Background WavePink WaveYellow Wave

CENTRE TANK SERVICES LIMITED (02136427)

CENTRE TANK SERVICES LIMITED (02136427) is an active UK company. incorporated on 1 June 1987. with registered office in Coventry. The company operates in the Manufacturing sector, engaged in unknown sic code (28120) and 3 other business activities. CENTRE TANK SERVICES LIMITED has been registered for 38 years. Current directors include COUTTS TROTTER, Carl Philip, CUBITT, Lucy Katherine, MORRELL, Graham Joseph and 2 others.

Company Number
02136427
Status
active
Type
ltd
Incorporated
1 June 1987
Age
38 years
Address
Office 2.3 Design Hub Coventry University Technology Park, Coventry, CV1 2TT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28120)
Directors
COUTTS TROTTER, Carl Philip, CUBITT, Lucy Katherine, MORRELL, Graham Joseph, TERRY, Matthew Simon, TERRY, Robert James
SIC Codes
28120, 28131, 46719, 46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRE TANK SERVICES LIMITED

CENTRE TANK SERVICES LIMITED is an active company incorporated on 1 June 1987 with the registered office located in Coventry. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28120) and 3 other business activities. CENTRE TANK SERVICES LIMITED was registered 38 years ago.(SIC: 28120, 28131, 46719, 46900)

Status

active

Active since 38 years ago

Company No

02136427

LTD Company

Age

38 Years

Incorporated 1 June 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 27 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

SKILLFORMAT LIMITED
From: 1 June 1987To: 15 November 2001
Contact
Address

Office 2.3 Design Hub Coventry University Technology Park Puma Way Coventry, CV1 2TT,

Previous Addresses

2 Chawley Park Cumnor Hill Oxford OX2 9GG England
From: 3 December 2024To: 21 January 2025
2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB United Kingdom
From: 2 December 2024To: 3 December 2024
2 Chawley Park Cumnor Hill Oxford OX2 9GG England
From: 1 March 2018To: 2 December 2024
Unit 41 Minworth Industrial Park Minworth Sutton Coldfield West Midlands B76 1AH
From: 1 June 1987To: 1 March 2018
Timeline

15 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
May 87
Director Left
Jan 13
Director Left
Mar 14
Loan Secured
Apr 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Jun 17
Director Left
Jun 17
Loan Secured
Apr 18
Director Joined
Jun 18
Director Left
Jun 18
Loan Secured
Jul 22
Director Left
Jun 23
Loan Secured
Jan 25
Director Joined
Aug 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

COUTTS TROTTER, Carl Philip

Active
Coventry University Technology Park, CoventryCV1 2TT
Born April 1975
Director
Appointed 29 Jun 2017

CUBITT, Lucy Katherine

Active
Coventry University Technology Park, CoventryCV1 2TT
Born April 1984
Director
Appointed 18 Aug 2025

MORRELL, Graham Joseph

Active
Coventry University Technology Park, CoventryCV1 2TT
Born December 1964
Director
Appointed 23 Jul 2016

TERRY, Matthew Simon

Active
Coventry University Technology Park, CoventryCV1 2TT
Born January 1979
Director
Appointed 01 Jun 2007

TERRY, Robert James

Active
Coventry University Technology Park, CoventryCV1 2TT
Born May 1977
Director
Appointed 01 Jun 2007

TERRY, Michael George

Resigned
Unit 41 Minworth Industrial Park, Sutton ColdfieldB76 1AH
Secretary
Appointed N/A
Resigned 31 Mar 2014

FERRARA, Joseph

Resigned
Unit 41 Minworth Industrial Park, Sutton ColdfieldB76 1AH
Born September 1967
Director
Appointed 01 Jun 2007
Resigned 31 Dec 2012

NEL, Graham Ernest

Resigned
Chawley Park, OxfordOX2 9GG
Born May 1947
Director
Appointed 01 Oct 1998
Resigned 16 May 2018

SWEENEY, Sam Michael

Resigned
Chawley Park, OxfordOX2 9GG
Born June 1981
Director
Appointed 16 May 2018
Resigned 28 Jun 2023

TERRY, Michael George

Resigned
Unit 41 Minworth Industrial Park, Sutton ColdfieldB76 1AH
Born April 1946
Director
Appointed N/A
Resigned 31 Mar 2014

