UKBizDB.co.uk

THRINGSTONE TRANSPORT LTD

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

This company is commonly known as Thringstone Transport Ltd. The company was founded 10 years ago and was given the registration number 08960251. The firm's registered office is in DERBY. You can find them at 77 Willowcroft Road, , Derby, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:THRINGSTONE TRANSPORT LTD
Company Number:08960251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2014
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:77 Willowcroft Road, Derby, United Kingdom, DE21 7FL
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

Director14 March 2024Active
77 Willowcroft Road, Derby, United Kingdom, DE21 7FL

Director05 August 2019Active
53, Berryfields Park, Melksham, United Kingdom, SN12 6EE

Director14 November 2014Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director26 March 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
119 Cleavers Avenue, Connniburrow, Milton Keynes, United Kingdom, MK14 7DQ

Director30 November 2018Active
46 Pinewood Avenue, Liverpool, United Kingdom, L12 0JB

Director25 January 2021Active
207, Quilter Road, Basingstoke, United Kingdom, RG22 4HE

Director06 February 2017Active
Newhaven Cottage Farm, Hartinghton, Buxton, United Kingdom, SK17 0BA

Director24 May 2017Active
4 Lagoon Drive, Sutton-On-Hull, Hull, England, HU7 4YW

Director27 October 2017Active
187, Bogmoor Road, Glasgow, United Kingdom, G51 4TH

Director07 May 2014Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:14 March 2024
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 Shaun Kilcourse
Notified on:25 January 2021
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:United Kingdom
Address:46 Pinewood Avenue, Liverpool, United Kingdom, L12 0JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kirk Burton
Notified on:05 August 2019
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:United Kingdom
Address:77 Willowcroft Road, Derby, United Kingdom, DE21 7FL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Vasile Ion Ionut
Notified on:30 November 2018
Status:Active
Date of birth:June 1998
Nationality:Romanian
Country of residence:United Kingdom
Address:119 Cleavers Avenue, Connniburrow, Milton Keynes, United Kingdom, MK14 7DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Raymond Neil Rankin
Notified on:27 October 2017
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:4 Lagoon Drive, Sutton-On-Hull, Hull, England, HU7 4YW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Przemyslaw Kutnik
Notified on:06 February 2017
Status:Active
Date of birth:November 1986
Nationality:Polish
Country of residence:England
Address:4 Lagoon Drive, Sutton-On-Hull, Hull, England, HU7 4YW
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Address

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

Download
2024-04-04Persons with significant control

Notification of a person with significant control.

Download
2024-04-04Persons with significant control

Cessation of a person with significant control.

Download
2024-04-04Officers

Appoint person director company with name date.

Download
2024-04-04Officers

Termination director company with name termination date.

Download
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-09-22Accounts

Accounts with accounts type micro entity.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Accounts

Accounts with accounts type micro entity.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-02-05Address

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

Download
2021-02-05Persons with significant control

Notification of a person with significant control.

Download
2021-02-05Persons with significant control

Cessation of a person with significant control.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2020-11-04Accounts

Accounts with accounts type micro entity.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type micro entity.

Download
2019-09-03Address

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

Download
2019-09-03Persons with significant control

Notification of a person with significant control.

Download
2019-09-03Persons with significant control

Cessation of a person with significant control.

Download
2019-09-03Officers

Appoint person director company with name date.

Download
2019-09-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.