This company is commonly known as Tawstock Advantage Ltd. The company was founded 9 years ago and was given the registration number 09143641. The firm's registered office is in CORBY. You can find them at 47 Gilchrist Avenue, , Corby, . This company's SIC code is 49410 - Freight transport by road.
Name | : | TAWSTOCK ADVANTAGE LTD |
---|---|---|
Company Number | : | 09143641 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 2014 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 47 Gilchrist Avenue, Corby, United Kingdom, NN17 1BA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47 Gilchrist Avenue, Corby, United Kingdom, NN17 1BA | Director | 15 July 2020 | Active |
11 Southend Avenue, Newark, England, NG24 4BG | Director | 15 October 2018 | Active |
43, The Briars, Harlow, United Kingdom, CM18 7DG | Director | 15 January 2016 | Active |
94, Great Brays, Harlow, United Kingdom, CM18 6DW | Director | 27 August 2014 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 23 July 2014 | Active |
12 Arden Close, Twickenham, England, TW2 6AU | Director | 18 October 2017 | Active |
34, Fenlake Road, Bedford, United Kingdom, MK42 0ES | Director | 10 November 2016 | Active |
91, Campion Avenue, Hull, United Kingdom, HU4 7AR | Director | 20 June 2016 | Active |
31, Explorer Court, Plymouth, United Kingdom, PL2 3HS | Director | 21 October 2015 | Active |
Mr Dean Wade | ||
Notified on | : | 15 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 47 Gilchrist Avenue, Corby, United Kingdom, NN17 1BA |
Nature of control | : |
|
Mr Miguel Andrade | ||
Notified on | : | 15 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1993 |
Nationality | : | Portuguese |
Country of residence | : | England |
Address | : | 11 Southend Avenue, Newark, England, NG24 4BG |
Nature of control | : |
|
Mr Rhys Paul Callum Graham | ||
Notified on | : | 18 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1998 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12 Arden Close, Twickenham, England, TW2 6AU |
Nature of control | : |
|
Daniel Healey | ||
Notified on | : | 10 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12 Arden Close, Twickenham, England, TW2 6AU |
Nature of control | : |
|
Christopher Paterson | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 34, Fenlake Road, Bedford, United Kingdom, MK42 0ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-04 | Address | Change registered office address company with date old address new address. | Download |
2020-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-04 | Officers | Appoint person director company with name date. | Download |
2020-08-04 | Officers | Termination director company with name termination date. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-23 | Officers | Termination director company with name termination date. | Download |
2018-10-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-23 | Address | Change registered office address company with date old address new address. | Download |
2018-10-23 | Officers | Appoint person director company with name date. | Download |
2018-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-02 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.