D & P TANK CLEANING SERVICES LIMITED

Register to unlock more data on OkredoRegister

D & P TANK CLEANING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03274866

Incorporation date

07/11/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Grange, Great North Road, Darrington, Pontefract, West Yorkshire WF8 3BWCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1996)
dot icon01/01/2026
Total exemption full accounts made up to 2024-12-31
dot icon17/11/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon01/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/10/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon11/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon30/12/2023
Compulsory strike-off action has been discontinued
dot icon28/12/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon20/12/2023
Compulsory strike-off action has been suspended
dot icon05/12/2023
First Gazette notice for compulsory strike-off
dot icon14/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon05/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon26/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon21/09/2020
Termination of appointment of Ann Marie Reather as a secretary on 2020-09-18
dot icon10/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/05/2020
Termination of appointment of Desmond Reather as a director on 2020-05-11
dot icon11/05/2020
Termination of appointment of Ann Marie Reather as a director on 2020-05-11
dot icon12/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon17/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/01/2016
Registration of charge 032748660001, created on 2016-01-05
dot icon17/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon20/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/12/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon11/10/2013
Statement of capital following an allotment of shares on 2013-10-01
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/01/2013
Annual return made up to 2012-11-07 with full list of shareholders
dot icon09/10/2012
Appointment of Paul John Reather as a director
dot icon17/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/01/2012
Annual return made up to 2011-11-07 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2010-11-07 with full list of shareholders
dot icon17/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/01/2010
Annual return made up to 2009-11-07 with full list of shareholders
dot icon29/01/2010
Director's details changed for Desmond Reather on 2009-11-01
dot icon29/01/2010
Director's details changed for Ann Marie Reather on 2009-11-01
dot icon07/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/01/2009
Return made up to 07/11/08; full list of members
dot icon30/12/2008
Return made up to 07/11/07; no change of members
dot icon25/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/11/2006
Return made up to 07/11/06; full list of members
dot icon27/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/11/2005
Return made up to 07/11/05; full list of members
dot icon28/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/11/2004
Return made up to 07/11/04; full list of members
dot icon20/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/11/2003
Return made up to 07/11/03; full list of members
dot icon18/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon24/01/2003
Amended accounts made up to 2001-12-31
dot icon27/11/2002
Return made up to 07/11/02; full list of members
dot icon26/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon16/11/2001
Return made up to 07/11/01; full list of members
dot icon06/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon10/11/2000
Return made up to 07/10/00; full list of members
dot icon04/08/2000
Accounts for a small company made up to 1999-12-31
dot icon05/12/1999
Accounts for a small company made up to 1998-12-31
dot icon02/12/1999
Return made up to 07/11/99; full list of members
dot icon18/11/1998
Return made up to 07/11/98; no change of members
dot icon08/10/1998
Accounts for a small company made up to 1997-12-31
dot icon19/11/1997
Return made up to 07/11/97; full list of members
dot icon23/04/1997
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon14/11/1996
Secretary resigned
dot icon14/11/1996
Director resigned
dot icon14/11/1996
New director appointed
dot icon14/11/1996
New secretary appointed;new director appointed
dot icon14/11/1996
Registered office changed on 14/11/96 from: 12 york place leeds LS1 2DS
dot icon07/11/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£42,015.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
99.77K
-
0.00
42.02K
-
2022
5
99.77K
-
0.00
42.02K
-

Employees

2022

Employees

5 Ascended- *

Net Assets(GBP)

99.77K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

42.02K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reather, Paul John
Director
17/09/2012 - Present
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About D & P TANK CLEANING SERVICES LIMITED

D & P TANK CLEANING SERVICES LIMITED is an(a) Active company incorporated on 07/11/1996 with the registered office located at The Grange, Great North Road, Darrington, Pontefract, West Yorkshire WF8 3BW. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of D & P TANK CLEANING SERVICES LIMITED?

toggle

D & P TANK CLEANING SERVICES LIMITED is currently Active. It was registered on 07/11/1996 .

Where is D & P TANK CLEANING SERVICES LIMITED located?

toggle

D & P TANK CLEANING SERVICES LIMITED is registered at The Grange, Great North Road, Darrington, Pontefract, West Yorkshire WF8 3BW.

What does D & P TANK CLEANING SERVICES LIMITED do?

toggle

D & P TANK CLEANING SERVICES LIMITED operates in the Specialised cleaning services (81.22/2 - SIC 2007) sector.

How many employees does D & P TANK CLEANING SERVICES LIMITED have?

toggle

D & P TANK CLEANING SERVICES LIMITED had 5 employees in 2022.

What is the latest filing for D & P TANK CLEANING SERVICES LIMITED?

toggle

The latest filing was on 01/01/2026: Total exemption full accounts made up to 2024-12-31.