UKBizDB.co.uk

T & L PERKINS HAULAGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as T & L Perkins Haulage Limited. The company was founded 18 years ago and was given the registration number 05803604. The firm's registered office is in BRIERLEY HILL. You can find them at Swinford House, Albion Street, Brierley Hill, West Midlands. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:T & L PERKINS HAULAGE LIMITED
Company Number:05803604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2006
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Swinford House, Albion Street, Brierley Hill, West Midlands, England, DY5 3EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

Director16 October 2014Active
25, Collingwood Road, Northampton, England, NN1 4RL

Secretary22 March 2012Active
18 South Park, Rushden, Northamptonshire, NN10 9LY

Secretary03 May 2006Active
Bottom Yard, Main Road, Earls Barton, Northampton, England, NN6 0HJ

Director06 December 2013Active
Bottom Yard, Main Road, Earls Barton, Northampton, England, NN6 0HJ

Director01 June 2013Active
Bottom Yard, Main Road, Earls Barton, Northampton, England, NN6 0HJ

Director01 June 2012Active
25, Collingwood Road, Northampton, England, NN1 4RL

Director22 March 2012Active
18 South Park, Rushden, Northamptonshire, NN10 9LY

Director03 May 2006Active
76-78, Tenter Road, Moulton Park, Northampton, NN3 6AX

Director03 May 2006Active

People with Significant Control

Mr Kian James Humphreys
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:British
Address:Lynton House, 7-12 Tavistock Square, London, WC1H 9LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-23Address

Change registered office address company with date old address new address.

Download
2023-03-23Insolvency

Liquidation compulsory appointment liquidator.

Download
2023-03-02Insolvency

Liquidation compulsory winding up order.

Download
2022-11-02Gazette

Gazette filings brought up to date.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-10-28Accounts

Accounts with accounts type micro entity.

Download
2022-07-27Address

Change registered office address company with date old address new address.

Download
2022-07-25Address

Change registered office address company with date old address new address.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Address

Change registered office address company with date old address new address.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Address

Change registered office address company with date old address new address.

Download
2020-11-27Accounts

Accounts with accounts type micro entity.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Persons with significant control

Change to a person with significant control.

Download
2020-03-30Officers

Change person director company with change date.

Download
2020-03-04Mortgage

Mortgage satisfy charge full.

Download
2019-06-06Accounts

Change account reference date company current extended.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Address

Change registered office address company with date old address new address.

Download
2019-01-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-05Mortgage

Mortgage satisfy charge full.

Download
2018-06-08Accounts

Accounts with accounts type micro entity.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.