UKBizDB.co.uk

TARVIN HAULAGE LTD

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

This company is commonly known as Tarvin Haulage Ltd. The company was founded 8 years ago and was given the registration number 10115760. The firm's registered office is in HOUNSLOW. You can find them at 29 Osborne Road, , Hounslow, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:TARVIN HAULAGE LTD
Company Number:10115760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2016
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:29 Osborne Road, Hounslow, United Kingdom, TW3 3EP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director02 February 2023Active
10, Sorrel Court, Penwortham, Preston, United Kingdom, PR1 9LN

Director08 December 2016Active
27, Hillcrest Avenue, Ossett, Wakefield, United Kingdom, WF5 9PP

Director10 May 2016Active
29 Osborne Road, Hounslow, United Kingdom, TW3 3EP

Director04 August 2020Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director10 April 2016Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
25 Skipton Road, Lytham St. Annes, United Kingdom, FY8 3PA

Director15 November 2017Active
62 Commonwealth Avenue, Hayes, England, UB3 2PN

Director17 April 2019Active
9 Balveny Street, Glasgow, United Kingdom, G33 5DS

Director08 August 2017Active
73 Brook Street, Ilkeston, United Kingdom, DE7 5BJ

Director04 February 2021Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:02 February 2023
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Robinson
Notified on:04 February 2021
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:United Kingdom
Address:73 Brook Street, Ilkeston, United Kingdom, DE7 5BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Errol Dias
Notified on:04 August 2020
Status:Active
Date of birth:June 1988
Nationality:Portuguese
Country of residence:United Kingdom
Address:29 Osborne Road, Hounslow, United Kingdom, TW3 3EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Muneer Mustafa Mahamed
Notified on:17 April 2019
Status:Active
Date of birth:April 1995
Nationality:British
Country of residence:England
Address:62 Commonwealth Avenue, Hayes, England, UB3 2PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Kingsberry
Notified on:15 November 2017
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:25 Skipton Road, Lytham St. Annes, United Kingdom, FY8 3PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Amanda Nelson
Notified on:08 August 2017
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:United Kingdom
Address:9 Balveny Street, Glasgow, United Kingdom, G33 5DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:15 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.