UKBizDB.co.uk

TINSLEY VITAL LTD

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

This company is commonly known as Tinsley Vital Ltd. The company was founded 8 years ago and was given the registration number 10117913. The firm's registered office is in CLEETHORPES. You can find them at 31 St. Helliers Road, , Cleethorpes, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:TINSLEY VITAL LTD
Company Number:10117913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2016
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:31 St. Helliers Road, Cleethorpes, United Kingdom, DN35 7LG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31 St. Helliers Road, Cleethorpes, United Kingdom, DN35 7LG

Director30 July 2020Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director13 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director11 April 2016Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
29, Crescent West, Kettering, United Kingdom, NN16 8AB

Director26 September 2016Active
111 New Park Estate, Doncaster, United Kingdom, DN7 5BW

Director16 December 2019Active
2 Chartwell Close, Daventry, United Kingdom, NN11 8AS

Director25 October 2018Active
35 Colliers Break, Emersons Green, Bristol, United Kingdom, BS16 7EE

Director21 June 2019Active
10 Watford Avenue, Grimsby, United Kingdom, DN34 5JF

Director01 October 2019Active
4, St. Annes Street, Grantham, United Kingdom, NG31 9AG

Director17 June 2016Active
5 Tyson Place, Harrogate, United Kingdom, HG2 7QB

Director12 April 2019Active
1 Viking Court, Bracebridge Heath, Lincoln, England,

Director24 July 2018Active
2 Barkworth Court, Waltham, Grimsby, England, DN37 0XX

Director11 October 2017Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:15 March 2024
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 James Kershaw
Notified on:30 July 2020
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:United Kingdom
Address:31 St. Helliers Road, Cleethorpes, United Kingdom, DN35 7LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Luke Gray
Notified on:16 December 2019
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:United Kingdom
Address:111 New Park Estate, Doncaster, United Kingdom, DN7 5BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jason Kenneth Laking
Notified on:01 October 2019
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:10 Watford Avenue, Grimsby, United Kingdom, DN34 5JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr George Keates
Notified on:21 June 2019
Status:Active
Date of birth:April 1995
Nationality:British
Country of residence:United Kingdom
Address:35 Colliers Break, Emersons Green, Bristol, United Kingdom, BS16 7EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Morrow
Notified on:12 April 2019
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:United Kingdom
Address:5 Tyson Place, Harrogate, United Kingdom, HG2 7QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Maciej Jankowiak
Notified on:25 October 2018
Status:Active
Date of birth:February 1973
Nationality:Polish
Country of residence:United Kingdom
Address:2 Chartwell Close, Daventry, United Kingdom, NN11 8AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Valdemaras Roman
Notified on:24 July 2018
Status:Active
Date of birth:June 1990
Nationality:Lithuanian
Country of residence:England
Address:1 Viking Court, Bracebridge Heath, Lincoln, England,
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:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Craig Anthony Smith
Notified on:11 October 2017
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:2 Barkworth Court, Waltham, Grimsby, England, DN37 0XX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:13 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.