About

Registered Number: 01508304
Date of Incorporation: 18/07/1980 (43 years and 9 months ago)
Company Status: Active
Registered Address: Crittall Road, Witham, Essex, CM8 3DR

 

Founded in 1980, T M C Haulage Ltd has its registered office in Essex. We don't currently know the number of employees at the business. There are 4 directors listed as Overton-ablitt, Ann, Ablitt, Ann Overton, Overton, Joseph George, Rees, David Pembroke Gilbert for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABLITT, Ann Overton N/A - 1
OVERTON, Joseph George 16 January 2019 - 1
REES, David Pembroke Gilbert N/A 02 March 1994 1
Secretary Name Appointed Resigned Total Appointments
OVERTON-ABLITT, Ann 15 January 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
CS01 - N/A 08 April 2020
CS01 - N/A 16 April 2019
PSC01 - N/A 26 February 2019
PSC07 - N/A 26 February 2019
AA - Annual Accounts 14 February 2019
PSC05 - N/A 11 February 2019
PSC07 - N/A 31 January 2019
PSC02 - N/A 31 January 2019
AP03 - Appointment of secretary 31 January 2019
TM02 - Termination of appointment of secretary 31 January 2019
TM01 - Termination of appointment of director 31 January 2019
AP01 - Appointment of director 25 January 2019
AP01 - Appointment of director 25 January 2019
MR04 - N/A 15 November 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 11 April 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH03 - Change of particulars for secretary 05 May 2010
AA - Annual Accounts 15 December 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
363a - Annual Return 23 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 April 2009
353 - Register of members 22 April 2009
AA - Annual Accounts 21 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 27 December 2007
363s - Annual Return 02 May 2007
AA - Annual Accounts 15 December 2006
363s - Annual Return 02 May 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 29 March 2004
AA - Annual Accounts 29 December 2003
287 - Change in situation or address of Registered Office 27 October 2003
363a - Annual Return 25 April 2003
395 - Particulars of a mortgage or charge 03 April 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 02 May 2002
AA - Annual Accounts 21 January 2002
363s - Annual Return 25 April 2001
AA - Annual Accounts 15 January 2001
363a - Annual Return 20 April 2000
AA - Annual Accounts 25 January 2000
363a - Annual Return 04 May 1999
AA - Annual Accounts 08 February 1999
363a - Annual Return 21 May 1998
363(353) - N/A 21 May 1998
363(190) - N/A 21 May 1998
AA - Annual Accounts 27 January 1998
288c - Notice of change of directors or secretaries or in their particulars 10 June 1997
363a - Annual Return 10 June 1997
AA - Annual Accounts 26 February 1997
363a - Annual Return 17 May 1996
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 May 1996
353 - Register of members 17 May 1996
287 - Change in situation or address of Registered Office 29 November 1995
AA - Annual Accounts 27 November 1995
363x - Annual Return 27 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 22 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 1994
RESOLUTIONS - N/A 17 October 1994
288 - N/A 26 April 1994
288 - N/A 26 April 1994
363x - Annual Return 26 April 1994
AA - Annual Accounts 15 April 1994
395 - Particulars of a mortgage or charge 15 June 1993
363x - Annual Return 30 April 1993
AA - Annual Accounts 16 March 1993
AA - Annual Accounts 15 June 1992
363x - Annual Return 15 April 1992
287 - Change in situation or address of Registered Office 31 January 1992
AA - Annual Accounts 26 July 1991
363x - Annual Return 01 May 1991
395 - Particulars of a mortgage or charge 31 July 1990
AA - Annual Accounts 20 June 1990
363 - Annual Return 26 April 1990
363 - Annual Return 26 April 1990
AA - Annual Accounts 30 October 1989
363 - Annual Return 30 January 1989
AA - Annual Accounts 17 November 1988
RESOLUTIONS - N/A 27 September 1988
MEM/ARTS - N/A 08 February 1988
RESOLUTIONS - N/A 02 February 1988
363 - Annual Return 26 January 1988
AA - Annual Accounts 16 September 1987
288 - N/A 23 June 1987
363 - Annual Return 27 January 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 21 March 2003 Fully Satisfied

N/A

Single debenture 09 June 1993 Fully Satisfied

N/A

Mortgage debenture 26 July 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.