T M C HAULAGE LIMITED
ESSEX

Hellopages » Essex » Braintree » CM8 3DR

Company number 01508304
Status Active
Incorporation Date 18 July 1980
Company Type Private Limited Company
Address CRITTALL ROAD, WITHAM, ESSEX, CM8 3DR
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Accounts for a small company made up to 30 September 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 10,000 . The most likely internet sites of T M C HAULAGE LIMITED are www.tmchaulage.co.uk, and www.t-m-c-haulage.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and three months. T M C Haulage Limited is a Private Limited Company. The company registration number is 01508304. T M C Haulage Limited has been working since 18 July 1980. The present status of the company is Active. The registered address of T M C Haulage Limited is Crittall Road Witham Essex Cm8 3dr. . DEVENISH, Ian is a Secretary of the company. ABLITT, Ann Overton is a Director of the company. DEVENISH, Ian is a Director of the company. Director REES, David Pembroke Gilbert has been resigned. Director REES, Donald Llewellyn Gilbert has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary

Director
ABLITT, Ann Overton

77 years old

Director
DEVENISH, Ian

69 years old

Resigned Directors

Director
REES, David Pembroke Gilbert
Resigned: 02 March 1994
87 years old

Director
REES, Donald Llewellyn Gilbert
Resigned: 02 March 1994
90 years old

Persons With Significant Control

Mr Ian Devenish
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ann Overton-Ablitt
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

T M C HAULAGE LIMITED Events

11 Apr 2017
Confirmation statement made on 3 April 2017 with updates
23 Jan 2017
Accounts for a small company made up to 30 September 2016
13 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 10,000

05 Feb 2016
Accounts for a small company made up to 30 September 2015
20 May 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 10,000

...
... and 82 more events
02 Feb 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Jan 1988
Return made up to 31/12/87; full list of members

16 Sep 1987
Accounts for a small company made up to 30 September 1986

23 Jun 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Jan 1987
Return made up to 31/12/86; full list of members

T M C HAULAGE LIMITED Charges

21 March 2003
Mortgage deed
Delivered: 3 April 2003
Status: Satisfied on 27 November 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: The leasehold property known as or being land at crittal…
9 June 1993
Single debenture
Delivered: 15 June 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 July 1990
Mortgage debenture
Delivered: 31 July 1990
Status: Satisfied on 18 November 1994
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…