Warning: file_put_contents(c/d5ff37cfa19499f1e143667be694986c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Tillingham Transport Ltd, WA10 2UG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

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)

Copyright © 2024. All rights reserved.