UKBizDB.co.uk

TOCKENHAM VITAL LTD

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

This company is commonly known as Tockenham Vital Ltd. The company was founded 9 years ago and was given the registration number 09712068. The firm's registered office is in NEWCASTLE-UPON-TYNE. You can find them at 91 Canterbury Street, , Newcastle-upon-tyne, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:TOCKENHAM VITAL LTD
Company Number:09712068
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2015
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:91 Canterbury Street, Newcastle-upon-tyne, United Kingdom, NE6 2JD
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

Director31 August 2022Active
43 Byron Court, Byron Road, Harrow, United Kingdom, HA1 1JT

Director25 September 2018Active
54 Beechwood Gardens, Bellshill, United Kingdom, ML4 2PG

Director07 September 2017Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director31 July 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
119 Alan Marcell Close, Coventry, United Kingdom, CV4 9YJ

Director08 December 2020Active
10 Cowley House, Cowley Road, Uxbridge, United Kingdom, UB8 2AJ

Director07 October 2019Active
91 Canterbury Street, Newcastle-Upon-Tyne, United Kingdom, NE6 2JD

Director15 September 2020Active
8 Wentworth Court, Wentworth Road, Southall, United Kingdom, UB2 5TR

Director01 October 2021Active
63, Windsor Avenue, Leicester, United Kingdom, LE4 5DU

Director07 April 2016Active
Flat 11, Ira Court,, 218 Norwood Road, London, England, SE27 9AN

Director08 May 2018Active
62, Wentworth Crescent, Hayes, United Kingdom, UB3 1NW

Director17 September 2015Active
200b High Street, London, England, NW10 4ST

Director23 January 2019Active
Flat 2, Eashing Point, London, United Kingdom, SW15 4AN

Director04 February 2020Active
Flat 73, Bodiam Court, 4 Lakeside Drive, Park Royal, London, United Kingdom, NW10 7GD

Director20 August 2018Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:31 August 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Casendra Luis
Notified on:01 October 2021
Status:Active
Date of birth:December 1980
Nationality:Indian
Country of residence:United Kingdom
Address:8 Wentworth Court, Wentworth Road, Southall, United Kingdom, UB2 5TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Alina Eida
Notified on:08 December 2020
Status:Active
Date of birth:May 1987
Nationality:Latvian
Country of residence:United Kingdom
Address:119 Alan Marcell Close, Coventry, United Kingdom, CV4 9YJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Dionne Henderson
Notified on:15 September 2020
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:United Kingdom
Address:91 Canterbury Street, Newcastle-Upon-Tyne, United Kingdom, NE6 2JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Michael Stanley Owssuo
Notified on:04 February 2020
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:United Kingdom
Address:Flat 2, Eashing Point, London, United Kingdom, SW15 4AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Demi Guilford
Notified on:07 October 2019
Status:Active
Date of birth:February 1999
Nationality:British
Country of residence:United Kingdom
Address:10 Cowley House, Cowley Road, Uxbridge, United Kingdom, UB8 2AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniele Schirru
Notified on:23 January 2019
Status:Active
Date of birth:July 1998
Nationality:Italian
Country of residence:England
Address:200b High Street, London, England, NW10 4ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Calina Boier
Notified on:25 September 2018
Status:Active
Date of birth:February 1995
Nationality:Romanian
Country of residence:United Kingdom
Address:43 Byron Court, Byron Road, Harrow, United Kingdom, HA1 1JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bruno Ricartes Tasso
Notified on:20 August 2018
Status:Active
Date of birth:March 1984
Nationality:Italian
Country of residence:United Kingdom
Address:Flat 73, Bodiam Court, 4 Lakeside Drive, London, United Kingdom, NW10 7GD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Chukwujekwu Ohakah
Notified on:08 May 2018
Status:Active
Date of birth:March 1992
Nationality:British
Country of residence:England
Address:Flat 11, Ira Court,, 218 Norwood Road, London, England, SE27 9AN
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 Ryan Currie
Notified on:07 September 2017
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:54 Beechwood Gardens, Bellshill, United Kingdom, ML4 2PG
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:15 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
Nimesh Naguin
Notified on:30 June 2016
Status:Active
Date of birth:January 1978
Nationality:Portuguese
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 (0 months remaining)

Copyright © 2024. All rights reserved.