UKBizDB.co.uk

TANFIELD LOGISTICS LTD

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:50 Ackworth Street, Bradford, United Kingdom, BD5 7EZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director29 June 2022Active
57, Bond Street, Chelmsford, United Kingdom, CM1 1GD

Director12 July 2016Active
53, Beech Grove, Stanwix, Carlisle, United Kingdom, CA3 9BG

Director30 November 2015Active
1 Abinger Walk, Manchester, United Kingdom, M40 1UJ

Director07 January 2020Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director26 March 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
28, Heathfields, Downend, Bristol, United Kingdom, BS16 6HS

Director03 May 2017Active
15, Elmfield, Baildon, Shipley, United Kingdom, BD17 6JB

Director05 April 2016Active
42 Gloucester Street North, Oldham, United Kingdom, OL9 7RF

Director02 November 2018Active
50 Ackworth Street, Bradford, United Kingdom, BD5 7EZ

Director22 June 2020Active
95a, Northwold Road, London, United Kingdom, E5 8RN

Director28 May 2014Active
4 Shaftesbury Gardens, London, England, NW10 6LJ

Director15 March 2018Active
44 Chelwood Court, Balby, Doncaster, England, DN4 8TR

Director15 April 2019Active
46 Tylecroft Road, London, United Kingdom, SW16 4BQ

Director23 November 2020Active
49, Gun Hill, Arley, Coventry, United Kingdom, CV7 8HH

Director14 July 2015Active
53 Chestnut Avenue, Blyth, England, NE24 1PH

Director26 June 2018Active
19, St. Brides Court, Ingleby Barwick, Stockton-On-Tees, United Kingdom, TS17 5HF

Director12 May 2016Active
2, Dacre Road, Walcot, Swindon, United Kingdom, SN3 3DL

Director01 April 2014Active
17, Upperbourtree Drive, Rutherglen, United Kingdom, G73 4EJ

Director20 April 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 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
2023-06-27Gazette

Gazette dissolved compulsory.

Download
2023-03-28Gazette

Gazette notice compulsory.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Persons with significant control

Change to a person with significant control.

Download
2023-01-04Officers

Change person director company with change date.

Download
2023-01-04Officers

Change person director company with change date.

Download
2023-01-04Address

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

Download
2023-01-04Persons with significant control

Change to a person with significant control.

Download
2022-07-15Address

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

Download
2022-07-15Persons with significant control

Notification of a person with significant control.

Download
2022-07-15Persons with significant control

Cessation of a person with significant control.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-02-05Accounts

Accounts with accounts type micro entity.

Download
2020-12-07Address

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

Download
2020-12-07Persons with significant control

Notification of a person with significant control.

Download
2020-12-07Persons with significant control

Cessation of a person with significant control.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-07-07Address

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

Download
2020-07-07Persons with significant control

Notification of a person with significant control.

Download
2020-07-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.