General information

Name:

Maine Tankers Ltd

Office Address:

Linenhall Exchange 1st Floor, 26 Linenhall Street BT2 8BG Belfast

Number: NI058310

Incorporation date: 2006-02-28

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Maine Tankers came into being in 2006 as a company enlisted under no NI058310, located at BT2 8BG Belfast at Linenhall Exchange. This company has been in business for 18 years and its last known state is active. The enterprise's declared SIC number is 25620: Machining. Maine Tankers Ltd reported its latest accounts for the financial year up to 2023-06-30. The firm's latest confirmation statement was released on 2023-02-28.

This company has one director this particular moment managing the company, namely Matthew G. who has been carrying out the director's tasks for 18 years. The following company had been supervised by Sidney G. until 2022-12-27. To help the directors in their tasks, the abovementioned company has been using the skills of Matthew G. as a secretary since the appointment on 2006-02-28.

Matthew G. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Company staff

Matthew G.

Role: Director

Appointed: 28 February 2006

Latest update: 11 March 2024

Matthew G.

Role: Secretary

Appointed: 28 February 2006

Latest update: 11 March 2024

People with significant control

Matthew G.
Notified on 27 December 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Sidney G.
Notified on 6 April 2016
Ceased on 27 December 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 14 March 2024
Confirmation statement last made up date 28 February 2023
Annual Accounts 22 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 22 March 2017
Called Up Share Capital 100
Number Shares Allotted 100
Share Capital Allotted Called Up Paid 100
Share Premium Account 958,610
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 2023-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 20th, February 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 25620 : Machining
18
Company Age

Closest Companies - by postcode