UKBizDB.co.uk

TEBAY LOGISTICS LTD

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

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.

Company Information

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:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:55 Broadway, Manchester, United Kingdom, M40 3PD
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

Director10 March 2023Active
55 Broadway, Manchester, United Kingdom, M40 3PD

Director07 October 2019Active
Flat 5, Jefferson Lodge, 85 Sudbury Avenue, Wembley, United Kingdom, HA0 3BL

Director11 December 2018Active
14, Manor Place, Upper Caldecote, Biggleswade, United Kingdom, SG18 9DA

Director05 April 2016Active
72 High Street, New Mills, High Peak, England, SK22 4BR

Director23 March 2018Active
4, School Street, Tamworth, United Kingdom, B77 3ED

Director14 January 2016Active
9 Kirkton Avenue, Glasgow, United Kingdom, G78 2AE

Director13 March 2020Active
10 Thorndean Crescent, Bellshill, United Kingdom, ML4 2LN

Director07 March 2019Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director27 March 2014Active
6 Ingham Road, South Croydon, England, CR2 8LT

Director06 June 2019Active
76, Boundary Avenue, Rowley Regis, United Kingdom, B65 0NZ

Director18 April 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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
2024-04-23Gazette

Gazette notice voluntary.

Download
2024-04-10Dissolution

Dissolution application strike off company.

Download
2024-04-03Persons with significant control

Cessation of a person with significant control.

Download
2024-04-03Officers

Termination director company with name termination date.

Download
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2023-09-11Accounts

Accounts with accounts type micro entity.

Download
2023-03-21Officers

Change person director company with change date.

Download
2023-03-20Persons with significant control

Notification of a person with significant control.

Download
2023-03-20Persons with significant control

Cessation of a person with significant control.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2023-03-20Address

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

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Accounts

Accounts with accounts type micro entity.

Download
2022-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Accounts

Accounts with accounts type micro entity.

Download
2020-04-01Persons with significant control

Notification of a person with significant control.

Download
2020-04-01Persons with significant control

Cessation of a person with significant control.

Download
2020-04-01Officers

Appoint person director company with name date.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Persons with significant control

Notification of a person with significant control.

Download
2019-10-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.