Background WavePink WaveYellow Wave

SEABROOK TANK SERVICES LIMITED (02680945)

SEABROOK TANK SERVICES LIMITED (02680945) is an active UK company. incorporated on 24 January 1992. with registered office in West Thurrock. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 1 other business activities. SEABROOK TANK SERVICES LIMITED has been registered for 34 years. Current directors include SEABROOK, Michael Ronald, WRIGHT, Richard.

Company Number
02680945
Status
active
Type
ltd
Incorporated
24 January 1992
Age
34 years
Address
Admiral House, West Thurrock, RM20 3LG
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
SEABROOK, Michael Ronald, WRIGHT, Richard
SIC Codes
49410, 50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEABROOK TANK SERVICES LIMITED

SEABROOK TANK SERVICES LIMITED is an active company incorporated on 24 January 1992 with the registered office located in West Thurrock. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 1 other business activity. SEABROOK TANK SERVICES LIMITED was registered 34 years ago.(SIC: 49410, 50200)

Status

active

Active since 34 years ago

Company No

02680945

LTD Company

Age

34 Years

Incorporated 24 January 1992

Size

N/A

Accounts

ARD: 31/7

Up to Date

27 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

HARPCLAIM LIMITED
From: 24 January 1992To: 21 February 1992
Contact
Address

Admiral House 853 London Road West Thurrock, RM20 3LG,

Previous Addresses

The Manor House 7 Fallow Fields Loughton Essex IG10 4QP
From: 24 January 1992To: 24 October 2018
Timeline

2 key events • 1992 - 2016

Funding Officers Ownership
Company Founded
Jan 92
Loan Secured
Aug 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

SEABROOK, Michael Ronald

Active
853 London Road, West ThurrockRM20 3LG
Born April 1950
Director
Appointed 10 Feb 1992

WRIGHT, Richard

Active
9 Cherrywood Avenue, LiverpoolL26 6BL
Born April 1964
Director
Appointed 01 Aug 2004

PEARSON, Raymond George

Resigned
33 Onslow Gardens, LondonE18 1ND
Secretary
Appointed 10 Feb 1992
Resigned 01 Nov 1995

TANNER, David Lee

Resigned
853 London Road, West ThurrockRM20 3LG
Secretary
Appointed 01 Nov 1995
Resigned 01 Mar 2024

MBC SECRETARIES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee secretary
Appointed 24 Jan 1992
Resigned 10 Feb 1992

RICE, Michael Colin

Resigned
23 Crucian Way, LiverpoolL12 0AW
Born December 1951
Director
Appointed 10 Jul 1992
Resigned 02 Sept 1996

WRIGHT, Eric Charles, Mr.

Resigned
3 Greenfield Drive, BromleyBR1 3BH
Born October 1955
Director
Appointed 19 Sept 1996
Resigned 28 Feb 2003

MBC NOMINEES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee director
Appointed 24 Jan 1992
Resigned 10 Feb 1992

Persons with significant control

1

7 Fallow Fields, LoughtonIG10 4QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2017
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 March 2024
TM02Termination of Secretary
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
29 March 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Accounts With Accounts Type Small
28 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 January 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
24 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
6 October 2016
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Small
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Move Registers To Sail Company
18 February 2011
AD03Change of Location of Company Records
Change Sail Address Company
18 February 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
29 April 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Small
28 May 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Legacy
2 April 2008
288cChange of Particulars
Accounts With Accounts Type Small
30 April 2007
AAAnnual Accounts
Legacy
28 February 2007
363sAnnual Return (shuttle)
Legacy
8 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2006
AAAnnual Accounts
Legacy
31 August 2005
288cChange of Particulars
Accounts With Accounts Type Small
2 June 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
3 March 2005
AUDAUD
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
287Change of Registered Office
Accounts With Accounts Type Full
3 June 2004
AAAnnual Accounts
Legacy
3 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2003
AAAnnual Accounts
Legacy
13 August 2003
403aParticulars of Charge Subject to s859A
Legacy
10 July 2003
395Particulars of Mortgage or Charge
Legacy
8 July 2003
403aParticulars of Charge Subject to s859A
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
2 April 2003
287Change of Registered Office
Legacy
11 February 2003
363sAnnual Return (shuttle)
Legacy
6 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
2 June 2002
AAAnnual Accounts
Legacy
15 March 2002
403aParticulars of Charge Subject to s859A
Legacy
14 February 2002
395Particulars of Mortgage or Charge
Legacy
5 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2000
AAAnnual Accounts
Legacy
31 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1999
AAAnnual Accounts
Legacy
11 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1998
AAAnnual Accounts
Legacy
18 February 1998
363sAnnual Return (shuttle)
Legacy
14 July 1997
288cChange of Particulars
Accounts With Accounts Type Full
7 April 1997
AAAnnual Accounts
Legacy
26 January 1997
363sAnnual Return (shuttle)
Legacy
1 October 1996
288288
Legacy
1 October 1996
288288
Accounts With Accounts Type Full
26 May 1996
AAAnnual Accounts
Legacy
25 February 1996
288288
Legacy
25 February 1996
363sAnnual Return (shuttle)
Legacy
31 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 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
Accounts With Accounts Type Full
15 March 1994
AAAnnual Accounts
Legacy
13 February 1994
363sAnnual Return (shuttle)
Legacy
12 August 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 February 1993
AAAnnual Accounts
Legacy
18 January 1993
363sAnnual Return (shuttle)
Legacy
12 November 1992
225(1)225(1)
Legacy
14 August 1992
288288
Legacy
6 April 1992
88(2)R88(2)R
Legacy
6 April 1992
224224
Resolution
17 March 1992
RESOLUTIONSResolutions
Legacy
16 March 1992
288288
Certificate Change Of Name Company
20 February 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 February 1992
287Change of Registered Office
Incorporation Company
24 January 1992
NEWINCIncorporation