UKBizDB.co.uk

TILSTON LOGISTICS LTD

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

This company is commonly known as Tilston Logistics Ltd. The company was founded 10 years ago and was given the registration number 08947440. The firm's registered office is in RUGBY. You can find them at 14 Bilton Road, , Rugby, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:TILSTON LOGISTICS LTD
Company Number:08947440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:14 Bilton Road, Rugby, United Kingdom, CV22 7AB
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

Director08 June 2022Active
24, Talbot Road North, Wellingborough, United Kingdom, NN8 1SF

Director14 March 2016Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director19 March 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
22 Farrance Street, Poplar, London, England, E14 7DU

Director27 April 2018Active
14 Bilton Road, Rugby, United Kingdom, CV22 7AB

Director06 August 2020Active
30, Clarence Avenue, Doncaster, United Kingdom, DN4 8AU

Director29 November 2019Active
63, Cordwell Park, Shropshire, United Kingdom, SY4 5BE

Director26 April 2016Active
41, Underwood Place, Oldbrook, Milton Keynes, United Kingdom, MK6 2NJ

Director01 April 2014Active
11, Orchard Grove, Waterlooville, United Kingdom, PO8 8TP

Director16 December 2015Active
45 Cranmore Crescent, Bristol, England, BS10 5RG

Director01 August 2017Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:08 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 Viorel Ignat
Notified on:06 August 2020
Status:Active
Date of birth:August 1972
Nationality:Romanian
Country of residence:United Kingdom
Address:14 Bilton Road, Rugby, United Kingdom, CV22 7AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rafal Lezak
Notified on:29 November 2019
Status:Active
Date of birth:December 1986
Nationality:Polish
Country of residence:United Kingdom
Address:30, Clarence Avenue, Doncaster, United Kingdom, DN4 8AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Hill
Notified on:27 April 2018
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:22 Farrance Street, Poplar, London, England, E14 7DU
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:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mitchel Pinnock
Notified on:01 August 2017
Status:Active
Date of birth:October 1997
Nationality:British
Country of residence:England
Address:45 Cranmore Crescent, Bristol, England, BS10 5RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Daniel Maher
Notified on:26 April 2016
Status:Active
Date of birth:August 1992
Nationality:British
Country of residence:England
Address:45 Cranmore Crescent, Bristol, England, BS10 5RG
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-28Gazette

Gazette dissolved voluntary.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Persons with significant control

Change to a person with significant control.

Download
2023-01-11Officers

Change person director company with change date.

Download
2023-01-11Officers

Change person director company with change date.

Download
2023-01-10Persons with significant control

Change to a person with significant control.

Download
2023-01-10Gazette

Gazette notice voluntary.

Download
2023-01-09Address

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

Download
2023-01-03Dissolution

Dissolution application strike off company.

Download
2022-06-16Address

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

Download
2022-06-16Persons with significant control

Notification of a person with significant control.

Download
2022-06-16Persons with significant control

Cessation of a person with significant control.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-05Accounts

Accounts with accounts type micro entity.

Download
2020-08-26Address

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

Download
2020-08-26Persons with significant control

Notification of a person with significant control.

Download
2020-08-26Persons with significant control

Cessation of a person with significant control.

Download
2020-08-26Officers

Appoint person director company with name date.

Download
2020-08-26Officers

Termination director company with name termination date.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Address

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

Download

Copyright © 2024. All rights reserved.