UKBizDB.co.uk

T M C HAULAGE LIMITED

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Crittall Road, Witham, Essex, CM8 3DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crittall Road, Witham, Essex, CM8 3DR

Secretary15 January 2019Active
Crittall Road, Witham, England, CM8 3DR

Director16 January 2019Active
Crittall Road, Witham, Essex, CM8 3DR

Director-Active
Crittall Road, Witham, England, CM8 3DR

Director16 January 2019Active
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

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 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
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type small.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Persons with significant control

Notification of a person with significant control.

Download
2019-02-26Persons with significant control

Cessation of a person with significant control.

Download
2019-02-14Accounts

Accounts with accounts type small.

Download
2019-02-11Persons with significant control

Change to a person with significant control.

Download
2019-01-31Persons with significant control

Cessation of a person with significant control.

Download
2019-01-31Persons with significant control

Notification of a person with significant control.

Download
2019-01-31Officers

Appoint person secretary company with name date.

Download
2019-01-31Officers

Termination secretary company with name termination date.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2019-01-25Officers

Appoint person director company with name date.

Download
2019-01-25Officers

Appoint person director company with name date.

Download
2018-11-15Mortgage

Mortgage satisfy charge full.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Accounts

Accounts with accounts type small.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.