UKBizDB.co.uk

T R LOGISTICS (UK) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as T R Logistics (uk) Ltd. The company was founded 10 years ago and was given the registration number 08880433. The firm's registered office is in LEICESTER. You can find them at Warehouse 2 The Mill Lane, Glenfield, Leicester, . This company's SIC code is 53202 - Unlicensed carrier.

Company Information

Name:T R LOGISTICS (UK) LTD
Company Number:08880433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2014
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 53202 - Unlicensed carrier

Office Address & Contact

Registered Address:Warehouse 2 The Mill Lane, Glenfield, Leicester, England, LE3 8DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Swan Street, Seagrave, Loughborough, England, LE12 7NL

Director08 April 2014Active
Warehouse 2, The Mill Lane, Glenfield, Leicester, England, LE3 8DX

Director06 July 2021Active
Warehouse 2, The Mill Lane, Glenfield, Leicester, England, LE3 8DX

Director05 January 2017Active
103, Colby Road, Thurmaston, Leicester, England, LE4 8LG

Director01 March 2015Active
Warehouse 2, The Mill Lane, Glenfield, Leicester, England, LE3 8DX

Director01 December 2020Active
Warehouse 2, The Mill Lane, Glenfield, Leicester, England, LE3 8DX

Director22 September 2021Active
Warehouse 2, The Mill Lane, Glenfield, Leicester, England, LE3 8DX

Director20 February 2017Active
C/O Begbies Traynor, 2 Harcourt Way, Meridian Business Park, Leicester, LE19 1WP

Director23 March 2023Active
Warehouse 2, The Mill Lane, Glenfield, Leicester, England, LE3 8DX

Director01 October 2020Active
Unit 5, Melton Road, Queniborough, Leicester, England, LE7 3FP

Director06 February 2014Active

People with Significant Control

Mr Terence Ryder
Notified on:23 March 2023
Status:Active
Date of birth:January 1952
Nationality:British
Address:C/O Begbies Traynor, 2 Harcourt Way, Leicester, LE19 1WP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Holly Michelle Mccafferty
Notified on:22 September 2021
Status:Active
Date of birth:April 1993
Nationality:British
Country of residence:England
Address:Warehouse 2, The Mill Lane, Leicester, England, LE3 8DX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Edward Crick
Notified on:06 July 2021
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:Warehouse 2, The Mill Lane, Leicester, England, LE3 8DX
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Derek John Maxwell
Notified on:01 December 2020
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:Warehouse 2, The Mill Lane, Leicester, England, LE3 8DX
Nature of control:
  • Significant influence or control
Mr Terence Ryder
Notified on:01 October 2020
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:England
Address:Warehouse 2, The Mill Lane, Leicester, England, LE3 8DX
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Holly Michelle Ratcliffe
Notified on:11 October 2017
Status:Active
Date of birth:April 1993
Nationality:British
Country of residence:England
Address:Warehouse 2, The Mill Lane, Leicester, England, LE3 8DX
Nature of control:
  • Significant influence or control
Mr Ashley Daniel John Bott
Notified on:06 February 2017
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:Warehouse 2, The Mill Lane, Leicester, England, LE3 8DX
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Officers

Termination director company with name termination date.

Download
2023-09-19Insolvency

Liquidation disclaimer notice.

Download
2023-06-08Address

Change registered office address company with date old address new address.

Download
2023-06-08Insolvency

Liquidation voluntary statement of affairs.

Download
2023-06-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-08Resolution

Resolution.

Download
2023-03-23Persons with significant control

Notification of a person with significant control.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2023-03-23Persons with significant control

Cessation of a person with significant control.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Mortgage

Mortgage satisfy charge full.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Persons with significant control

Notification of a person with significant control.

Download
2021-09-24Persons with significant control

Cessation of a person with significant control.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-09-24Officers

Appoint person director company with name date.

Download
2021-07-06Persons with significant control

Cessation of a person with significant control.

Download
2021-07-06Persons with significant control

Notification of a person with significant control.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.