Warning: file_put_contents(c/810b38a918e09a52b264776046b9ca1a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/f77c05d670cad6a47c17474f8858e269.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Tilbury2 Transport Ltd, SS11 7JT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TILBURY2 TRANSPORT LTD

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

This company is commonly known as Tilbury2 Transport Ltd. The company was founded 5 years ago and was given the registration number 11847005. The firm's registered office is in WICKFORD. You can find them at 83 Alderney Gardens, , Wickford, Essex. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:TILBURY2 TRANSPORT LTD
Company Number:11847005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2019
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:83 Alderney Gardens, Wickford, Essex, SS11 7JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
181-183, Station Lane, Hornchurch, England, RM12 6LL

Director01 December 2020Active
181-183, Station Lane, Hornchurch, England, RM12 6LL

Secretary10 October 2020Active
1e Riverside Business Centre, 1e Riverside Business Centre, Fort Road, Tilbury, 1e Riverside Business Centre, Fort Road, Tilbury, Tilbury, England, RM18 7ND

Secretary26 February 2019Active
1e Riverside Business Centre, 1e Riverside Business Centre, Fort Road, Tilbury, 1e Riverside Business Centre, Fort Road, Tilbury, Tilbury, England, RM18 7ND

Director26 February 2019Active
181-183, Station Lane, Hornchurch, England, RM12 6LL

Director10 October 2020Active
1e Riverside Business Centre, 1e Riverside Business Centre, Fort Road, Tilbury, 1e Riverside Business Centre, Fort Road, Tilbury, Tilbury, England, RM18 7ND

Director26 February 2019Active

People with Significant Control

Mr Andrew Badland
Notified on:01 December 2020
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:181-183, Station Lane, Hornchurch, England, RM12 6LL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Carly Ann Badland
Notified on:10 October 2020
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:England
Address:181-183, Station Lane, Hornchurch, England, RM12 6LL
Nature of control:
  • Significant influence or control
Mr Andrew Badland
Notified on:26 February 2019
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:1e Riverside Business Centre, 1e Riverside Business Centre, Fort Road, Tilbury, Tilbury, England, RM18 7ND
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jason Lazenby
Notified on:26 February 2019
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:1e Riverside Business Centre, 1e Riverside Business Centre, Fort Road, Tilbury, Tilbury, England, RM18 7ND
Nature of control:
  • Ownership of shares 25 to 50 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
2023-03-14Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Persons with significant control

Cessation of a person with significant control.

Download
2021-08-11Persons with significant control

Notification of a person with significant control.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-08-11Officers

Termination secretary company with name termination date.

Download
2021-05-26Address

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

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Persons with significant control

Notification of a person with significant control.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-10-11Officers

Appoint person secretary company with name date.

Download
2020-10-11Officers

Termination director company with name termination date.

Download
2020-10-11Persons with significant control

Cessation of a person with significant control.

Download
2020-06-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Accounts

Accounts with accounts type micro entity.

Download
2020-06-05Dissolution

Dissolution withdrawal application strike off company.

Download
2020-03-31Gazette

Gazette notice voluntary.

Download
2020-03-23Dissolution

Dissolution application strike off company.

Download
2019-07-26Address

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

Download
2019-03-15Persons with significant control

Change to a person with significant control.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.