Background WavePink WaveYellow Wave

TVFB (3) LIMITED (03709406)

TVFB (3) LIMITED (03709406) is an active UK company. incorporated on 2 February 1999. with registered office in Carlisle. The company operates in the Transportation and Storage sector, engaged in freight transport by road. TVFB (3) LIMITED has been registered for 27 years. Current directors include TINKLER, Adam William, TINKLER, Laura Abby, TINKLER, William Andrew.

Company Number
03709406
Status
active
Type
ltd
Incorporated
2 February 1999
Age
27 years
Address
15 Montgomery Way, Carlisle, CA1 2RW
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
TINKLER, Adam William, TINKLER, Laura Abby, TINKLER, William Andrew
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TVFB (3) LIMITED

TVFB (3) LIMITED is an active company incorporated on 2 February 1999 with the registered office located in Carlisle. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. TVFB (3) LIMITED was registered 27 years ago.(SIC: 49410)

Status

active

Active since 27 years ago

Company No

03709406

LTD Company

Age

27 Years

Incorporated 2 February 1999

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

15 Montgomery Way Rosehill Industrial Estate Carlisle, CA1 2RW,

Previous Addresses

Administration Offices Carlisle Airport Carlisle Cumbria CA6 4NW England
From: 19 November 2018To: 17 January 2019
Administration Offices Carlisle Airport Carlisle Cumbria CA6 4NA United Kingdom
From: 28 August 2018To: 19 November 2018
Solway Business Centre Kingstown Carlisle Cumbria CA6 4BY
From: 29 August 2014To: 28 August 2018
22 Soho Square London W1D 4NS
From: 7 May 2014To: 29 August 2014
C/O Eddie Stobart Limited Stretton Distribution P Langford Way Appleton Warrington Cheshire WA4 4TQ
From: 16 May 2013To: 7 May 2014
Stretton Green Distribution Park Langford Way Appleton Warrington Cheshire WA4 4TZ
From: 2 February 1999To: 16 May 2013
Timeline

11 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Feb 99
Director Left
May 14
Loan Secured
Sept 14
Director Left
Feb 16
New Owner
Jul 18
Loan Cleared
Jan 19
Owner Exit
Nov 20
New Owner
Nov 20
Owner Exit
Nov 20
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

TINKLER, Adam William

Active
Montgomery Way, CarlisleCA1 2RW
Born July 1994
Director
Appointed 31 May 2025

TINKLER, Laura Abby

Active
LondonSW6 3TE
Born January 1992
Director
Appointed 31 May 2025

TINKLER, William Andrew

Active
Montgomery Way, CarlisleCA1 2RW
Born July 1963
Director
Appointed 04 Feb 2004

BUTCHER, Richard Edward Charles

Resigned
Kingstown, CarlisleCA6 4BY
Secretary
Appointed 20 Apr 2011
Resigned 12 Feb 2016

BUTCHER, Richard Edward Charles

Resigned
21 Nook Lane Close, CarlisleCA5 7JA
Secretary
Appointed 29 Dec 2000
Resigned 02 Mar 2009

HOWARTH, Trevor

Resigned
Brantwood, ChorleyPR6 7DH
Secretary
Appointed 02 Mar 2009
Resigned 20 Apr 2011

HUTCHINSON, Robert Keith

Resigned
43 Leamington Close, WarringtonWA5 3PY
Secretary
Appointed 05 Feb 1999
Resigned 29 Dec 2000

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 02 Feb 1999
Resigned 05 Feb 1999

BUTCHER, Richard Edward Charles

Resigned
Kingstown, CarlisleCA6 4BY
Born January 1964
Director
Appointed 05 Feb 1999
Resigned 12 Feb 2016

STEWART, Martin Richard

Resigned
49 Meols Drive, WirralCH47 4AF
Born July 1960
Director
Appointed 02 Jan 2001
Resigned 29 Oct 2004

STOBART, Edward

Resigned
Fosseway, Stratford Upon AvonCV37 7PA
Born November 1954
Director
Appointed 05 Feb 1999
Resigned 04 Feb 2004

STOBART, William

Resigned
Langford Way, WarringtonWA4 4TQ
Born November 1961
Director
Appointed 05 Feb 1999
Resigned 10 Apr 2014

TWEEDALE, Robin Edwin

Resigned
The Heights Bentmeadows, RochdaleOL12 6LF
Born July 1952
Director
Appointed 01 Aug 2003
Resigned 06 Feb 2004

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 02 Feb 1999
Resigned 05 Feb 1999

Persons with significant control

3

1 Active
2 Ceased

William Andrew Tinkler

Ceased
Crosby-On-Eden, CarlisleCA6 4RA

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control as firm
Notified 06 Nov 2020
Ceased 06 Nov 2020

Mr William Andrew Tinkler

Ceased
Montgomery Way, CarlisleCA1 2RW
Born July 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2018
Ceased 06 Nov 2020

Mr William Andrew Tinkler

Active
Montgomery Way, CarlisleCA1 2RW
Born July 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jun 2018
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 April 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
28 March 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 November 2020
PSC03Notification of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
6 November 2020
PSC09Update to PSC Statements
Cessation Of A Person With Significant Control
6 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
17 January 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
19 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 August 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 July 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Termination Secretary Company With Name Termination Date
16 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Change Sail Address Company With Old Address New Address
17 February 2015
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 September 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 June 2014
AAAnnual Accounts
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Change Person Director Company With Change Date
19 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Change Person Director Company With Change Date
7 October 2011
CH01Change of Director Details
Termination Secretary Company With Name
8 July 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 July 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
27 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Change Sail Address Company With Old Address
7 January 2011
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
9 December 2010
AD03Change of Location of Company Records
Change Sail Address Company
9 December 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Account Reference Date Company Previous Extended
10 November 2009
AA01Change of Accounting Reference Date
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 December 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Legacy
8 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
21 December 2007
AAAnnual Accounts
Legacy
5 June 2007
363sAnnual Return (shuttle)
Legacy
21 February 2007
287Change of Registered Office
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 September 2006
AAAnnual Accounts
Legacy
17 February 2006
363aAnnual Return
Legacy
17 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
26 September 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2005
AAAnnual Accounts
Legacy
24 February 2005
225Change of Accounting Reference Date
Legacy
23 December 2004
225Change of Accounting Reference Date
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
28 February 2004
363sAnnual Return (shuttle)
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
3 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 May 2003
AAAnnual Accounts
Legacy
19 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2001
AAAnnual Accounts
Legacy
12 February 2001
363sAnnual Return (shuttle)
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
16 June 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 May 2000
AAAnnual Accounts
Legacy
10 February 2000
363sAnnual Return (shuttle)
Legacy
2 September 1999
395Particulars of Mortgage or Charge
Legacy
25 August 1999
225Change of Accounting Reference Date
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
287Change of Registered Office
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288bResignation of Director or Secretary
Legacy
23 February 1999
288bResignation of Director or Secretary
Incorporation Company
2 February 1999
NEWINCIncorporation