This company is commonly known as T M C Haulage Limited. The company was founded 43 years ago and was given the registration number 01508304. The firm's registered office is in ESSEX. You can find them at Crittall Road, Witham, Essex, . This company's SIC code is 49410 - Freight transport by road.
Name | : | T M C HAULAGE LIMITED |
---|---|---|
Company Number | : | 01508304 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 1980 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Crittall Road, Witham, Essex, CM8 3DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Crittall Road, Witham, Essex, CM8 3DR | Secretary | 15 January 2019 | Active |
Crittall Road, Witham, England, CM8 3DR | Director | 16 January 2019 | Active |
Crittall Road, Witham, Essex, CM8 3DR | Director | - | Active |
Crittall Road, Witham, England, CM8 3DR | Director | 16 January 2019 | Active |
Crittall Road, Witham, Essex, CM8 3DR | Secretary | - | Active |
Crittall Road, Witham, Essex, CM8 3DR | Director | - | Active |
Pundicts Lodge, Great Braxted, Witham, CM8 3EQ | Director | - | Active |
Great Braxted Hall, Braxted Park, Great Braxted, Witham, CM8 3EN | Director | - | Active |
Mrs Ann Overton-Ablitt | ||
Notified on | : | 11 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Crittall Road, Witham, England, CM8 3DR |
Nature of control | : |
|
Overton Holdings Limited | ||
Notified on | : | 15 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 46-54, High Street, Ingatestone, England, CM4 9DW |
Nature of control | : |
|
Mrs Ann Overton-Ablitt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1947 |
Nationality | : | British |
Address | : | Crittall Road, Essex, CM8 3DR |
Nature of control | : |
|
Mr Ian Devenish | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Address | : | Crittall Road, Essex, CM8 3DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type small. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Accounts | Accounts with accounts type small. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-14 | Accounts | Accounts with accounts type small. | Download |
2019-02-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-31 | Officers | Appoint person secretary company with name date. | Download |
2019-01-31 | Officers | Termination secretary company with name termination date. | Download |
2019-01-31 | Officers | Termination director company with name termination date. | Download |
2019-01-25 | Officers | Appoint person director company with name date. | Download |
2019-01-25 | Officers | Appoint person director company with name date. | Download |
2018-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-07 | Accounts | Accounts with accounts type small. | Download |
2017-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.