You are here: bizstats.co.uk > a-z index > T list > TS list

Tsba Haulage Limited WILLENHALL


Tsba Haulage started in year 2003 as Private Limited Company with registration number 04738286. The Tsba Haulage company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Willenhall at Unit 15A Tractor Spares Industrial Estate. Postal code: WV13 3RN.

The firm has 2 directors, namely Brian R., Andrew R.. Of them, Brian R., Andrew R. have been with the company the longest, being appointed on 17 April 2003. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Tony R. who worked with the the firm until 11 November 2015.

This company operates within the WV13 2PS postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1025699 . It is located at Holmleigh, Wolverhampton Street, Willenhall with a total of 6 cars. It has two locations in the UK.

Tsba Haulage Limited Address / Contact

Office Address Unit 15A Tractor Spares Industrial Estate
Office Address2 Strawberry Lane
Town Willenhall
Post code WV13 3RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04738286
Date of Incorporation Thu, 17th Apr 2003
Industry Freight transport by road
End of financial Year 31st May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (65 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Brian R.

Position: Director

Appointed: 17 April 2003

Andrew R.

Position: Director

Appointed: 17 April 2003

Tony R.

Position: Secretary

Appointed: 17 April 2003

Resigned: 11 November 2015

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 April 2003

Resigned: 17 April 2003

Stephen R.

Position: Director

Appointed: 17 April 2003

Resigned: 29 June 2015

Tony R.

Position: Director

Appointed: 17 April 2003

Resigned: 11 November 2015

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 17 April 2003

Resigned: 17 April 2003

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is Andrew R. This PSC and has 25-50% shares. Another entity in the PSC register is Brian R. This PSC owns 25-50% shares.

Andrew R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Brian R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth3 2635 858        
Balance Sheet
Cash Bank On Hand      12212 80118 072 
Current Assets40 97739 028   22 11518 23933 96238 02321 837
Debtors40 55138 23220 30420 72721 87922 11518 11721 16119 95121 837
Net Assets Liabilities       5666 2461 338
Other Debtors       1 9701 5752 411
Property Plant Equipment  6 2575 21011 3119 8178 2237 31216 604 
Cash Bank In Hand426796        
Net Assets Liabilities Including Pension Asset Liability3 2635 858        
Tangible Fixed Assets7 51812 882        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve3 1635 758        
Shareholder Funds3 2635 858        
Other
Accrued Liabilities  1 1201 0709799009301 000  
Accumulated Depreciation Impairment Property Plant Equipment  22 31223 74421 90114 03016 44318 53920 5388 054
Average Number Employees During Period   2233332
Bank Borrowings Overdrafts  14 11810 7657 2713 048   1 381
Corporation Tax Payable   373   489  
Corporation Tax Recoverable  1 5991 599373     
Creditors  29 13728 05436 79332 31230 11440 7087 30446 790
Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 70010 801    
Disposals Property Plant Equipment    4 50011 365    
Finance Lease Liabilities Present Value Total        7 30413 952
Increase Decrease In Property Plant Equipment        11 29129 200
Increase From Depreciation Charge For Year Property Plant Equipment   1 4321 8572 9302 4132 0961 9997 222
Net Current Assets Liabilities-4 255-7 024-8 833-7 327-14 914-10 197-11 875-6 746-3 054-24 953
Number Shares Issued Fully Paid     100100100100100
Other Creditors       31 85029 96429 241
Other Taxation Social Security Payable  3 8023 7114 6914 5034 3197 0076 7313 710
Par Value Share     11111
Prepayments  2 4512 3041 7403 1373 7531 970  
Profit Loss   459-1 4863 223-3 2724 218  
Property Plant Equipment Gross Cost  28 56928 95433 21223 84724 66625 85137 14240 491
Total Additions Including From Business Combinations Property Plant Equipment   3858 7582 0008191 18511 29133 700
Total Assets Less Current Liabilities3 2635 858-2 576-2 117-3 603-380-3 65256613 55015 290
Trade Creditors Trade Payables  7 2857 6686 6451 2091 1551 3621 192922
Trade Debtors Trade Receivables  16 25416 82419 76618 97814 36419 19118 37619 426
Creditors Due Within One Year45 23246 052        
Fixed Assets7 51812 882        
Tangible Fixed Assets Additions 9 696        
Tangible Fixed Assets Cost Or Valuation24 10430 447        
Tangible Fixed Assets Depreciation16 58617 565        
Tangible Fixed Assets Depreciation Charged In Period 3 847        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 868        
Tangible Fixed Assets Disposals 3 353        

Transport Operator Data

Holmleigh
Address Wolverhampton Street
City Willenhall
Post code WV13 2PS
Vehicles 4
Halls & Pickles
Address Monmore Business Park , Dixon Street
City Wolverhampton
Post code WV2 2BT
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Total exemption full accounts data made up to 31st May 2023
filed on: 21st, November 2023
Free Download (9 pages)

Company search