TBF TRAFFIC LTD

Spring Lodge Spring Lodge, Helsby, WA6 0AR, Cheshire, England
StatusACTIVE
Company No.04689212
CategoryPrivate Limited Company
Incorporated06 Mar 2003
Age21 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

TBF TRAFFIC LTD is an active private limited company with number 04689212. It was incorporated 21 years, 2 months, 27 days ago, on 06 March 2003. The company address is Spring Lodge Spring Lodge, Helsby, WA6 0AR, Cheshire, England.



Company Fillings

Confirmation statement with updates

Date: 21 Mar 2024

Action Date: 21 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-21

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2023

Action Date: 09 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-11-09

Psc name: Rsk Environment Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2023

Action Date: 09 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tbf Contracting Limited

Cessation date: 2023-11-09

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2023

Action Date: 02 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-02

Officer name: Mrs Sarah Jane Marklove

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-07

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-07

Officer name: Mr Sam Lowe

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-01

Officer name: Mrs Sarah Jane Marklove

Documents

View document PDF

Accounts with accounts type small

Date: 08 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046892120004

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046892120005

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046892120006

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 07 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-07

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2022

Action Date: 07 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-07

Officer name: Mr Alasdair Alan Ryder

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2022

Action Date: 07 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Harry Strudwick

Change date: 2022-03-07

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 2021

Action Date: 04 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Aug 2021

Action Date: 06 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046892120007

Charge creation date: 2021-08-06

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-22

Officer name: Mr Thomas George James Barton

Documents

View document PDF

Accounts with accounts type small

Date: 16 Apr 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 07 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2020

Action Date: 13 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-13

Officer name: Andrew Edward Watts

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2020

Action Date: 24 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-24

Officer name: Mr Thomas George James Barton

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Aug 2020

Action Date: 18 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-18

Charge number: 046892120006

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew William Walker

Termination date: 2020-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 05 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Oct 2019

Action Date: 18 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-18

Charge number: 046892120005

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046892120003

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2019

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Edward Watts

Change date: 2016-02-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-08-12

Officer name: Steven Geoffrey Mills

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sally Evans

Appointment date: 2019-08-12

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2019

Action Date: 12 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-12-12

Psc name: Tbf Contracting Limited

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-21

Officer name: Mrs Abigail Sarah Draper

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jun 2019

Action Date: 07 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046892120004

Charge creation date: 2019-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Notification of a person with significant control

Date: 19 Mar 2019

Action Date: 07 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-12-07

Psc name: Tbf Contracting Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Mar 2019

Action Date: 07 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-07

Psc name: Alexander Athole Scott Mccallum

Documents

View document PDF

Change account reference date company current extended

Date: 13 Dec 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-07

Officer name: Mr Andrew William Walker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Address

Type: AD01

Old address: The Lion Barn Maitland Road Needham Market Ipswich Suffolk IP6 8NZ

Change date: 2018-12-12

New address: Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-07

Officer name: Mr Sam Lowe

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-07

Officer name: Mr Ian Strudwick

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alasdair Alan Ryder

Appointment date: 2018-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-07

Officer name: Ms Abigail Draper

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-12-07

Officer name: Mr Steven Geoffrey Mills

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Apr 2018

Action Date: 18 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-18

Charge number: 046892120003

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 13 Oct 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 13 Oct 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15

Documents

View document PDF

Legacy

Date: 14 Oct 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 14 Oct 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Resolution

Date: 07 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 07 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-16

Officer name: Mr Andrew Edward Watts

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Legacy

Date: 04 Nov 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14

Documents

View document PDF

Legacy

Date: 14 Oct 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14

Documents

View document PDF

Legacy

Date: 14 Oct 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2015

Action Date: 07 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-01

Officer name: Peter Gerard Ryland

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Aug 2014

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-08-05

Officer name: Leslie Hugh Scott

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2014

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-05

Officer name: Andrea Mary Scott

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2014

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-05

Officer name: Leslie Hugh Scott

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2014

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glenn Christopher Collins

Appointment date: 2014-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2014

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-05

Officer name: Mr Darren John Clark

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2014

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Athole Scott Mccallum

Appointment date: 2014-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2014

Action Date: 11 Aug 2014

Category: Address

Type: AD01

Old address: Crane Court, 302 London Road Ipswich Suffolk IP2 0AJ

New address: The Lion Barn Maitland Road Needham Market Ipswich Suffolk IP6 8NZ

Change date: 2014-08-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2014

Action Date: 07 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2013

Action Date: 07 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2012

Action Date: 07 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2011

Action Date: 07 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2010

Action Date: 07 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/03/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

CAFE LAS DELICIAS LIMITED

252 HIGH ROAD,LONDON,N15 4AJ

Number:11222301
Status:ACTIVE
Category:Private Limited Company

CLASSIC & SPORTSCAR RESTORATIONS LIMITED

CORNER FARM,MALTON,YO17 8JB

Number:11673592
Status:ACTIVE
Category:Private Limited Company

GRANT ELLIS LIMITED

21 LODGE LANE,GRAYS,RM17 5RY

Number:09439799
Status:ACTIVE
Category:Private Limited Company

NOBLECROWN LIMITED

CITY HOUSE,LONDON,EC1V 9PE

Number:10792149
Status:ACTIVE
Category:Private Limited Company

STEVE SHARPE DRIVING LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11755484
Status:ACTIVE
Category:Private Limited Company

SWANLINK LIMITED

37 FIFTH ROAD,BERKSHIRE,RG14 6DN

Number:03625954
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source