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.
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 | : |
|
Registered Address | : | 105 Inverness Road, Dukinfield, United Kingdom, SK16 5AF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100 Wrexham Avenue, Walsall, United Kingdom, WS2 0DQ | Director | 12 March 2021 | Active |
64 Baxter Road, London, England, E16 3HD | Director | 06 April 2018 | Active |
105 Inverness Road, Dukinfield, United Kingdom, SK16 5AF | Director | 06 July 2020 | Active |
30, Egremont Street, Glemsford, Sudbury, United Kingdom, CO10 7SA | Director | 23 July 2014 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 08 April 2014 | Active |
Aurora Ranch Caravan Park, London Road, Bolney, Haywards Heath, England, RH17 5RL | Director | 13 March 2019 | Active |
23, Evelyn Road, Leicester, United Kingdom, LE3 3BB | Director | 22 April 2014 | Active |
131 Warrington Road, Penketh, Warrington, England, WA5 2EN | Director | 16 July 2018 | Active |
41 Mortimer Street, Derby, England, DE24 8FW | Director | 15 July 2019 | Active |
37a, Cambridge Road, Plymouth, United Kingdom, PL2 1PU | Director | 27 October 2014 | Active |
The Railway Telegraph, 19 Brigstock Road, Thornton Heath, United Kingdom, CR7 7JJ | Director | 23 April 2015 | Active |
44a, Shirley Gardens, Hanwell, United Kingdom, W7 3PT | Director | 13 June 2017 | Active |
Flat 1 394 Ley Street, Ilford, United Kingdom, IG2 7BS | Director | 29 November 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-04 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-16 | Address | Change registered office address company with date old address new address. | Download |
2021-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-16 | Officers | Appoint person director company with name date. | Download |
2021-04-16 | Officers | Termination director company with name termination date. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-28 | Address | Change registered office address company with date old address new address. | Download |
2020-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-28 | Officers | Appoint person director company with name date. | Download |
2020-07-28 | Officers | Termination director company with name termination date. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-17 | Address | Change registered office address company with date old address new address. | Download |
2019-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-17 | Officers | Appoint person director company with name date. | Download |
2019-12-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.