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.
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 | : |
|
Registered Address | : | 14 Bilton Road, Rugby, United Kingdom, CV22 7AB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 08 June 2022 | Active |
24, Talbot Road North, Wellingborough, United Kingdom, NN8 1SF | Director | 14 March 2016 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 19 March 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
22 Farrance Street, Poplar, London, England, E14 7DU | Director | 27 April 2018 | Active |
14 Bilton Road, Rugby, United Kingdom, CV22 7AB | Director | 06 August 2020 | Active |
30, Clarence Avenue, Doncaster, United Kingdom, DN4 8AU | Director | 29 November 2019 | Active |
63, Cordwell Park, Shropshire, United Kingdom, SY4 5BE | Director | 26 April 2016 | Active |
41, Underwood Place, Oldbrook, Milton Keynes, United Kingdom, MK6 2NJ | Director | 01 April 2014 | Active |
11, Orchard Grove, Waterlooville, United Kingdom, PO8 8TP | Director | 16 December 2015 | Active |
45 Cranmore Crescent, Bristol, England, BS10 5RG | Director | 01 August 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-28 | Gazette | Gazette dissolved voluntary. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-11 | Officers | Change person director company with change date. | Download |
2023-01-11 | Officers | Change person director company with change date. | Download |
2023-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-10 | Gazette | Gazette notice voluntary. | Download |
2023-01-09 | Address | Change registered office address company with date old address new address. | Download |
2023-01-03 | Dissolution | Dissolution application strike off company. | Download |
2022-06-16 | Address | Change registered office address company with date old address new address. | Download |
2022-06-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-16 | Officers | Appoint person director company with name date. | Download |
2022-06-16 | Officers | Termination director company with name termination date. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-26 | Address | Change registered office address company with date old address new address. | Download |
2020-08-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-26 | Officers | Appoint person director company with name date. | Download |
2020-08-26 | Officers | Termination director company with name termination date. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-17 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.