TVFB (3) LIMITED
Overview
Company Name | TVFB (3) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03709406 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TVFB (3) LIMITED?
- Freight transport by road (49410) / Transportation and storage
Where is TVFB (3) LIMITED located?
Registered Office Address | 15 Montgomery Way Rosehill Industrial Estate CA1 2RW Carlisle United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TVFB (3) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2024 |
Next Accounts Due On | May 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2023 |
What is the status of the latest confirmation statement for TVFB (3) LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Feb 14, 2025 |
Next Confirmation Statement Due | Feb 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 14, 2024 |
Overdue | Yes |
What are the latest filings for TVFB (3) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Aug 31, 2023 | 13 pages | AA | ||
Confirmation statement made on Feb 14, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2022 | 13 pages | AA | ||
Previous accounting period extended from Aug 28, 2022 to Aug 31, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Feb 14, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2021 | 13 pages | AA | ||
Director's details changed for Mr William Andrew Tinkler on Oct 01, 2021 | 2 pages | CH01 | ||
Change of details for Mr William Andrew Tinkler as a person with significant control on Jul 16, 2021 | 2 pages | PSC04 | ||
Confirmation statement made on Feb 14, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2020 | 13 pages | AA | ||
Confirmation statement made on Feb 14, 2021 with updates | 3 pages | CS01 | ||
Notification of William Andrew Tinkler as a person with significant control on Jun 01, 2018 | 2 pages | PSC01 | ||
Cessation of William Andrew Tinkler as a person with significant control on Nov 06, 2020 | 1 pages | PSC07 | ||
Notification of William Andrew Tinkler as a person with significant control on Nov 06, 2020 | 2 pages | PSC03 | ||
Withdrawal of a person with significant control statement on Nov 06, 2020 | 2 pages | PSC09 | ||
Cessation of William Andrew Tinkler as a person with significant control on Nov 06, 2020 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Aug 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Feb 14, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Feb 14, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from Administration Offices Carlisle Airport Carlisle Cumbria CA6 4NW England to 15 Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW on Jan 17, 2019 | 1 pages | AD01 | ||
Satisfaction of charge 037094060003 in full | 1 pages | MR04 | ||
Registered office address changed from Administration Offices Carlisle Airport Carlisle Cumbria CA6 4NA United Kingdom to Administration Offices Carlisle Airport Carlisle Cumbria CA6 4NW on Nov 19, 2018 | 1 pages | AD01 | ||
Registered office address changed from Solway Business Centre Kingstown Carlisle Cumbria CA6 4BY to Administration Offices Carlisle Airport Carlisle Cumbria CA6 4NA on Aug 28, 2018 | 1 pages | AD01 | ||
Notification of William Andrew Tinkler as a person with significant control on Jun 01, 2018 | 2 pages | PSC01 | ||
Who are the officers of TVFB (3) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TINKLER, William Andrew | Director | Montgomery Way Rosehill Industrial Estate CA1 2RW Carlisle 15 United Kingdom | United Kingdom | British | Company Director | 95979350002 | ||||
BUTCHER, Richard Edward Charles | Secretary | Kingstown CA6 4BY Carlisle Solway Business Centre Cumbria United Kingdom | 161417610001 | |||||||
BUTCHER, Richard Edward Charles | Secretary | 21 Nook Lane Close Dalston CA5 7JA Carlisle | British | Commercial Director | 60785450001 | |||||
HOWARTH, Trevor | Secretary | Brantwood Town Lane, Whittle Le Woods PR6 7DH Chorley Lancashire | British | Director | 159062180001 | |||||
HUTCHINSON, Robert Keith | Secretary | 43 Leamington Close Great Sankey WA5 3PY Warrington Cheshire | British | 60786230001 | ||||||
SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
BUTCHER, Richard Edward Charles | Director | Kingstown CA6 4BY Carlisle Solway Business Centre Cumbria United Kingdom | England | British | Company Director | 60785450003 | ||||
STEWART, Martin Richard | Director | 49 Meols Drive Hoylake CH47 4AF Wirral Merseyside | United Kingdom | British | Group Finance Director | 102448970001 | ||||
STOBART, Edward | Director | Fosseway Ettington CV37 7PA Stratford Upon Avon Brick Kiln Gorse Warwickshire | United Kingdom | British | Company Director | 129439810001 | ||||
STOBART, William | Director | Langford Way Appleton WA4 4TQ Warrington Stretton Green Distribution Park Cheshire United Kingdom | England | British | Company Director | 153344800001 | ||||
TWEEDALE, Robin Edwin | Director | The Heights Bentmeadows OL12 6LF Rochdale Lancashire | United Kingdom | British | Director | 8741740001 | ||||
CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Who are the persons with significant control of TVFB (3) LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
William Andrew Tinkler | Nov 06, 2020 | Crosby-On-Eden CA6 4RA Carlisle Newby Grange Cumbria United Kingdom | Yes | ||||
| |||||||
Natures of Control
| |||||||
Mr William Andrew Tinkler | Jun 01, 2018 | Montgomery Way Rosehill Industrial Estate CA1 2RW Carlisle 15 United Kingdom | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
Mr William Andrew Tinkler | Jun 01, 2018 | Montgomery Way Rosehill Industrial Estate CA1 2RW Carlisle 15 United Kingdom | No | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
|
What are the latest statements on persons with significant control for TVFB (3) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 14, 2017 | Nov 06, 2020 | The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed |
Does TVFB (3) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Sep 12, 2014 Delivered On Sep 16, 2014 | Satisfied | ||
Brief description 16 acres of land at gilwilly industrial estate penrith and registered under title numbers CU213706 & CU213841 for more details of the land charged please refer to the instrument. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Jun 13, 2000 Delivered On Jun 16, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The leasehold property known as distribution unit, bridge road, wrexham industrial trading estate, wrexham t/no: WA914342. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Sep 01, 1999 Delivered On Sep 02, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to a facility letter dated 9TH march 1999 as amend by a facility letter dated 24TH june 1999 (as the same may be amended from time to time) | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0