Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Tank Replacement Specialists Limited
Tank Replacement Specialists Limited is a liquidation company incorporated on 10 July 2006 with the registered office located in London, Greater London. Tank Replacement Specialists Limited was registered 19 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
4 years ago
Company No
05871789
Private limited company
Age
19 years
Incorporated
10 July 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
10 July 2020
(5 years ago)
Next confirmation dated
10 July 2021
Was due on
24 July 2021
(4 years ago)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2019
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 October 2020
Was due on
31 July 2021
(4 years ago)
Learn more about Tank Replacement Specialists Limited
Contact
Update Details
Address
3 Field Court
Grays Inn
London
WC1R 5EF
Same address for the past
4 years
Companies in WC1R 5EF
Telephone
01884243320
Email
Unreported
Website
Oiltankinstallers.com
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
2
Mr Paul Thomas Carter
Director • PSC • British • Lives in England • Born in Apr 1955
Mrs Mavis Carter
Director • Secretary • British • Lives in England • Born in Apr 1949
Ms Leah Rowena Carter
Director • PSC • British • Lives in England • Born in Dec 1980
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Tank Installation Specialists Limited
Mrs Mavis Carter and are mutual people.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Oct 2019
For period
31 Oct
⟶
31 Oct 2019
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 1 (-20%)
Total Assets
£177.26K
Decreased by £91.23K (-34%)
Total Liabilities
-£100.64K
Decreased by £21.15K (-17%)
Net Assets
£76.62K
Decreased by £70.08K (-48%)
Debt Ratio (%)
57%
Increased by 11.41% (+25%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
4 Years Ago on 22 Mar 2021
Voluntary Liquidator Appointed
4 Years Ago on 13 Mar 2021
Declaration of Solvency
4 Years Ago on 13 Mar 2021
Micro Accounts Submitted
5 Years Ago on 31 Oct 2020
Confirmation Submitted
5 Years Ago on 18 Jul 2020
Micro Accounts Submitted
6 Years Ago on 31 Jul 2019
Confirmation Submitted
6 Years Ago on 12 Jul 2019
Micro Accounts Submitted
7 Years Ago on 31 Jul 2018
Confirmation Submitted
7 Years Ago on 26 Jul 2018
Small Accounts Submitted
8 Years Ago on 31 Jul 2017
Get Alerts
Get Credit Report
Discover Tank Replacement Specialists Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 25 February 2025
Submitted on 7 Apr 2025
Liquidators' statement of receipts and payments to 25 February 2024
Submitted on 1 Mar 2024
Liquidators' statement of receipts and payments to 25 February 2023
Submitted on 6 May 2023
Liquidators' statement of receipts and payments to 25 February 2022
Submitted on 25 Apr 2022
Registered office address changed from 1 Printing House Yard London E2 7PR to 3 Field Court Grays Inn London WC1R 5EF on 22 March 2021
Submitted on 22 Mar 2021
Declaration of solvency
Submitted on 13 Mar 2021
Appointment of a voluntary liquidator
Submitted on 13 Mar 2021
Resolutions
Submitted on 9 Mar 2021
Micro company accounts made up to 31 October 2019
Submitted on 31 Oct 2020
Confirmation statement made on 10 July 2020 with no updates
Submitted on 18 Jul 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs