Haartz Tanker Rental Limited

General information

Name:

Haartz Tanker Rental Ltd

Office Address:

6th Floor, Walker House Exchange Flags L2 3YL Liverpool

Number: 05425016

Incorporation date: 2005-04-15

Dissolution date: 2019-02-19

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Haartz Tanker Rental began its business in 2005 as a Private Limited Company registered with number: 05425016. The firm's head office was based in Liverpool at 6th Floor, Walker House. This Haartz Tanker Rental Limited business had been operating in this business for fourteen years.

Timothy H. was this particular enterprise's director, chosen to lead the company on 30th June 2017.

Timothy H. was the individual who had control over this firm, owned over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Timothy H.

Role: Director

Appointed: 30 June 2017

Latest update: 9 February 2024

Maria H.

Role: Secretary

Appointed: 28 February 2013

Latest update: 9 February 2024

People with significant control

Timothy H.
Notified on 15 April 2017
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 January 2019
Account last made up date 30 April 2017
Confirmation statement next due date 29 April 2018
Confirmation statement last made up date 15 April 2017
Annual Accounts 25 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 25 September 2014
Annual Accounts 15 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 August 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts 26 June 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 26 June 2012
Annual Accounts 11 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 19th, February 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Hamilton House 56 Hamilton Street

Post code:

CH41 5HZ

City / Town:

Birkenhead

HQ address,
2013

Address:

Hamilton House 56 Hamilton Street

Post code:

CH41 5HZ

City / Town:

Birkenhead

HQ address,
2014

Address:

46 Hamilton Square

Post code:

CH41 5AR

City / Town:

Birkenhead

HQ address,
2015

Address:

46 Hamilton Square

Post code:

CH41 5AR

City / Town:

Birkenhead

HQ address,
2016

Address:

46 Hamilton Square

Post code:

CH41 5AR

City / Town:

Birkenhead

Accountant/Auditor,
2012

Name:

Mclintocks Limited

Address:

Hamilton House 56 Hamilton Street

Post code:

CH41 5HZ

City / Town:

Birkenhead

Accountant/Auditor,
2014 - 2016

Name:

Mclintocks Limited

Address:

46 Hamilton Square

Post code:

CH41 5AR

City / Town:

Birkenhead

Accountant/Auditor,
2013

Name:

Mclintocks Limited

Address:

Hamilton House 56 Hamilton Street

Post code:

CH41 5HZ

City / Town:

Birkenhead

Accountant/Auditor,
2015

Name:

Mclintocks Limited

Address:

46 Hamilton Square

Post code:

CH41 5AR

City / Town:

Birkenhead

Search other companies

Services (by SIC Code)

  • 77120 : Renting and leasing of trucks and other heavy vehicles
13
Company Age

Similar companies nearby

Closest companies