This company is commonly known as Tebay Logistics Ltd. The company was founded 10 years ago and was given the registration number 08962664. The firm's registered office is in MANCHESTER. You can find them at 55 Broadway, , Manchester, . This company's SIC code is 53201 - Licensed carriers.
Name | : | TEBAY LOGISTICS LTD |
---|---|---|
Company Number | : | 08962664 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 2014 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55 Broadway, Manchester, United Kingdom, M40 3PD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 10 March 2023 | Active |
55 Broadway, Manchester, United Kingdom, M40 3PD | Director | 07 October 2019 | Active |
Flat 5, Jefferson Lodge, 85 Sudbury Avenue, Wembley, United Kingdom, HA0 3BL | Director | 11 December 2018 | Active |
14, Manor Place, Upper Caldecote, Biggleswade, United Kingdom, SG18 9DA | Director | 05 April 2016 | Active |
72 High Street, New Mills, High Peak, England, SK22 4BR | Director | 23 March 2018 | Active |
4, School Street, Tamworth, United Kingdom, B77 3ED | Director | 14 January 2016 | Active |
9 Kirkton Avenue, Glasgow, United Kingdom, G78 2AE | Director | 13 March 2020 | Active |
10 Thorndean Crescent, Bellshill, United Kingdom, ML4 2LN | Director | 07 March 2019 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 27 March 2014 | Active |
6 Ingham Road, South Croydon, England, CR2 8LT | Director | 06 June 2019 | Active |
76, Boundary Avenue, Rowley Regis, United Kingdom, B65 0NZ | Director | 18 April 2014 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 10 March 2023 |
---|---|---|
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 | : |
|
Mr Brian Cluckie | ||
Notified on | : | 13 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Kirkton Avenue, Glasgow, United Kingdom, G78 2AE |
Nature of control | : |
|
Mr Robert Bardsley | ||
Notified on | : | 07 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 55 Broadway, Manchester, United Kingdom, M40 3PD |
Nature of control | : |
|
Mr Paul Gray | ||
Notified on | : | 06 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Ingham Road, South Croydon, England, CR2 8LT |
Nature of control | : |
|
Mr Kamil Biernacki | ||
Notified on | : | 11 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1993 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | Flat 5, Jefferson Lodge, 85 Sudbury Avenue, Wembley, United Kingdom, HA0 3BL |
Nature of control | : |
|
Mr Michael James Simon Burt | ||
Notified on | : | 23 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 72 High Street, New Mills, High Peak, England, SK22 4BR |
Nature of control | : |
|
Mr Edward William John Brum | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14, Manor Place, Biggleswade, United Kingdom, SG18 9DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Gazette | Gazette notice voluntary. | Download |
2024-04-10 | Dissolution | Dissolution application strike off company. | Download |
2024-04-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-03 | Officers | Termination director company with name termination date. | Download |
2024-02-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-21 | Officers | Change person director company with change date. | Download |
2023-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-20 | Officers | Appoint person director company with name date. | Download |
2023-03-20 | Officers | Termination director company with name termination date. | Download |
2023-03-20 | Address | Change registered office address company with date old address new address. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-01 | Officers | Appoint person director company with name date. | Download |
2020-04-01 | Officers | Termination director company with name termination date. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-31 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.