UKBizDB.co.uk

TC'S HAULAGE LTD

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

This company is commonly known as Tc's Haulage Ltd. The company was founded 15 years ago and was given the registration number 06752292. The firm's registered office is in SHAWBURY. You can find them at The Mannings, Hazels Road, Shawbury, Shropshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:TC'S HAULAGE LTD
Company Number:06752292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:The Mannings, Hazels Road, Shawbury, Shropshire, England, SY4 4ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mannings, Hazels Road, Shawbury, England, SY4 4ET

Secretary18 November 2008Active
The Mannings, Hazels Road, Shawbury, England, SY4 4ET

Director01 January 2016Active
The Mannings, Hazels Road, Shawbury, England, SY4 4ET

Director18 November 2008Active

People with Significant Control

Mr Thomas Ian Casey
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:English
Country of residence:England
Address:The Mannings, Hazels Road, Shawbury, England, SY4 4ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Samantha Casey
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:The Mannings, Hazels Road, Stanton Upon Hine Heath, England, SY4 4ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Thomas Ian Casey
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:The Mannings, Hazels Road, Shawbury, England, SY4 4ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type micro entity.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type micro entity.

Download
2022-10-31Persons with significant control

Notification of a person with significant control.

Download
2022-10-26Persons with significant control

Notification of a person with significant control.

Download
2022-06-29Accounts

Change account reference date company previous shortened.

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2022-06-27Persons with significant control

Change to a person with significant control.

Download
2022-01-24Persons with significant control

Change to a person with significant control.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Accounts with accounts type micro entity.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-08-25Persons with significant control

Change to a person with significant control without name date.

Download
2020-08-24Officers

Change person secretary company with change date.

Download
2020-08-24Officers

Change person director company with change date.

Download
2020-08-24Address

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

Download
2020-08-24Officers

Change person director company with change date.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-10Officers

Change person director company with change date.

Download
2020-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-30Mortgage

Mortgage satisfy charge full.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.