UKBizDB.co.uk

TATTINGSTONE TRANSPORT LTD

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

This company is commonly known as Tattingstone Transport Ltd. The company was founded 10 years ago and was given the registration number 08944332. The firm's registered office is in BEDFORD. You can find them at 38 Mill Street, , Bedford, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:TATTINGSTONE TRANSPORT LTD
Company Number:08944332
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:18 March 2014
End of financial year:25 January 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade
  • 49410 - Freight transport by road
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:38 Mill Street, Bedford, England, MK40 3HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fisherman Cottage, Dallow Road, Luton, England, LU1 1SR

Director06 March 2018Active
38, Mill Street, Bedford, England, MK40 3HD

Director10 September 2018Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director18 March 2014Active
38, Mill Street, Bedford, England, MK40 3HD

Director07 February 2018Active
20, Headley Road, Leicester, England, LE3 2PJ

Director01 February 2018Active
20, Headley Road, Leicester, United Kingdom, LE3 2PJ

Director21 April 2017Active
6 Lochgarry Way, Coatbridge, United Kingdom, ML5 5FD

Director31 October 2017Active
10, Deal Close, Warrington, United Kingdom, WA5 0EF

Director07 May 2014Active
19, Lancaster Raod, Enfield, United Kingdom, EN2 0BS

Director15 August 2014Active

People with Significant Control

Mr Connor Mcghee
Notified on:31 October 2017
Status:Active
Date of birth:November 1995
Nationality:British
Country of residence:United Kingdom
Address:6 Lochgarry Way, Coatbridge, United Kingdom, ML5 5FD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jamie Tadhunter
Notified on:06 April 2016
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:United Kingdom
Address:20, Headley Road, Leicester, United Kingdom, LE3 2PJ
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 (6 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
2021-06-01Gazette

Gazette dissolved compulsory.

Download
2019-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2019-04-23Gazette

Gazette notice compulsory.

Download
2018-09-18Officers

Appoint person director company with name date.

Download
2018-06-21Officers

Termination director company with name termination date.

Download
2018-05-03Address

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

Download
2018-04-09Officers

Appoint person director company with name date.

Download
2018-03-08Address

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

Download
2018-02-15Officers

Termination director company with name termination date.

Download
2018-02-15Address

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

Download
2018-02-07Accounts

Accounts with accounts type micro entity.

Download
2018-02-07Officers

Appoint person director company with name date.

Download
2018-02-07Accounts

Change account reference date company previous shortened.

Download
2018-02-04Confirmation statement

Confirmation statement with updates.

Download
2018-02-04Officers

Termination director company with name termination date.

Download
2018-02-04Persons with significant control

Cessation of a person with significant control.

Download
2018-02-03Officers

Appoint person director company with name date.

Download
2018-02-03Address

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

Download
2018-02-01Confirmation statement

Confirmation statement with updates.

Download
2018-02-01Persons with significant control

Notification of a person with significant control.

Download
2018-02-01Officers

Appoint person director company with name date.

Download
2018-02-01Address

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

Download
2018-02-01Officers

Termination director company with name termination date.

Download
2018-02-01Persons with significant control

Cessation of a person with significant control.

Download
2017-12-07Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.