ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Centre Tank Services Limited

Centre Tank Services Limited is an active company incorporated on 1 June 1987 with the registered office located in Coventry, West Midlands. Centre Tank Services Limited was registered 38 years ago.
Status
Active
Active since incorporation
Company No
02136427
Private limited company
Age
38 years
Incorporated 1 June 1987
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 29 June 2025 (4 months ago)
Next confirmation dated 29 June 2026
Due by 13 July 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Office 2.3 Design Hub Coventry University Technology Park
Puma Way
Coventry
CV1 2TT
England
Address changed on 10 Jul 2025 (3 months ago)
Previous address was C/O M R Salvage Limited 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS United Kingdom
Telephone
01213514445
Email
Available in Endole App
People
Officers
5
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1977
Director • Managing Director • British • Lives in England • Born in Jan 1979
Director • British • Lives in England • Born in Apr 1984
Director • British • Lives in England • Born in Dec 1964
Director • South African • Lives in Jersey • Born in Apr 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Action-Sealtite Limited
Graham Joseph Morrell, Carl Philip Coutts Trotter, and 1 more are mutual people.
Active
Hytek (GB) Limited
Graham Joseph Morrell, Carl Philip Coutts Trotter, and 1 more are mutual people.
Active
Whisper Pumps Limited
Graham Joseph Morrell, Matthew Simon Terry, and 1 more are mutual people.
Active
Castle Pumps Ltd
Graham Joseph Morrell, Matthew Simon Terry, and 1 more are mutual people.
Active
Anglo-Nordic Burner Products Limited
Graham Joseph Morrell and Lucy Katherine Cubitt are mutual people.
Active
Alpeco Limited
Graham Joseph Morrell and Lucy Katherine Cubitt are mutual people.
Active
Industrial Flow Control Limited
Lucy Katherine Cubitt and Graham Joseph Morrell are mutual people.
Active
Flowmax Limited
Graham Joseph Morrell and Lucy Katherine Cubitt are mutual people.
Active
Brands
Centre Tank Services Ltd
Centre Tank Services Ltd is a supplier of fuel dispensing, storage tank, and AdBlue equipment, operating since 1987.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£330.88K
Increased by £189.47K (+134%)
Turnover
£7.21M
Decreased by £571.05K (-7%)
Employees
28
Increased by 2 (+8%)
Total Assets
£5.8M
Decreased by £328.55K (-5%)
Total Liabilities
-£2.67M
Decreased by £145.16K (-5%)
Net Assets
£3.13M
Decreased by £183.39K (-6%)
Debt Ratio (%)
46%
Increased by 0.1% (0%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 5 Sep 2025
Ms Lucy Katherine Cubitt Appointed
2 Months Ago on 18 Aug 2025
Confirmation Submitted
3 Months Ago on 27 Jul 2025
Inspection Address Changed
3 Months Ago on 10 Jul 2025
Mr Carl Philip Coutts Trotter Details Changed
7 Months Ago on 1 Apr 2025
Registered Address Changed
9 Months Ago on 21 Jan 2025
Flowmax Limited (PSC) Details Changed
9 Months Ago on 21 Jan 2025
Robert James Terry Details Changed
9 Months Ago on 21 Jan 2025
Mr Matthew Simon Terry Details Changed
9 Months Ago on 21 Jan 2025
Mr Carl Philip Coutts Trotter Details Changed
9 Months Ago on 21 Jan 2025
Get Credit Report
Discover Centre Tank Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 5 Sep 2025
Appointment of Ms Lucy Katherine Cubitt as a director on 18 August 2025
Submitted on 22 Aug 2025
Confirmation statement made on 29 June 2025 with updates
Submitted on 27 Jul 2025
Register inspection address has been changed from C/O M R Salvage Limited 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS United Kingdom to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB
Submitted on 10 Jul 2025
Director's details changed for Mr Carl Philip Coutts Trotter on 1 April 2025
Submitted on 9 Jul 2025
Director's details changed for Mr Graham Joseph Morrell on 21 January 2025
Submitted on 21 Jan 2025
Director's details changed for Mr Carl Philip Coutts Trotter on 21 January 2025
Submitted on 21 Jan 2025
Director's details changed for Mr Matthew Simon Terry on 21 January 2025
Submitted on 21 Jan 2025
Director's details changed for Robert James Terry on 21 January 2025
Submitted on 21 Jan 2025
Change of details for Flowmax Limited as a person with significant control on 21 January 2025
Submitted on 21 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year