FB TANKSHIP II LIMITED
Sea and coastal freight water transport
FB TANKSHIP II LIMITED
Sea and coastal freight water transport
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton-On-Tees TS18 3TX
Credit Report
Discover FB TANKSHIP II LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
No accounts filed yet
Financial History
Revenue, profit, EBITDA and key financial figures
No Financial Data Available
Financial information will appear here once available.
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Craig Harvie | Director | Active |
| Endeavour Secretary Limited | Corporate-secretary | Active |
| Graeme Paul Sheach | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Vroon Shipping U.k. Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 26 Jul 2018 | Gazette | Gazette Dissolved Liquidation | View(1 page) |
| 26 Apr 2018 | Insolvency | Liquidation Voluntary Members Return Of Final Meeting | View(10 pages) |
| 23 Apr 2018 | Officers | Change to director Mr Graeme Paul Sheach on 2018-04-17 | View(2 pages) |
| 5 Oct 2017 | Address | Change Registered Office Address Company With Date Old Address New Address | View(2 pages) |
| 3 Oct 2017 | Resolution | Resolutions | View(1 page) |
Liquidation Voluntary Members Return Of Final Meeting
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Gazette Dissolved Liquidation
7 years ago on 26 Jul 2018
Liquidation Voluntary Members Return Of Final Meeting
7 years ago on 26 Apr 2018
Change to director Mr Graeme Paul Sheach on 2018-04-17
7 years ago on 23 Apr 2018
Change Registered Office Address Company With Date Old Address New Address
8 years ago on 5 Oct 2017
Resolutions
8 years ago on 3 Oct 2017