SOUTHERN TANK SERVICES LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP1 2AS

Company number 04530236
Status Active
Incorporation Date 9 September 2002
Company Type Private Limited Company
Address 35 CHEQUERS COURT, BROWN STREET, SALISBURY, WILTSHIRE, SP1 2AS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 9 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of SOUTHERN TANK SERVICES LIMITED are www.southerntankservices.co.uk, and www.southern-tank-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Southern Tank Services Limited is a Private Limited Company. The company registration number is 04530236. Southern Tank Services Limited has been working since 09 September 2002. The present status of the company is Active. The registered address of Southern Tank Services Limited is 35 Chequers Court Brown Street Salisbury Wiltshire Sp1 2as. . FORD, Christopher is a Secretary of the company. COWAN, Ross is a Director of the company. FORD, Christopher is a Director of the company. Secretary CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director BROWN, Jason Charles has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FORD, Christopher
Appointed Date: 21 February 2006

Director
COWAN, Ross
Appointed Date: 09 September 2002
55 years old

Director
FORD, Christopher
Appointed Date: 09 September 2002
55 years old

Resigned Directors

Secretary
CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD
Resigned: 01 September 2005
Appointed Date: 09 September 2002

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 11 September 2002
Appointed Date: 09 September 2002

Director
BROWN, Jason Charles
Resigned: 25 October 2007
Appointed Date: 09 September 2002
55 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 11 September 2002
Appointed Date: 09 September 2002

Persons With Significant Control

Mr Christopher Ford
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ross Cowan
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOUTHERN TANK SERVICES LIMITED Events

18 Jan 2017
Total exemption small company accounts made up to 30 September 2016
21 Sep 2016
Confirmation statement made on 9 September 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 30 September 2015
30 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 112

03 Sep 2015
Registered office address changed from Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX to 35 Chequers Court Brown Street Salisbury Wiltshire SP1 2AS on 3 September 2015
...
... and 52 more events
25 Sep 2002
Ad 09/09/02--------- £ si 10@1=10 £ ic 2/12
17 Sep 2002
Secretary resigned
17 Sep 2002
Director resigned
17 Sep 2002
Registered office changed on 17/09/02 from: 44 upper belgrave road clifton bristol BS8 2XN
09 Sep 2002
Incorporation

SOUTHERN TANK SERVICES LIMITED Charges

17 August 2010
Guarantee & debenture
Delivered: 25 August 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 August 2010
Guarantee & debenture
Delivered: 19 August 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 March 2005
Debenture
Delivered: 11 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…