This company is commonly known as Tissington Logistics Ltd. The company was founded 10 years ago and was given the registration number 08947595. The firm's registered office is in BRADFORD. You can find them at 191 Washington Street, , Bradford, . This company's SIC code is 49410 - Freight transport by road.
Name | : | TISSINGTON LOGISTICS LTD |
---|---|---|
Company Number | : | 08947595 |
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 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 20 October 2020 | Active |
5 Dillicar Walk, Manchester, United Kingdom, M9 5QQ | Director | 17 October 2017 | Active |
9, Frome Close, Plymouth, United Kingdom, PL7 2YQ | Director | 13 August 2014 | Active |
Flat 5 Karendale, 12 Warren Road, Torquay, United Kingdom, TQ2 5TE | Director | 09 May 2014 | Active |
29 Valley Road, Bredbury, Stockport, United Kingdom, SK6 2EA | Director | 23 July 2019 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 19 March 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
5 Shardlow Marina, London Road, Shardlow, Derby, United Kingdom, DE72 2GL | Director | 29 November 2018 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 20 October 2020 |
---|---|---|
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 Brian Dewhurst | ||
Notified on | : | 23 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29 Valley Road, Bredbury, Stockport, United Kingdom, SK6 2EA |
Nature of control | : |
|
Mr Paul Finch | ||
Notified on | : | 29 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Shardlow Marina, London Road, Shardlow, Derby, United Kingdom, DE72 2GL |
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 | : | 7 Limewood Way, Leeds, England, LS14 1AB |
Nature of control | : |
|
Mr Robert Gary Bradshaw | ||
Notified on | : | 17 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Dillicar Walk, Manchester, United Kingdom, M9 5QQ |
Nature of control | : |
|
Alan Clark | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Address | : | 9, Frome Close, Plymouth, PL7 2YQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-02 | Officers | Change person director company with change date. | Download |
2022-12-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-02 | Officers | Change person director company with change date. | Download |
2022-12-02 | Address | Change registered office address company with date old address new address. | Download |
2022-11-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-01 | Officers | Change person director company with change date. | Download |
2022-11-01 | Address | Change registered office address company with date old address new address. | Download |
2022-10-31 | Address | Change registered office address company with date old address new address. | Download |
2022-07-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-20 | Address | Change registered office address company with date old address new address. | Download |
2020-10-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-20 | Officers | Appoint person director company with name date. | Download |
2020-10-20 | Officers | Termination director company with name termination date. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-16 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.