UKBizDB.co.uk

TOMMY COOPER HAULAGE LIMITED

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

This company is commonly known as Tommy Cooper Haulage Limited. The company was founded 9 years ago and was given the registration number 09631701. The firm's registered office is in HERNE BAY. You can find them at Suite 2d, The Links, Herne Bay, Kent. This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:TOMMY COOPER HAULAGE LIMITED
Company Number:09631701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2015
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste

Office Address & Contact

Registered Address:Suite 2d, The Links, Herne Bay, Kent, England, CT6 7GQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8a Kingsway House, King Street, Bedworth, CV12 8HY

Director12 July 2015Active
10a, High Street, Swanley, Kenya, BR8 8BE

Director14 July 2016Active
10, High Street, Swanley, England, BR8 3BE

Director10 June 2015Active
10, High Street, Swanley, England, BR8 3BE

Director10 June 2015Active
10, High Street, Swanley, England, BR8 8BE

Director15 July 2015Active
10, High Street, Swanley, England, BR8 8BE

Director10 June 2015Active

People with Significant Control

Mr Kevin Barry Lane
Notified on:05 September 2016
Status:Active
Date of birth:November 1967
Nationality:British
Address:8a Kingsway House, King Street, Bedworth, CV12 8HY
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-03-15Gazette

Gazette dissolved liquidation.

Download
2021-12-15Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-01-25Address

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

Download
2021-01-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-21Resolution

Resolution.

Download
2021-01-21Insolvency

Liquidation voluntary statement of affairs.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Mortgage

Mortgage satisfy charge full.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-08Confirmation statement

Confirmation statement with updates.

Download
2017-11-08Address

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

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download
2017-02-07Address

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

Download
2016-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-26Confirmation statement

Confirmation statement with updates.

Download
2016-07-25Officers

Appoint person director company with name date.

Download
2016-07-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-08Officers

Termination director company with name termination date.

Download
2016-07-08Officers

Termination director company with name termination date.

Download
2016-04-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.