Company NameThurrock Tankers Limited
DirectorVincent Gerard Garvey
Company StatusActive
Company Number01806384
CategoryPrivate Limited Company
Incorporation Date5 April 1984(40 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Vincent Gerard Garvey
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2006(21 years, 10 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Hollowfield Avenue
Grays
Essex
RM17 5SR
Secretary NameMiss Karen Ann Sharpe
StatusCurrent
Appointed03 September 2020(36 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressBleak House
146 High Street
Billericay
Essex
CM12 9DF
Director NameStephen Peter Lehrian
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(7 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCotswold 4 Park Road
Stanford Le Hope
Essex
SS17 0LR
Director NameMiss Wendy Ann Lehrian
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(7 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 1993)
RoleCompany Director
Correspondence Address35 Corran Way
South Ockendon
Essex
RM15 6AR
Secretary NameStephen Peter Lehrian
NationalityBritish
StatusResigned
Appointed28 December 1991(7 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 25 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCotswold 4 Park Road
Stanford Le Hope
Essex
SS17 0LR
Director NamePeter Ronald Lehrian
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(9 years after company formation)
Appointment Duration23 years, 9 months (resigned 21 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Andersons
Stanford Le Hope
Essex
SS17 7JD
Secretary NameJan Clark
NationalityBritish
StatusResigned
Appointed25 October 2004(20 years, 6 months after company formation)
Appointment Duration15 years, 10 months (resigned 03 September 2020)
RoleCompany Director
Correspondence Address131 Andersons
Stanford Le Hope
Essex
SS17 7JD
Director NameMiss Janet Eileen Clark
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2017(32 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 High Street
Billericay
Essex
CM12 9DF

Contact

Websitethurrocktankers.com
Telephone01375 393100
Telephone regionGrays Thurrock

Location

Registered AddressBleak House
146 High Street
Billericay
Essex
CM12 9DF
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£377,042
Cash£322,632
Current Liabilities£124,834

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

1 August 2023Confirmation statement made on 1 August 2023 with updates (4 pages)
11 July 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
1 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
6 July 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
12 August 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
2 August 2021Confirmation statement made on 1 August 2021 with updates (5 pages)
13 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
2 November 2020Appointment of Miss Karen Ann Sharpe as a secretary on 3 September 2020 (2 pages)
2 November 2020Termination of appointment of Jan Clark as a secretary on 3 September 2020 (1 page)
29 October 2020Termination of appointment of Janet Eileen Clark as a director on 3 September 2020 (1 page)
3 August 2020Confirmation statement made on 1 August 2020 with updates (5 pages)
23 October 2019Withdrawal of a person with significant control statement on 23 October 2019 (2 pages)
1 August 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
4 July 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
11 June 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
17 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
9 August 2018Confirmation statement made on 8 June 2018 with updates (5 pages)
17 April 2018Notification of Janet Eileen Clark as a person with significant control on 21 January 2017 (2 pages)
17 April 2018Notification of Vincent Gerard Garvey as a person with significant control on 21 January 2017 (2 pages)
16 March 2018Notification of a person with significant control statement (3 pages)
12 March 2018Second filing of Confirmation Statement dated 28/12/2017 (7 pages)
25 January 2018Cessation of Peter Lehrian as a person with significant control on 21 January 2017 (1 page)
22 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
22 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
3 January 2018Confirmation statement made on 28 December 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (standard industrial classification code, statement of capital and shareholder information) was registered on 12/03/2018.
(5 pages)
3 January 2018Confirmation statement made on 28 December 2017 with updates (4 pages)
10 February 2017Appointment of Miss Janet Eileen Clark as a director on 6 February 2017 (2 pages)
10 February 2017Termination of appointment of Peter Ronald Lehrian as a director on 21 January 2017 (1 page)
10 February 2017Termination of appointment of Peter Ronald Lehrian as a director on 21 January 2017 (1 page)
10 February 2017Appointment of Miss Janet Eileen Clark as a director on 6 February 2017 (2 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
12 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
17 March 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
17 March 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
6 January 2016Annual return made up to 28 December 2015
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
6 January 2016Annual return made up to 28 December 2015
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
13 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
8 January 2014Annual return made up to 28 December 2013
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Annual return made up to 28 December 2013
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
9 January 2013Annual return made up to 28 December 2012 (5 pages)
9 January 2013Annual return made up to 28 December 2012 (5 pages)
26 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
26 January 2010Director's details changed for Peter Ronald Lehrian on 28 December 2009 (2 pages)
26 January 2010Director's details changed for Peter Ronald Lehrian on 28 December 2009 (2 pages)
26 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Vincent Gerard Garvey on 28 December 2009 (2 pages)
26 January 2010Director's details changed for Vincent Gerard Garvey on 28 December 2009 (2 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
23 January 2009Return made up to 28/12/08; full list of members (3 pages)
23 January 2009Return made up to 28/12/08; full list of members (3 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
11 January 2008Return made up to 28/12/07; full list of members (2 pages)
11 January 2008Return made up to 28/12/07; full list of members (2 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
9 February 2007Return made up to 28/12/06; full list of members (2 pages)
9 February 2007Return made up to 28/12/06; full list of members (2 pages)
15 February 2006New director appointed (1 page)
15 February 2006New director appointed (1 page)
3 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
31 January 2006Return made up to 28/12/05; full list of members (6 pages)
31 January 2006Return made up to 28/12/05; full list of members (6 pages)
21 January 2005Return made up to 28/12/04; full list of members (6 pages)
21 January 2005Return made up to 28/12/04; full list of members (6 pages)
8 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
8 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
23 November 2004New secretary appointed (2 pages)
23 November 2004New secretary appointed (2 pages)
17 November 2004Secretary resigned (1 page)
17 November 2004Secretary resigned (1 page)
13 February 2004Return made up to 28/12/03; full list of members (6 pages)
13 February 2004Return made up to 28/12/03; full list of members (6 pages)
14 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
14 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
23 January 2003Return made up to 28/12/02; full list of members (6 pages)
23 January 2003Return made up to 28/12/02; full list of members (6 pages)
16 September 2002Full accounts made up to 30 April 2002 (5 pages)
16 September 2002Full accounts made up to 30 April 2002 (5 pages)
14 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
14 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
4 February 2002Return made up to 28/12/01; full list of members (6 pages)
4 February 2002Return made up to 28/12/01; full list of members (6 pages)
9 February 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
19 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
7 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
7 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
20 January 2000Return made up to 28/12/99; full list of members (6 pages)
20 January 2000Return made up to 28/12/99; full list of members (6 pages)
15 February 1999Return made up to 28/12/98; no change of members (4 pages)
15 February 1999Return made up to 28/12/98; no change of members (4 pages)
20 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
20 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
6 February 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 February 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
20 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
21 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
21 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
23 December 1996Return made up to 28/12/96; full list of members (6 pages)
23 December 1996Return made up to 28/12/96; full list of members (6 pages)
4 January 1996Return made up to 28/12/95; no change of members (4 pages)
4 January 1996Return made up to 28/12/95; no change of members (4 pages)
3 January 1996Accounts for a small company made up to 30 April 1995 (8 pages)
3 January 1996Accounts for a small company made up to 30 April 1995 (8 pages)
5 April 1984Incorporation (15 pages)