Warning: file_put_contents(c/7640095eb8ded153576a3d1fea8c23a9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/f4dbfc5e210ee0f4a1627051b7b59424.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Tarraby Ltd, CW2 6ET Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TARRABY LTD

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

This company is commonly known as Tarraby Ltd. The company was founded 9 years ago and was given the registration number 09767519. The firm's registered office is in CREWE. You can find them at 125 Claughton Avenue, , Crewe, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:TARRABY LTD
Company Number:09767519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2015
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:125 Claughton Avenue, Crewe, United Kingdom, CW2 6ET
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director14 March 2024Active
7, Bettman Close, Coventry, United Kingdom, CV3 5JP

Director11 November 2015Active
2, Kirkby Avenue, Ilkeston, United Kingdom, DE7 4LW

Director24 March 2016Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director20 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director08 September 2015Active
11, Boundary Road, Dewsbury, United Kingdom, WF13 4PU

Director11 August 2016Active
2 Shrewsbury Terrace, South Shields, United Kingdom, NE33 4LF

Director30 September 2020Active
Flat 1/2, 38 Dechment Street, Glasgow, United Kingdom, G31 4TP

Director02 August 2017Active
Flat A, 2 Ealing Road, Wembley, England, HA0 4TL

Director28 March 2019Active
158 Dykemuir Street, Glasgow, United Kingdom, G21 4LG

Director29 August 2019Active
125 Claughton Avenue, Crewe, United Kingdom, CW2 6ET

Director11 December 2019Active
55 Mandeville Road, London, England, N14 7NJ

Director22 June 2018Active
73 Vicarage Lane, Coventry, England, CV7 9AD

Director04 January 2018Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:14 March 2024
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 Janek Lewandowski
Notified on:30 September 2020
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:United Kingdom
Address:2 Shrewsbury Terrace, South Shields, United Kingdom, NE33 4LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alex Tupac
Notified on:11 December 2019
Status:Active
Date of birth:September 1996
Nationality:Romanian
Country of residence:United Kingdom
Address:125 Claughton Avenue, Crewe, United Kingdom, CW2 6ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alexander Ross
Notified on:29 August 2019
Status:Active
Date of birth:May 1993
Nationality:British
Country of residence:United Kingdom
Address:158 Dykemuir Street, Glasgow, United Kingdom, G21 4LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Raluca Popa
Notified on:28 March 2019
Status:Active
Date of birth:April 1999
Nationality:Romanian
Country of residence:England
Address:Flat A, 2 Ealing Road, Wembley, England, HA0 4TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Warren
Notified on:22 June 2018
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:England
Address:55 Mandeville Road, London, England, N14 7NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Fabian Williams
Notified on:04 January 2018
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:England
Address:73 Vicarage Lane, Coventry, England, CV7 9AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Magdalena Pierzynowska
Notified on:02 August 2017
Status:Active
Date of birth:July 1981
Nationality:Polish
Country of residence:United Kingdom
Address:Flat 1/2, 38 Dechment Street, Glasgow, United Kingdom, G31 4TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Macieji Kopec
Notified on:11 August 2016
Status:Active
Date of birth:October 1981
Nationality:Polish
Country of residence:United Kingdom
Address:35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.