UKBizDB.co.uk

TAWSTOCK ADVANTAGE LTD

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:47 Gilchrist Avenue, Corby, United Kingdom, NN17 1BA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47 Gilchrist Avenue, Corby, United Kingdom, NN17 1BA

Director15 July 2020Active
11 Southend Avenue, Newark, England, NG24 4BG

Director15 October 2018Active
43, The Briars, Harlow, United Kingdom, CM18 7DG

Director15 January 2016Active
94, Great Brays, Harlow, United Kingdom, CM18 6DW

Director27 August 2014Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director23 July 2014Active
12 Arden Close, Twickenham, England, TW2 6AU

Director18 October 2017Active
34, Fenlake Road, Bedford, United Kingdom, MK42 0ES

Director10 November 2016Active
91, Campion Avenue, Hull, United Kingdom, HU4 7AR

Director20 June 2016Active
31, Explorer Court, Plymouth, United Kingdom, PL2 3HS

Director21 October 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • 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
2024-02-19Accounts

Accounts with accounts type micro entity.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Accounts

Accounts with accounts type micro entity.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Accounts

Accounts with accounts type micro entity.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Accounts

Accounts with accounts type micro entity.

Download
2020-08-04Address

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

Download
2020-08-04Persons with significant control

Notification of a person with significant control.

Download
2020-08-04Persons with significant control

Cessation of a person with significant control.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Accounts

Accounts with accounts type micro entity.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Accounts

Accounts with accounts type micro entity.

Download
2018-10-23Officers

Termination director company with name termination date.

Download
2018-10-23Persons with significant control

Notification of a person with significant control.

Download
2018-10-23Address

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

Download
2018-10-23Officers

Appoint person director company with name date.

Download
2018-10-23Persons with significant control

Cessation of a person with significant control.

Download
2018-07-12Confirmation statement

Confirmation statement with updates.

Download
2018-04-20Accounts

Accounts with accounts type micro entity.

Download
2018-02-02Persons with significant control

Cessation of a person with significant control.

Download
2018-02-02Address

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

Download

Copyright © 2024. All rights reserved.