This company is commonly known as Tanfield Logistics Ltd. The company was founded 10 years ago and was given the registration number 08959350. The firm's registered office is in BRADFORD. You can find them at 50 Ackworth Street, , Bradford, . This company's SIC code is 49410 - Freight transport by road.
Name | : | TANFIELD LOGISTICS LTD |
---|---|---|
Company Number | : | 08959350 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 2014 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 50 Ackworth Street, Bradford, United Kingdom, BD5 7EZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 29 June 2022 | Active |
57, Bond Street, Chelmsford, United Kingdom, CM1 1GD | Director | 12 July 2016 | Active |
53, Beech Grove, Stanwix, Carlisle, United Kingdom, CA3 9BG | Director | 30 November 2015 | Active |
1 Abinger Walk, Manchester, United Kingdom, M40 1UJ | Director | 07 January 2020 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 26 March 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
28, Heathfields, Downend, Bristol, United Kingdom, BS16 6HS | Director | 03 May 2017 | Active |
15, Elmfield, Baildon, Shipley, United Kingdom, BD17 6JB | Director | 05 April 2016 | Active |
42 Gloucester Street North, Oldham, United Kingdom, OL9 7RF | Director | 02 November 2018 | Active |
50 Ackworth Street, Bradford, United Kingdom, BD5 7EZ | Director | 22 June 2020 | Active |
95a, Northwold Road, London, United Kingdom, E5 8RN | Director | 28 May 2014 | Active |
4 Shaftesbury Gardens, London, England, NW10 6LJ | Director | 15 March 2018 | Active |
44 Chelwood Court, Balby, Doncaster, England, DN4 8TR | Director | 15 April 2019 | Active |
46 Tylecroft Road, London, United Kingdom, SW16 4BQ | Director | 23 November 2020 | Active |
49, Gun Hill, Arley, Coventry, United Kingdom, CV7 8HH | Director | 14 July 2015 | Active |
53 Chestnut Avenue, Blyth, England, NE24 1PH | Director | 26 June 2018 | Active |
19, St. Brides Court, Ingleby Barwick, Stockton-On-Tees, United Kingdom, TS17 5HF | Director | 12 May 2016 | Active |
2, Dacre Road, Walcot, Swindon, United Kingdom, SN3 3DL | Director | 01 April 2014 | Active |
17, Upperbourtree Drive, Rutherglen, United Kingdom, G73 4EJ | Director | 20 April 2015 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 29 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Mr Konrad Palka | ||
Notified on | : | 23 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1993 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 46 Tylecroft Road, London, United Kingdom, SW16 4BQ |
Nature of control | : |
|
Mr Mohammed Khan | ||
Notified on | : | 22 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 50 Ackworth Street, Bradford, United Kingdom, BD5 7EZ |
Nature of control | : |
|
Mr Darren Dodson | ||
Notified on | : | 07 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Abinger Walk, Manchester, United Kingdom, M40 1UJ |
Nature of control | : |
|
Mr David Mcconaghie | ||
Notified on | : | 15 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 44 Chelwood Court, Balby, Doncaster, England, DN4 8TR |
Nature of control | : |
|
Mr Suleiman Kanna | ||
Notified on | : | 02 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 42 Gloucester Street North, Oldham, United Kingdom, OL9 7RF |
Nature of control | : |
|
Mr Stephen Phillips | ||
Notified on | : | 26 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 53 Chestnut Avenue, Blyth, England, NE24 1PH |
Nature of control | : |
|
Mr Terry Dunne | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Limewood Way, Leeds, England, LS14 1AB |
Nature of control | : |
|
Mr Andrei-Gabriel Marin | ||
Notified on | : | 15 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1994 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 4 Shaftesbury Gardens, London, England, NW10 6LJ |
Nature of control | : |
|
Mr David Edmunds | ||
Notified on | : | 03 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28 Heathfields, Downend, Bristol, England, BS16 6HS |
Nature of control | : |
|
Marian-Cosmin Anei | ||
Notified on | : | 12 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1989 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 28, Heathfields, Bristol, United Kingdom, BS16 6HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Gazette | Gazette dissolved compulsory. | Download |
2023-03-28 | Gazette | Gazette notice compulsory. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-04 | Officers | Change person director company with change date. | Download |
2023-01-04 | Officers | Change person director company with change date. | Download |
2023-01-04 | Address | Change registered office address company with date old address new address. | Download |
2023-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-15 | Address | Change registered office address company with date old address new address. | Download |
2022-07-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-15 | Officers | Appoint person director company with name date. | Download |
2022-07-15 | Officers | Termination director company with name termination date. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-07 | Address | Change registered office address company with date old address new address. | Download |
2020-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-07 | Officers | Appoint person director company with name date. | Download |
2020-12-07 | Officers | Termination director company with name termination date. | Download |
2020-07-07 | Address | Change registered office address company with date old address new address. | Download |
2020-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.