VILLANUEVA, Derek

Resigned
Bricklyn Cottage Bulls Lane, Sutton ColdfieldB76 9QN
Born November 1939
Director
Appointed N/A
Resigned 01 Oct 1998

WEEKS, Steven Richard

Resigned
Boston Drive, Bourne EndSL8 5YS
Born November 1976
Director
Appointed 23 Jul 2016
Resigned 29 Jun 2017

Persons with significant control

1

Coventry University Technology Park, CoventryCV1 2TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

175

Accounts With Accounts Type Full
5 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
27 July 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 July 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 January 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2025
MR01Registration of a Charge
Change To A Person With Significant Control
4 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
18 July 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
15 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Accounts With Accounts Type Small
25 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Memorandum Articles
17 January 2020
MAMA
Resolution
17 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
1 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 March 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 February 2018
PSC05Notification that PSC Information has been Withdrawn
Auditors Resignation Company
28 November 2017
AUDAUD
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Accounts With Accounts Type Small
16 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Accounts With Accounts Type Full
22 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Small
20 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Full
8 April 2014
AAAnnual Accounts
Termination Secretary Company With Name
31 March 2014
TM02Termination of Secretary
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
12 November 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Legacy
5 December 2012
MG01MG01
Accounts With Accounts Type Small
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Move Registers To Sail Company
1 August 2012
AD03Change of Location of Company Records
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Change Sail Address Company With Old Address
1 August 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
31 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2011
CH01Change of Director Details
Legacy
10 June 2011
MG01MG01
Auditors Resignation Company
11 May 2011
AUDAUD
Legacy
4 February 2011
MG01MG01
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Accounts With Accounts Type Small
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Sail Address Company
7 July 2010
AD02Notification of Single Alternative Inspection Location
Legacy
12 June 2010
MG01MG01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
8 September 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Legacy
8 July 2009
288cChange of Particulars
Legacy
8 July 2009
288cChange of Particulars
Accounts With Accounts Type Small
17 September 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Legacy
9 July 2008
288cChange of Particulars
Accounts With Accounts Type Small
1 October 2007
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Resolution
12 April 2007
RESOLUTIONSResolutions
Legacy
27 February 2007
155(6)a155(6)a
Legacy
20 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
14 August 2006
AAAnnual Accounts
Legacy
10 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 2005
AAAnnual Accounts
Legacy
22 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2004
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2003
AAAnnual Accounts
Legacy
17 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 2002
AAAnnual Accounts
Legacy
18 July 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 November 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
29 August 2001
AAAnnual Accounts
Legacy
7 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 2000
AAAnnual Accounts
Legacy
8 August 2000
403aParticulars of Charge Subject to s859A
Legacy
20 July 2000
363sAnnual Return (shuttle)
Legacy
20 July 2000
287Change of Registered Office
Accounts With Accounts Type Small
20 August 1999
AAAnnual Accounts
Legacy
12 July 1999
363sAnnual Return (shuttle)
Legacy
3 March 1999
395Particulars of Mortgage or Charge
Legacy
9 November 1998
225Change of Accounting Reference Date
Legacy
13 October 1998
288bResignation of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1998
AAAnnual Accounts
Legacy
5 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 1997
AAAnnual Accounts
Legacy
29 July 1996
288288
Legacy
10 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1996
AAAnnual Accounts
Legacy
12 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1994
AAAnnual Accounts
Legacy
12 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1993
AAAnnual Accounts
Legacy
14 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 1992
AAAnnual Accounts
Legacy
17 September 1991
363aAnnual Return
Accounts With Accounts Type Small
15 July 1991
AAAnnual Accounts
Legacy
31 July 1990
363363
Legacy
31 July 1990
363363
Accounts With Accounts Type Small
27 July 1990
AAAnnual Accounts
Accounts With Accounts Type Small
13 March 1990
AAAnnual Accounts
Legacy
17 August 1989
225(1)225(1)
Legacy
5 June 1989
363363
Legacy
27 January 1988
225(1)225(1)
Legacy
8 September 1987
395Particulars of Mortgage or Charge
Memorandum Articles
28 August 1987
MEM/ARTSMEM/ARTS
Legacy
27 August 1987
288288
Legacy
27 August 1987
288288
Legacy
27 August 1987
287Change of Registered Office
Resolution
25 August 1987
RESOLUTIONSResolutions
Incorporation Company
1 June 1987
NEWINCIncorporation