TMB INTERNATIONAL (HAULAGE) LIMITED

Register to unlock more data on OkredoRegister

TMB INTERNATIONAL (HAULAGE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04899106

Incorporation date

14/09/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Bamfords Trust House 85-89 Colmore Row, Birmingham B3 2BBCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2003)
dot icon21/07/2020
Final Gazette dissolved following liquidation
dot icon21/04/2020
Return of final meeting in a creditors' voluntary winding up
dot icon09/09/2019
Liquidators' statement of receipts and payments to 2019-07-10
dot icon09/09/2018
Liquidators' statement of receipts and payments to 2018-07-10
dot icon10/09/2017
Liquidators' statement of receipts and payments to 2017-07-10
dot icon24/07/2016
Registered office address changed from C/O C/O Parkes and Co Accountants Limited the Coach House Greensforge Kingswinford West Midlands DY6 0AH England to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 2016-07-25
dot icon19/07/2016
Statement of affairs with form 4.19
dot icon19/07/2016
Appointment of a voluntary liquidator
dot icon19/07/2016
Resolutions
dot icon13/03/2016
Satisfaction of charge 2 in full
dot icon17/02/2016
Registration of charge 048991060003, created on 2016-02-18
dot icon31/01/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon31/01/2016
Registered office address changed from The Coach House, Greensforge Kingswinford West Midlands DY6 0AH to C/O C/O Parkes and Co Accountants Limited the Coach House Greensforge Kingswinford West Midlands DY6 0AH on 2016-02-01
dot icon31/01/2016
Termination of appointment of Patricia Ann Brookes as a director on 2016-01-01
dot icon31/01/2016
Termination of appointment of Patricia Ann Brookes as a secretary on 2016-01-01
dot icon26/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon07/01/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon08/04/2014
Amended accounts made up to 2012-08-31
dot icon02/01/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon05/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon05/08/2013
Termination of appointment of Mark Brookes as a director
dot icon18/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon11/06/2013
Appointment of Mr Mark Anthony Brookes as a director
dot icon22/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon16/09/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon20/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon24/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon22/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon31/10/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon31/10/2010
Director's details changed for Tony Brookes on 2010-02-01
dot icon31/10/2010
Director's details changed for Mrs Patricia Ann Brookes on 2010-02-01
dot icon28/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon04/11/2009
Annual return made up to 2009-09-15 with full list of shareholders
dot icon10/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon01/10/2008
Return made up to 15/09/08; full list of members
dot icon10/08/2008
Director appointed mrs patricia brookes
dot icon23/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon19/11/2007
Registered office changed on 20/11/07 from: wilson house park street kingswinford west midlands DY6 9LX
dot icon02/10/2007
Return made up to 15/09/07; full list of members
dot icon03/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon16/10/2006
Return made up to 15/09/06; full list of members
dot icon24/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon13/03/2006
Registered office changed on 14/03/06 from: 88 albert road halesowen B63 4SL
dot icon02/10/2005
Return made up to 15/09/05; full list of members
dot icon22/05/2005
Director resigned
dot icon21/04/2005
Total exemption small company accounts made up to 2004-08-31
dot icon21/04/2005
Accounting reference date shortened from 30/09/04 to 31/08/04
dot icon05/10/2004
Return made up to 15/09/04; full list of members
dot icon14/05/2004
Particulars of mortgage/charge
dot icon14/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2014
dot iconLast change occurred
30/08/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2014
dot iconNext account date
30/08/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brookes, Patricia Ann
Director
11/08/2008 - 01/01/2016
-
Brookes, Patricia Ann
Secretary
15/09/2003 - 01/01/2016
-
Brookes, Tony
Director
15/09/2003 - Present
3
Brookes, Mark Anthony
Director
15/09/2003 - 31/03/2005
5
Brookes, Mark Anthony
Director
05/11/2012 - 05/08/2013
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TMB INTERNATIONAL (HAULAGE) LIMITED

TMB INTERNATIONAL (HAULAGE) LIMITED is an(a) Dissolved company incorporated on 14/09/2003 with the registered office located at Bamfords Trust House 85-89 Colmore Row, Birmingham B3 2BB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TMB INTERNATIONAL (HAULAGE) LIMITED?

toggle

TMB INTERNATIONAL (HAULAGE) LIMITED is currently Dissolved. It was registered on 14/09/2003 and dissolved on 21/07/2020.

Where is TMB INTERNATIONAL (HAULAGE) LIMITED located?

toggle

TMB INTERNATIONAL (HAULAGE) LIMITED is registered at Bamfords Trust House 85-89 Colmore Row, Birmingham B3 2BB.

What does TMB INTERNATIONAL (HAULAGE) LIMITED do?

toggle

TMB INTERNATIONAL (HAULAGE) LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for TMB INTERNATIONAL (HAULAGE) LIMITED?

toggle

The latest filing was on 21/07/2020: Final Gazette dissolved following liquidation.