Company NameAuxiliary Tank Services Ltd
Company StatusActive
Company Number06281952
CategoryPrivate Limited Company
Incorporation Date18 June 2007(16 years, 9 months ago)
Previous NameAuxiliary Tank Storage Services Ltd

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.
SIC 81222Specialised cleaning services

Directors

Director NameMr Shaun Martin Smith
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Parkhouse Drive
Sandbach
Cheshire
CW11 1YW
Director NameMrs Elizabeth Ann Smith
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Parkhouse Drive
Sandbach
Cheshire
CW11 1YW
Director NameMiss Isabelle Alice Smith
Date of BirthApril 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(13 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Park House Drive
Sandbach
CW11 1YW
Director NameMr Charles William Smith
Date of BirthAugust 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(13 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressS31 Northwich Business Centre Meadow Street
Northwich
Cheshire
CW9 5BF
Secretary NameElizabeth Smith
NationalityBritish
StatusResigned
Appointed18 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address6 Shelley Close
Middlewich
Cheshire
CW10 0RB

Location

Registered Address1 Park House Drive
Sandbach
CW11 1YW
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Town
Built Up AreaSandbach

Shareholders

60 at £1Mr Shaun Martin Smith
60.00%
Ordinary
40 at £1Mrs Elizabeth Ann Smith
40.00%
Ordinary

Financials

Year2014
Net Worth£27,792
Cash£60,307
Current Liabilities£64,535

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 June 2023 (9 months, 2 weeks ago)
Next Return Due2 July 2024 (3 months from now)

Filing History

28 July 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
26 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
30 August 2022Director's details changed for Mr Charles William Smith on 21 March 2022 (2 pages)
22 July 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
13 January 2022Registered office address changed from Unit 1D Zan Industrial Park Crewe Road Sandbach Cheshire CW11 4QH to 1 Park House Drive Sandbach CW11 1YW on 13 January 2022 (1 page)
23 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
5 August 2021Confirmation statement made on 18 June 2021 with updates (4 pages)
24 February 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
4 January 2021Appointment of Miss Isabelle Alice Smith as a director on 1 October 2020 (2 pages)
4 January 2021Appointment of Mr Charles William Smith as a director on 1 October 2020 (2 pages)
11 September 2020Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA United Kingdom to Unit 1D Zan Industrial Park Crewe Road Sandbach Cheshire CW11 4QH on 11 September 2020 (2 pages)
19 June 2020Confirmation statement made on 18 June 2020 with updates (5 pages)
14 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
18 June 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
18 June 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 July 2017Notification of Elizabeth Ann Smith as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Shaun Martin Smith as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Notification of Shaun Martin Smith as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Elizabeth Ann Smith as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA to Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 11 July 2017 (1 page)
11 July 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
11 July 2017Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA to Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 11 July 2017 (1 page)
11 July 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
17 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-08
(3 pages)
17 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-08
(3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
28 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
18 November 2015Termination of appointment of Elizabeth Smith as a secretary on 18 November 2009 (1 page)
18 November 2015Termination of appointment of Elizabeth Smith as a secretary on 18 November 2009 (1 page)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
15 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
24 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 September 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
5 September 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
27 March 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 March 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 September 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 September 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
10 January 2011Registered office address changed from 1 Park House Drive Sandbach Cheshire CW11 1YW on 10 January 2011 (2 pages)
10 January 2011Registered office address changed from 1 Park House Drive Sandbach Cheshire CW11 1YW on 10 January 2011 (2 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 December 2010Compulsory strike-off action has been discontinued (1 page)
11 December 2010Compulsory strike-off action has been discontinued (1 page)
10 December 2010Annual return made up to 18 June 2010 (14 pages)
10 December 2010Annual return made up to 18 June 2010 (14 pages)
9 December 2010Director's details changed for Elizabeth Smith on 20 January 2010 (4 pages)
9 December 2010Director's details changed for Shaun Martin Smith on 20 January 2010 (4 pages)
9 December 2010Director's details changed for Elizabeth Smith on 20 January 2010 (4 pages)
9 December 2010Director's details changed for Shaun Martin Smith on 20 January 2010 (4 pages)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
20 January 2010Registered office address changed from 6 Shelley Close Middlewich Cheshire CW10 0RB on 20 January 2010 (2 pages)
20 January 2010Registered office address changed from 6 Shelley Close Middlewich Cheshire CW10 0RB on 20 January 2010 (2 pages)
5 September 2009Return made up to 18/06/09; full list of members (5 pages)
5 September 2009Return made up to 18/06/09; full list of members (5 pages)
20 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
20 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
16 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
16 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
3 February 2009Compulsory strike-off action has been discontinued (1 page)
3 February 2009Compulsory strike-off action has been discontinued (1 page)
31 January 2009Return made up to 18/06/08; full list of members (7 pages)
31 January 2009Return made up to 18/06/08; full list of members (7 pages)
29 January 2009Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
29 January 2009Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
18 June 2007Incorporation (11 pages)
18 June 2007Incorporation (11 pages)