Background WavePink WaveYellow Wave

EUROPEAN FEDERATION OF TANK CLEANING ORGANISATIONS (03739660)

EUROPEAN FEDERATION OF TANK CLEANING ORGANISATIONS (03739660) is an active UK company. incorporated on 24 March 1999. with registered office in Knottingley. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. EUROPEAN FEDERATION OF TANK CLEANING ORGANISATIONS has been registered for 27 years. Current directors include BECQUET, Damien, GARNETT, Colin, SELIAERTS, Erwig Louis Alida.

Company Number
03739660
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 March 1999
Age
27 years
Address
National Road Tanker Cleaners Ass., Knottingley, WF11 8BN
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BECQUET, Damien, GARNETT, Colin, SELIAERTS, Erwig Louis Alida
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN FEDERATION OF TANK CLEANING ORGANISATIONS

EUROPEAN FEDERATION OF TANK CLEANING ORGANISATIONS is an active company incorporated on 24 March 1999 with the registered office located in Knottingley. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. EUROPEAN FEDERATION OF TANK CLEANING ORGANISATIONS was registered 27 years ago.(SIC: 94110)

Status

active

Active since 27 years ago

Company No

03739660

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

27 Years

Incorporated 24 March 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 11 May 2025 (10 months ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

National Road Tanker Cleaners Ass. Common Lane Knottingley, WF11 8BN,

Previous Addresses

C/O Isotank Services Ltd Limerick Road Dormanstown Redcar Cleveland TS10 5JU
From: 4 June 2010To: 2 January 2013
Common Lane Knottingley West Yorkshire WF11 8BN
From: 24 March 1999To: 4 June 2010
Timeline

11 key events • 1999 - 2019

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Sept 13
Director Left
Sept 13
Director Left
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Left
May 19
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

BECQUET, Damien

Active
Les Grands Aubeaux, Bondues
Born August 1958
Director
Appointed 21 Oct 2011

GARNETT, Colin

Active
Whitbygate, PickeringYO18 7RY
Born May 1963
Director
Appointed 22 May 2019

SELIAERTS, Erwig Louis Alida

Active
Fondatiedreef 6, Antwerp
Born June 1955
Director
Appointed 22 Jul 2009

DANIELE, Vincenzo

Resigned
Via Mincio, 3, Angera V.A.
Secretary
Appointed 04 Feb 2003
Resigned 21 Feb 2007

DAWSON, Ann Louise

Resigned
Common Lane, KnottingleyWF11 8BN
Secretary
Appointed 01 Jan 2016
Resigned 31 Mar 2024

KERKHOFS, Hugo

Resigned
Alsembergsteeweg 1096, BeerselB 1650
Secretary
Appointed 21 Feb 2007
Resigned 31 Mar 2012

PAGE, Simon

Resigned
Common Lane, KnottingleyWF11 8BN
Secretary
Appointed 20 Aug 2013
Resigned 01 Jan 2016

WILSON, John Michael

Resigned
Common Lane, KnottingleyWF11 8BN
Secretary
Appointed 31 Mar 2012
Resigned 29 Aug 2013

FEBETRA (FEDERATIE BELGISHCE TRANSPOTEURS)

Resigned
Stapelhuisstraat 5a, Brussels1020
Corporate secretary
Appointed 24 Mar 1999
Resigned 03 Dec 2002

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 24 Mar 1999
Resigned 24 Mar 1999

DE GRAAUW, John

Resigned
13c Rue De Clos Rollet, Belbeuf
Born November 1948
Director
Appointed 21 Feb 2007
Resigned 22 Jul 2009

FRY, Anthony Edwin

Resigned
Fleet House Keswick Lane, LeedsLS17 9AD
Born July 1953
Director
Appointed 24 Mar 1999
Resigned 21 Feb 2007

KERKHOFS, Hugo

Resigned
Alsembergsteeweg 1096, BeerselB 1650
Born March 1950
Director
Appointed 24 Mar 1999
Resigned 21 Feb 2007

KORTVELYESSY, Gyula

Resigned
Bimbo, Budapest
Born November 1944
Director
Appointed 21 Oct 2011
Resigned 22 May 2019

PAGE, Simon David

Resigned
Common Lane, KnottingleyWF11 8BN
Born January 1972
Director
Appointed 20 Aug 2013
Resigned 22 May 2019

SANDERMAN, Evert-Jan

Resigned
De Wilmskamp, Hengelo
Born April 1963
Director
Appointed 21 Oct 2011
Resigned 22 May 2019

SCHURMANN, Karl-Josef

Resigned
Gewerbeschulstrasse, Worms
Born March 1956
Director
Appointed 22 Jul 2009
Resigned 22 May 2019

WILSON, John Michael

Resigned
Common Lane, KnottingleyWF11 8BN
Born May 1951
Director
Appointed 21 Feb 2007
Resigned 29 Aug 2013

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 24 Mar 1999
Resigned 24 Mar 1999
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Micro Entity
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
1 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
20 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2014
AR01AR01
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Termination Secretary Company With Name
23 September 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 September 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2013
AR01AR01
Resolution
2 April 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
2 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2012
AR01AR01
Appoint Person Secretary Company With Name
24 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
24 April 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2011
AR01AR01
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
4 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2009
AAAnnual Accounts
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 December 2008
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 February 2008
AAAnnual Accounts
Legacy
30 May 2007
363sAnnual Return (shuttle)
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
288bResignation of Director or Secretary
Legacy
23 March 2007
288bResignation of Director or Secretary
Legacy
23 March 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2007
AAAnnual Accounts
Legacy
21 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2006
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2005
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Legacy
28 March 2003
288bResignation of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 January 2003
AAAnnual Accounts
Legacy
4 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2002
AAAnnual Accounts
Legacy
2 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2001
AAAnnual Accounts
Legacy
17 April 2000
363sAnnual Return (shuttle)
Legacy
1 May 1999
288bResignation of Director or Secretary
Legacy
1 May 1999
288bResignation of Director or Secretary
Legacy
1 May 1999
288aAppointment of Director or Secretary
Legacy
1 May 1999
288aAppointment of Director or Secretary
Legacy
1 May 1999
288aAppointment of Director or Secretary
Legacy
1 May 1999
287Change of Registered Office
Incorporation Company
24 March 1999
NEWINCIncorporation