporation Date 3 January 2008
Company Type Private Limited Company
Address SAYERS ROAD TANKERS LIMITED, TUTIN ROAD, LEEMING BAR INDUSTRIAL ESTATE, NORTHALLERTON, NORTH YORKSHIRE, DL7 9UJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Accounts for a small company made up to 31 October 2015; Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 202 . The most likely internet sites of SAYERS ROAD TANKERS ENGINEERING LIMITED are www.sayersroadtankersengineering.co.uk, and www.sayers-road-tankers-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Sayers Road Tankers Engineering Limited is a Private Limited Company. The company registration number is 06462959. Sayers Road Tankers Engineering Limited has been working since 03 January 2008. The present status of the company is Active. The registered address of Sayers Road Tankers Engineering Limited is Sayers Road Tankers Limited Tutin Road Leeming Bar Industrial Estate Northallerton North Yorkshire Dl7 9uj. . SAYER, Deborah is a Secretary of the company. SAYER, Clifford is a Director of the company. Secretary PEARSON, Howard Mark has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director PEARSON, Howard Mark has been resigned. Director PEARSON, Howard Mark has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
SAYER, Deborah
Appointed Date: 01 February 2013

Director
SAYER, Clifford
Appointed Date: 03 January 2008
60 years old

Resigned Directors

Secretary
PEARSON, Howard Mark
Resigned: 18 August 2009
Appointed Date: 03 January 2008

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 03 January 2008
Appointed Date: 03 January 2008

Director
PEARSON, Howard Mark
Resigned: 01 August 2011
Appointed Date: 22 July 2011
57 years old

Director
PEARSON, Howard Mark
Resigned: 18 August 2009
Appointed Date: 17 August 2009
57 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 03 January 2008
Appointed Date: 03 January 2008

Persons With Significant Control

Mr Clifford Sayer
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SAYERS ROAD TANKERS ENGINEERING LIMITED Events

31 Jan 2017
Confirmation statement made on 3 January 2017 with updates
05 May 2016
Accounts for a small company made up to 31 October 2015
29 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 202

02 Nov 2015
Statement of capital following an allotment of shares on 31 July 2015
  • GBP 202

29 Oct 2015
Statement of company's objects
...
... and 25 more events
08 Mar 2008
Appointment terminated director york place company nominees LIMITED
08 Mar 2008
Registered office changed on 08/03/2008 from 12 york place leeds west yorkshire LS1 2DS
08 Mar 2008
Secretary appointed howard mark pearson
08 Mar 2008
Director appointed clifford sayer
03 Jan 2008
Incorporation

SAYERS ROAD TANKERS ENGINEERING LIMITED Charges

10 August 2009
Debenture
Delivered: 20 August 2009
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charge over the undertaking and all…