UKBizDB.co.uk

TC HAULAGE LTD

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

This company is commonly known as Tc Haulage Ltd. The company was founded 4 years ago and was given the registration number 12094071. The firm's registered office is in BAWTRY. You can find them at Ast Green, 1 Top Farm Court, Bawtry, . This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:TC HAULAGE LTD
Company Number:12094071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2019
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste

Office Address & Contact

Registered Address:Ast Green, 1 Top Farm Court, Bawtry, England, DN10 6TF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Top Farm Court, Top Street, Bawtry, Doncaster, England, DN10 6TF

Director01 July 2021Active
26, Rectory Lane, Retford, England, DN22 0QD

Director09 July 2019Active
54, Braeside, Beckenham, England, BR3 1SU

Director01 November 2020Active
54, Braeside, Beckenham, England, BR3 1SU

Director30 November 2020Active

People with Significant Control

Miss Jordan Chelsea Jenkins
Notified on:30 November 2020
Status:Active
Date of birth:July 1994
Nationality:British
Country of residence:England
Address:54, Braeside, Beckenham, England, BR3 1SU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Carol Jenkins
Notified on:01 November 2020
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:54, Braeside, Beckenham, England, BR3 1SU
Nature of control:
  • Significant influence or control
Mr Andrew Philip Green
Notified on:09 July 2019
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:England
Address:26, Rectory Lane, Retford, England, DN22 0QD
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 (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
2024-02-16Mortgage

Mortgage satisfy charge full.

Download
2024-02-16Mortgage

Mortgage satisfy charge full.

Download
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-29Accounts

Accounts with accounts type micro entity.

Download
2023-04-18Persons with significant control

Change to a person with significant control.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Accounts with accounts type micro entity.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Address

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

Download
2021-11-19Accounts

Change account reference date company current extended.

Download
2021-07-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-04-26Accounts

Accounts with accounts type dormant.

Download
2020-12-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Persons with significant control

Notification of a person with significant control.

Download
2020-11-30Persons with significant control

Cessation of a person with significant control.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.