12 Finsbury Square
London
EC2A 1AS
Director Name | Mr Martin Clark |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2019(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor The Aspect 12 Finsbury Square London EC2A 1AS |
Secretary Name | Martin Clark |
---|---|
Status | Current |
Appointed | 20 September 2019(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 8th Floor The Aspect 12 Finsbury Square London EC2A 1AS |
Director Name | Mr Gregory Albert Hanson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(same day as company formation) |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr John Stephen Denholm |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Secretary Name | Mr Gregory Albert Hanson |
---|---|
Status | Resigned |
Appointed | 15 December 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Secretary Name | Cara Jane May Denholm |
---|---|
Status | Resigned |
Appointed | 03 February 2016(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 03 November 2023) |
Role | Company Director |
Correspondence Address | Denholm Oilfield Services 19 Woodside Crescent Glasgow G3 7UL Scotland |
Website | denholm-industrial.com |
---|---|
Email address | [email protected] |
Telephone | 01935 420081 |
Telephone region | Yeovil |
Registered Address | 8th Floor The Aspect 12 Finsbury Square London EC2A 1AS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | J & J Denholm LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
27 February 2024 | Confirmation statement made on 14 February 2024 with no updates (3 pages) |
---|---|
14 February 2024 | Director's details changed for Mr Michael John Beveridge on 1 February 2024 (2 pages) |
14 February 2024 | Director's details changed for Mr Martin Clark on 1 February 2024 (2 pages) |
3 November 2023 | Termination of appointment of Cara Jane May Denholm as a secretary on 3 November 2023 (1 page) |
18 August 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
15 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
2 November 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
17 October 2022 | Secretary's details changed for Martin Clark on 17 October 2022 (1 page) |
17 October 2022 | Director's details changed for Mr Michael John Beveridge on 17 October 2022 (2 pages) |
17 October 2022 | Director's details changed for Mr Martin Clark on 17 October 2022 (2 pages) |
11 April 2022 | Change of details for Denholm Energy Services Limited as a person with significant control on 18 September 2017 (2 pages) |
8 April 2022 | Change of details for Denholm Energy Services Limited as a person with significant control on 18 September 2017 (2 pages) |
25 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
4 January 2022 | Company name changed tanktech services LIMITED\certificate issued on 04/01/22
|
4 January 2022 | Change of name notice (2 pages) |
23 September 2021 | Change of details for Denholm Energy Services Limited as a person with significant control on 16 September 2021 (2 pages) |
23 September 2021 | Change of details for Denholm Energy Services Limited as a person with significant control on 16 September 2021 (2 pages) |
22 September 2021 | Termination of appointment of John Stephen Denholm as a director on 16 September 2021 (1 page) |
21 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
17 September 2021 | Change of details for Denholm Energy Services Limited as a person with significant control on 14 February 2019 (2 pages) |
25 February 2021 | Confirmation statement made on 14 February 2021 with updates (4 pages) |
10 November 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
12 June 2020 | Change of details for Denholm Oilfield Services Limited as a person with significant control on 26 May 2020 (2 pages) |
28 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
11 October 2019 | Appointment of Martin Clark as a director on 20 September 2019 (2 pages) |
11 October 2019 | Appointment of Martin Clark as a secretary on 20 September 2019 (2 pages) |
2 October 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
21 August 2019 | Secretary's details changed for Cara Jane May Denholm on 21 August 2019 (1 page) |
14 February 2019 | Registered office address changed from 8th Floor the Aspect 12 Finsbury Square London EC2A 1AS United Kingdom to 8th Floor the Aspect 12 Finsbury Square London EC2A 1AS on 14 February 2019 (1 page) |
14 February 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
9 August 2018 | Registered office address changed from 6th Floor Union Building 78 Cornhill London EC3V 3QQ to 8th Floor the Aspect 12 Finsbury Square London EC2A 1AS on 9 August 2018 (1 page) |
22 December 2017 | Confirmation statement made on 15 December 2017 with updates (5 pages) |
22 December 2017 | Confirmation statement made on 15 December 2017 with updates (5 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
29 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
29 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
13 June 2016 | Termination of appointment of Gregory Albert Hanson as a director on 3 February 2016 (1 page) |
13 June 2016 | Appointment of Michael John Beveridge as a director on 3 February 2016 (2 pages) |
13 June 2016 | Appointment of Michael John Beveridge as a director on 3 February 2016 (2 pages) |
13 June 2016 | Termination of appointment of Gregory Albert Hanson as a director on 3 February 2016 (1 page) |
13 June 2016 | Termination of appointment of Gregory Albert Hanson as a secretary on 3 February 2016 (1 page) |
13 June 2016 | Termination of appointment of Gregory Albert Hanson as a secretary on 3 February 2016 (1 page) |
13 June 2016 | Appointment of Cara Jane May Denholm as a secretary on 3 February 2016 (2 pages) |
13 June 2016 | Appointment of Cara Jane May Denholm as a secretary on 3 February 2016 (2 pages) |
5 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
28 September 2015 | Total exemption full accounts made up to 31 December 2014 (4 pages) |
28 September 2015 | Total exemption full accounts made up to 31 December 2014 (4 pages) |
6 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
6 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
13 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
13 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
4 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Company name changed tanktech services (2011) LIMITED\certificate issued on 21/12/11
|
21 December 2011 | Change of name notice (2 pages) |
21 December 2011 | Change of name notice (2 pages) |
21 December 2011 | Company name changed tanktech services (2011) LIMITED\certificate issued on 21/12/11
|
15 December 2011 | Incorporation (23 pages) |
15 December 2011 | Incorporation (23 pages) |