About

Registered Number: 06752292
Date of Incorporation: 18/11/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: The Mannings, Hazels Road, Shawbury, Shropshire, SY4 4ET,

 

Tc's Haulage Ltd was founded on 18 November 2008, it's status at Companies House is "Active". The current directors of the company are listed as Casey, Samantha, Casey, Samantha, Casey, Thomas Ian at Companies House. Currently we aren't aware of the number of employees at the Tc's Haulage Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASEY, Samantha 01 January 2016 - 1
CASEY, Thomas Ian 18 November 2008 - 1
Secretary Name Appointed Resigned Total Appointments
CASEY, Samantha 18 November 2008 - 1

Filing History

Document Type Date
PSC04 - N/A 25 August 2020
CH03 - Change of particulars for secretary 24 August 2020
CH01 - Change of particulars for director 24 August 2020
AD01 - Change of registered office address 24 August 2020
CH01 - Change of particulars for director 24 August 2020
AA - Annual Accounts 29 June 2020
MR01 - N/A 23 June 2020
CH01 - Change of particulars for director 10 March 2020
MR01 - N/A 10 March 2020
MR04 - N/A 30 January 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 19 December 2017
SH01 - Return of Allotment of shares 19 December 2017
AA01 - Change of accounting reference date 18 December 2017
CS01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 24 June 2016
AP01 - Appointment of director 20 June 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 31 October 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 08 November 2013
RESOLUTIONS - N/A 15 April 2013
SH01 - Return of Allotment of shares 15 April 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 09 November 2012
MG01 - Particulars of a mortgage or charge 12 September 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 10 June 2011
AA01 - Change of accounting reference date 11 May 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CERTNM - Change of name certificate 18 June 2009
NEWINC - New incorporation documents 18 November 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 June 2020 Outstanding

N/A

A registered charge 10 March 2020 Outstanding

N/A

All assets debenture 07 September 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.