TANK FARM SERVICES LIMITED

Register to unlock more data on OkredoRegister

TANK FARM SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03138535

Incorporation date

15/12/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Alpha House Belgrave Road, Bulwell, Nottingham, Nottinghamshire NG6 8HNCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1995)
dot icon25/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon16/11/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon21/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon16/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon21/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon15/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon14/12/2021
Confirmation statement made on 2021-12-13 with updates
dot icon10/04/2021
Statement of capital following an allotment of shares on 2021-04-06
dot icon31/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon23/12/2020
Confirmation statement made on 2020-12-13 with updates
dot icon09/07/2020
Cancellation of shares. Statement of capital on 2020-04-07
dot icon09/07/2020
Cancellation of shares. Statement of capital on 2020-04-06
dot icon30/06/2020
Purchase of own shares.
dot icon06/04/2020
Cessation of John Keith Tooley as a person with significant control on 2020-04-06
dot icon06/04/2020
Termination of appointment of John Keith Tooley as a director on 2020-04-06
dot icon12/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon13/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon01/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon19/12/2018
Confirmation statement made on 2018-12-13 with updates
dot icon19/12/2018
Notification of John Keith Tooley as a person with significant control on 2017-12-15
dot icon12/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon15/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon30/03/2017
Director's details changed for Mr Nicholas James Tooley on 2016-09-16
dot icon30/03/2017
Director's details changed for Mr Jason Tooley on 2016-03-20
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon18/01/2017
Confirmation statement made on 2016-12-13 with updates
dot icon04/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon29/09/2015
Current accounting period extended from 2015-12-31 to 2016-06-30
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/01/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon11/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon02/01/2013
Director's details changed for Jason Tooley on 2012-12-31
dot icon02/01/2013
Director's details changed for Nicholas James Tooley on 2012-12-31
dot icon02/01/2013
Director's details changed for John Keith Tooley on 2012-12-31
dot icon02/01/2013
Secretary's details changed for Jason Tooley on 2012-12-31
dot icon21/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/07/2012
Registered office address changed from 32 Eldon Business Park Eldon Road, Attenborough Nottingham Nottinghamshire NG9 6DZ England on 2012-07-02
dot icon06/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/12/2010
Annual return made up to 2010-12-13 with full list of shareholders
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/02/2010
Registered office address changed from 129 Middleton Boulevard Wollaton Park Nottingham NG8 1FW on 2010-02-26
dot icon30/12/2009
Annual return made up to 2009-12-13 with full list of shareholders
dot icon30/12/2009
Director's details changed for Nicholas James Tooley on 2009-10-01
dot icon30/12/2009
Director's details changed for John Keith Tooley on 2009-10-01
dot icon30/12/2009
Director's details changed for Jason Tooley on 2009-10-01
dot icon07/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/10/2009
Director's details changed for Jason Tooley on 2009-09-30
dot icon05/10/2009
Secretary's details changed for Jason Tooley on 2009-09-30
dot icon05/10/2009
Director's details changed for Jason Tooley on 2009-09-30
dot icon05/10/2009
Secretary's details changed for Jason Tooley on 2009-09-30
dot icon05/10/2009
Director's details changed for Nicholas James Tooley on 2008-12-15
dot icon06/01/2009
Return made up to 13/12/08; full list of members
dot icon05/01/2009
Location of register of members
dot icon17/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/01/2008
Return made up to 13/12/07; full list of members
dot icon23/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/01/2007
Return made up to 13/12/06; full list of members
dot icon25/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/09/2006
Secretary resigned
dot icon22/09/2006
New secretary appointed
dot icon10/01/2006
Return made up to 13/12/05; full list of members
dot icon04/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/12/2004
Return made up to 13/12/04; full list of members
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon12/02/2004
Partial exemption accounts made up to 2002-12-31
dot icon07/01/2004
Return made up to 13/12/03; full list of members
dot icon05/02/2003
Registered office changed on 05/02/03 from: 139 middleton boulevard wollaton park nottingham nottinghamshire NG8 1FW
dot icon16/12/2002
Return made up to 13/12/02; full list of members
dot icon22/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon10/01/2002
Total exemption full accounts made up to 2000-12-31
dot icon20/12/2001
Return made up to 13/12/01; full list of members
dot icon28/10/2001
Registered office changed on 28/10/01 from: 2A peveril drive nottingham NG7 1DE
dot icon24/10/2001
Total exemption full accounts made up to 1999-12-31
dot icon08/01/2001
Return made up to 13/12/00; full list of members
dot icon07/11/2000
Full accounts made up to 1998-12-31
dot icon09/02/2000
Return made up to 13/12/99; full list of members
dot icon30/07/1999
Ad 29/06/99--------- £ si 99@1=99 £ ic 100/199
dot icon05/07/1999
Resolutions
dot icon29/01/1999
Return made up to 13/12/98; no change of members
dot icon11/12/1998
Full accounts made up to 1997-12-31
dot icon06/11/1998
Registered office changed on 06/11/98 from: rutland street ilkeston derby derbyshire DE7 8DG
dot icon26/02/1998
Return made up to 13/12/97; no change of members
dot icon23/01/1998
Full accounts made up to 1996-12-31
dot icon17/12/1996
Return made up to 13/12/96; full list of members
dot icon22/10/1996
Registered office changed on 22/10/96 from: 27 forest road east nottingham nottinghamshire NG1 4HT
dot icon22/04/1996
New director appointed
dot icon19/04/1996
Registered office changed on 19/04/96 from: 12 york place leeds west yorkshire LS1 2DS
dot icon19/04/1996
New director appointed
dot icon19/04/1996
New secretary appointed
dot icon19/04/1996
New director appointed
dot icon19/04/1996
Director resigned
dot icon19/04/1996
Secretary resigned
dot icon25/01/1996
Certificate of change of name
dot icon25/01/1996
Resolutions
dot icon15/12/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon+1.54 % *

* during past year

Cash in Bank

£542,285.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
1.12M
-
0.00
373.82K
-
2022
8
1.19M
-
0.00
534.08K
-
2023
8
1.38M
-
0.00
542.29K
-
2023
8
1.38M
-
0.00
542.29K
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

1.38M £Ascended15.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

542.29K £Ascended1.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tooley, Jason
Director
16/01/1996 - Present
-
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
15/12/1995 - 03/04/1996
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
15/12/1995 - 03/04/1996
12820
Tooley, John Keith
Director
03/04/1996 - 06/04/2020
-
Tooley, Nicholas James
Director
03/04/1996 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About TANK FARM SERVICES LIMITED

TANK FARM SERVICES LIMITED is an(a) Active company incorporated on 15/12/1995 with the registered office located at Alpha House Belgrave Road, Bulwell, Nottingham, Nottinghamshire NG6 8HN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of TANK FARM SERVICES LIMITED?

toggle

TANK FARM SERVICES LIMITED is currently Active. It was registered on 15/12/1995 .

Where is TANK FARM SERVICES LIMITED located?

toggle

TANK FARM SERVICES LIMITED is registered at Alpha House Belgrave Road, Bulwell, Nottingham, Nottinghamshire NG6 8HN.

What does TANK FARM SERVICES LIMITED do?

toggle

TANK FARM SERVICES LIMITED operates in the Manufacture of pumps (28.13/1 - SIC 2007) sector.

How many employees does TANK FARM SERVICES LIMITED have?

toggle

TANK FARM SERVICES LIMITED had 8 employees in 2023.

What is the latest filing for TANK FARM SERVICES LIMITED?

toggle

The latest filing was on 25/03/2026: Total exemption full accounts made up to 2025-06-30.