UKBizDB.co.uk

TUNDERMAN HAULAGE LTD

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

This company is commonly known as Tunderman Haulage Ltd. The company was founded 16 years ago and was given the registration number 06257386. The firm's registered office is in HESSLE. You can find them at Unit 14a Waterside Business, Park, Livingstone Road, Hessle, East Yorkshire. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:TUNDERMAN HAULAGE LTD
Company Number:06257386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Unit 14a Waterside Business, Park, Livingstone Road, Hessle, East Yorkshire, HU13 0EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 14a Waterside Business, Park, Livingstone Road, Hessle, HU13 0EG

Director01 September 2018Active
George Stephensonweg 25, 3133 Kj Vlaardingen, Netherlands,

Corporate Director29 December 2017Active
Heullan 7, Piershil, Holland,

Secretary23 May 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary23 May 2007Active
Hoge Limiet 175, 3053 Kt Rotterdam, Netherlands,

Director09 March 2018Active
Schaapsweg 16, Den Bommel, 3258 Aw,

Director23 May 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director23 May 2007Active

People with Significant Control

Tunderman International Holding Bv
Notified on:29 December 2017
Status:Active
Country of residence:Netherlands
Address:George Stephensonweg 25, 3133 Kj Vlaardingen, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hooymeijer Group Bv
Notified on:25 August 2017
Status:Active
Country of residence:Netherlands
Address:George Stephensonweg 25, 3133 Kj Vlaardingen, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Zmed Holdings Bv
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:Schaapsweg 16, 3258 Aw Den Bommel, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matheus Bernadus Joannes Tunderman
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:Dutch
Country of residence:Netherlands
Address:Schaapsweg 16, Den Bommell, Netherlands, 3258 AW
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-06-30Persons with significant control

Change to a person with significant control.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Accounts

Change account reference date company previous extended.

Download
2021-06-23Officers

Change person director company with change date.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-02-17Accounts

Change account reference date company previous extended.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-21Officers

Termination director company with name termination date.

Download
2018-12-21Officers

Appoint person director company with name date.

Download
2018-03-12Officers

Appoint person director company with name date.

Download
2018-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-26Confirmation statement

Confirmation statement with updates.

Download
2018-01-26Officers

Appoint corporate director company with name date.

Download
2018-01-26Officers

Termination director company with name termination date.

Download
2018-01-26Persons with significant control

Notification of a person with significant control.

Download
2018-01-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.