UKBizDB.co.uk

TBCC LTD

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

This company is commonly known as Tbcc Ltd. The company was founded 11 years ago and was given the registration number 08511267. The firm's registered office is in BRADFORD. You can find them at Lloyds Bank Chambers, Hustlergate, Bradford, West Yorkshire. This company's SIC code is 53202 - Unlicensed carrier.

Company Information

Name:TBCC LTD
Company Number:08511267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53202 - Unlicensed carrier

Office Address & Contact

Registered Address:Lloyds Bank Chambers, Hustlergate, Bradford, West Yorkshire, BD1 1UQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Business Central, 2 Union Square, Central Park, Darlington, United Kingdom, DL1 1GL

Director11 June 2021Active
Business Central, 2 Union Square, Central Park, Darlington, United Kingdom, DL1 1GL

Director11 July 2021Active
Lloyds Bank Chambers, Hustlergate, Bradford, United Kingdom, BD1 1UQ

Director30 April 2013Active
Lloyds Bank Chambers, Hustlergate, Bradford, United Kingdom, BD1 1UQ

Director30 April 2013Active

People with Significant Control

Mach Haul Ltd
Notified on:01 June 2022
Status:Active
Country of residence:England
Address:Business Central, Central Park, Darlington, England, DL1 1GL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr William John Harr
Notified on:04 June 2018
Status:Active
Date of birth:September 1995
Nationality:British
Country of residence:England
Address:The Grange, High Street, Harrogate, England, HG3 2EP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Arthur Harr
Notified on:30 April 2017
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:C/O Hillman & Co, Technology Court, Newton Aycliffe, England, DL5 6DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Gordon Marshall
Notified on:30 April 2017
Status:Active
Date of birth:January 1954
Nationality:British
Address:Lloyds Bank Chambers, Hustlergate, Bradford, BD1 1UQ
Nature of control:
  • Ownership of shares 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 (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
2024-04-23Persons with significant control

Change to a person with significant control.

Download
2024-02-26Address

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

Download
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Persons with significant control

Notification of a person with significant control.

Download
2022-04-28Persons with significant control

Cessation of a person with significant control.

Download
2022-04-28Persons with significant control

Cessation of a person with significant control.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-08-09Officers

Appoint person director company with name date.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-16Officers

Termination director company with name termination date.

Download
2021-06-16Address

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

Download
2021-06-16Officers

Appoint person director company with name date.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Persons with significant control

Notification of a person with significant control.

Download
2019-05-20Persons with significant control

Cessation of a person with significant control.

Download
2018-06-14Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.