TILLINGHAM TRANSPORT LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Tillingham Transport Ltd. The company was founded 10 years ago and was given the registration number 09139295. The firm's registered office is in ST HELENS. You can find them at 1 Mulvanney Cresent, , St Helens, . This company's SIC code is 49410 - Freight transport by road.
Company Information
Name | : | TILLINGHAM TRANSPORT LTD |
---|
Company Number | : | 09139295 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 21 July 2014 |
---|
End of financial year | : | 31 July 2021 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 49410 - Freight transport by road
|
---|
Office Address & Contact
Registered Address | : | 1 Mulvanney Cresent, St Helens, United Kingdom, WA10 2UG |
---|
Country Origin | : | UNITED KINGDOM |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
People with Significant Control
Mr Mohammed Ayyaz |
Notified on | : | 24 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 Jason Cook |
Notified on | : | 17 November 2020 |
---|
Status | : | Active |
---|
Date of birth | : | April 1995 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 3 Hawbush Road, Walsall, United Kingdom, WS3 1AG |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Daniel White |
Notified on | : | 14 August 2020 |
---|
Status | : | Active |
---|
Date of birth | : | February 1987 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 1 Mulvanney Cresent, St Helens, United Kingdom, WA10 2UG |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Malcolm Cavanagh |
Notified on | : | 29 June 2020 |
---|
Status | : | Active |
---|
Date of birth | : | September 1983 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 243 Vandyke Road, Leighton Buzzard, United Kingdom, LU7 3HS |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Omar Zazim |
Notified on | : | 19 December 2019 |
---|
Status | : | Active |
---|
Date of birth | : | January 1998 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 63 Clarendon Gardens, Wembley, United Kingdom, HA9 7LE |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Ghezae Berhane |
Notified on | : | 01 July 2019 |
---|
Status | : | Active |
---|
Date of birth | : | June 1982 |
---|
Nationality | : | Eritrean |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 0/1 611 Broomfield Road, Glasgow, United Kingdom, G21 3HW |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Mohsin Ali Nisar |
Notified on | : | 16 March 2018 |
---|
Status | : | Active |
---|
Date of birth | : | September 1975 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 23 Selborne Terrace, Shipley, England, BD18 3BZ |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Sorin Laurendiu Morariu |
Notified on | : | 15 August 2017 |
---|
Status | : | Active |
---|
Date of birth | : | November 1980 |
---|
Nationality | : | Romanian |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 65 Earlsbrook Road, Redhill, United Kingdom, RH1 6DR |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Gary Atherton |
Notified on | : | 10 January 2017 |
---|
Status | : | Active |
---|
Date of birth | : | July 1961 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 30, St Marks Avenue, Wigan, United Kingdom, WN5 0TZ |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
|
---|
Mr Mark Andrew Crimes |
Notified on | : | 30 June 2016 |
---|
Status | : | Active |
---|
Date of birth | : | February 1962 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 30, St Marks Avenue, Wigan, United Kingdom, WN5 0TZ |
---|
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 (2 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (11 months ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (0 months remaining)