UKBizDB.co.uk

TERRINGTON LOGISTICS LTD

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

This company is commonly known as Terrington Logistics Ltd. The company was founded 10 years ago and was given the registration number 08962756. The firm's registered office is in ROCHDALE. You can find them at 123 Kildare Cresent, , Rochdale, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:TERRINGTON LOGISTICS LTD
Company Number:08962756
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 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:123 Kildare Cresent, Rochdale, United Kingdom, OL11 2SD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director28 June 2022Active
123 Kildare Cresent, Rochdale, United Kingdom, OL11 2SD

Director23 October 2020Active
4, Crown Flatt Way, Dewsbury, United Kingdom, WF12 7TE

Director09 May 2014Active
4 Ashwood Court, Normanton, United Kingdom, WF6 1WQ

Director10 August 2020Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director27 March 2014Active
14, Peasley Close, Padgate, Warrington, United Kingdom, WA2 0QB

Director06 April 2017Active
151 King Henrys Drive, New Addington, Croydon, United Kingdom, CR0 0PH

Director08 November 2018Active
13 Pondfield Road, Dagenham, England, RM10 8HB

Director29 May 2019Active
41 Ireland Road, Haydock, St. Helens, England, WA11 0SH

Director20 July 2018Active
44, Wellesbourne Road, Birmingham, United Kingdom, B20 3TL

Director27 May 2016Active
12 Orford Close, Golborne, Warrington, England, WA3 3WP

Director13 February 2018Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:28 June 2022
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 Ahmed Abdulsamiu
Notified on:23 October 2020
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:United Kingdom
Address:123 Kildare Cresent, Rochdale, United Kingdom, OL11 2SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Chapman
Notified on:10 August 2020
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:United Kingdom
Address:4 Ashwood Court, Normanton, United Kingdom, WF6 1WQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Reece Poll
Notified on:29 May 2019
Status:Active
Date of birth:November 1992
Nationality:British
Country of residence:England
Address:13 Pondfield Road, Dagenham, England, RM10 8HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sean Palmer
Notified on:08 November 2018
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:151 King Henrys Drive, New Addington, Croydon, United Kingdom, CR0 0PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Owen Roberts
Notified on:20 July 2018
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:41 Ireland Road, Haydock, St. Helens, England, WA11 0SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan John Walker
Notified on:13 February 2018
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:12 Orford Close, Golborne, Warrington, England, WA3 3WP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rajinder Singh
Notified on:27 May 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:14, Peasley Close, Warrington, United Kingdom, WA2 0QB
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.