UKBizDB.co.uk

TIBBERTON HAULAGE LTD

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

This company is commonly known as Tibberton Haulage Ltd. The company was founded 10 years ago and was given the registration number 08985004. The firm's registered office is in DUKINFIELD. You can find them at 105 Inverness Road, , Dukinfield, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:TIBBERTON HAULAGE LTD
Company Number:08985004
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:105 Inverness Road, Dukinfield, United Kingdom, SK16 5AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100 Wrexham Avenue, Walsall, United Kingdom, WS2 0DQ

Director12 March 2021Active
64 Baxter Road, London, England, E16 3HD

Director06 April 2018Active
105 Inverness Road, Dukinfield, United Kingdom, SK16 5AF

Director06 July 2020Active
30, Egremont Street, Glemsford, Sudbury, United Kingdom, CO10 7SA

Director23 July 2014Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director08 April 2014Active
Aurora Ranch Caravan Park, London Road, Bolney, Haywards Heath, England, RH17 5RL

Director13 March 2019Active
23, Evelyn Road, Leicester, United Kingdom, LE3 3BB

Director22 April 2014Active
131 Warrington Road, Penketh, Warrington, England, WA5 2EN

Director16 July 2018Active
41 Mortimer Street, Derby, England, DE24 8FW

Director15 July 2019Active
37a, Cambridge Road, Plymouth, United Kingdom, PL2 1PU

Director27 October 2014Active
The Railway Telegraph, 19 Brigstock Road, Thornton Heath, United Kingdom, CR7 7JJ

Director23 April 2015Active
44a, Shirley Gardens, Hanwell, United Kingdom, W7 3PT

Director13 June 2017Active
Flat 1 394 Ley Street, Ilford, United Kingdom, IG2 7BS

Director29 November 2019Active

People with Significant Control

Mr Maksims Signejevs
Notified on:12 March 2021
Status:Active
Date of birth:June 1986
Nationality:Latvian
Country of residence:United Kingdom
Address:100 Wrexham Avenue, Walsall, United Kingdom, WS2 0DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Brittain
Notified on:06 July 2020
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:United Kingdom
Address:105 Inverness Road, Dukinfield, United Kingdom, SK16 5AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Florin-Cristian Petcu
Notified on:29 November 2019
Status:Active
Date of birth:May 1991
Nationality:Romanian
Country of residence:United Kingdom
Address:Flat 1 394 Ley Street, Ilford, United Kingdom, IG2 7BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rokas Levisauskas
Notified on:15 July 2019
Status:Active
Date of birth:January 1985
Nationality:Lithuanian
Country of residence:England
Address:41 Mortimer Street, Derby, England, DE24 8FW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Frederick John Horsley
Notified on:13 March 2019
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:Aurora Ranch Caravan Park, London Road, Haywards Heath, England, RH17 5RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Craig Johnson
Notified on:16 July 2018
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:131 Warrington Road, Penketh, Warrington, England, WA5 2EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Beaman
Notified on:06 April 2018
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:England
Address:64 Baxter Road, London, England, E16 3HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Allan Muna
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:44a, Shirley Gardens, Hanwell, United Kingdom, W7 3PT
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 (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
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2024-01-09Accounts

Accounts with accounts type micro entity.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Accounts

Accounts with accounts type micro entity.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-22Accounts

Accounts with accounts type micro entity.

Download
2021-04-16Address

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

Download
2021-04-16Persons with significant control

Notification of a person with significant control.

Download
2021-04-16Persons with significant control

Cessation of a person with significant control.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Accounts

Accounts with accounts type micro entity.

Download
2020-07-28Address

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

Download
2020-07-28Persons with significant control

Notification of a person with significant control.

Download
2020-07-28Persons with significant control

Cessation of a person with significant control.

Download
2020-07-28Officers

Appoint person director company with name date.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Accounts

Accounts with accounts type micro entity.

Download
2019-12-17Address

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

Download
2019-12-17Persons with significant control

Notification of a person with significant control.

Download
2019-12-17Persons with significant control

Cessation of a person with significant control.

Download
2019-12-17Officers

Appoint person director company with name date.

Download
2019-12-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.