T.B.F. (TRANSPORT)

Hellopages » Nottinghamshire » Nottingham » NG1 6FJ

Company number 01028481
Status Active
Incorporation Date 25 October 1971
Company Type Private Unlimited Company
Address 64 ST JAMES'S STREET, NOTTINGHAM, NG1 6FJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Secretary's details changed for Hp Secretarial Services Limited on 7 October 2016; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 572,865 . The most likely internet sites of T.B.F. (TRANSPORT) are www.tbf.co.uk, and www.t-b-f.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and twelve months. T B F Transport is a Private Unlimited Company. The company registration number is 01028481. T B F Transport has been working since 25 October 1971. The present status of the company is Active. The registered address of T B F Transport is 64 St James S Street Nottingham Ng1 6fj. . HP SECRETARIAL SERVICES LIMITED is a Secretary of the company. FORMAN HARDY, Nicholas John is a Director of the company. Secretary BAILEY, Barrie Carr has been resigned. Secretary BUCKLEY, Heather Mary has been resigned. Secretary HP SECRETARIAL SERVICES LIMITED has been resigned. Director ALVEY, James has been resigned. Director BAILEY, Barrie Carr has been resigned. Director WIDDOWSEN, John has been resigned. Director WRIGHT, Charles has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HP SECRETARIAL SERVICES LIMITED
Appointed Date: 30 September 2006

Director

Resigned Directors

Secretary
BAILEY, Barrie Carr
Resigned: 30 January 1998

Secretary
BUCKLEY, Heather Mary
Resigned: 30 September 2006
Appointed Date: 17 March 2004

Secretary
HP SECRETARIAL SERVICES LIMITED
Resigned: 17 March 2004
Appointed Date: 30 January 1998

Director
ALVEY, James
Resigned: 30 June 1995
96 years old

Director
BAILEY, Barrie Carr
Resigned: 30 January 1998
87 years old

Director
WIDDOWSEN, John
Resigned: 15 October 1994
100 years old

Director
WRIGHT, Charles
Resigned: 19 February 1996
98 years old

Persons With Significant Control

Harbour Investments
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

T.B.F. (TRANSPORT) Events

21 Oct 2016
Confirmation statement made on 18 October 2016 with updates
14 Oct 2016
Secretary's details changed for Hp Secretarial Services Limited on 7 October 2016
22 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 572,865

24 Oct 2014
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 572,865

23 Oct 2013
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 572,865

...
... and 67 more events
30 Nov 1988
Return made up to 13/10/88; full list of members

26 Oct 1987
Accounts for a small company made up to 31 December 1986

26 Oct 1987
Return made up to 09/10/87; no change of members

31 Oct 1986
Full accounts made up to 31 December 1985

31 Oct 1986
Annual return made up to 30/10/86