UKBizDB.co.uk

TOLHURST LOGISTICS LTD

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

This company is commonly known as Tolhurst Logistics Ltd. The company was founded 10 years ago and was given the registration number 08998036. The firm's registered office is in GRIMSBY. You can find them at 9 Helene Grove, , Grimsby, Grimsby. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:TOLHURST LOGISTICS LTD
Company Number:08998036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:9 Helene Grove, Grimsby, Grimsby, United Kingdom, DN32 8JX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director10 March 2023Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director15 April 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
13, Stanley Road, Bulphan, Essex, United Kingdom, RM14 3RX

Director22 April 2014Active
5 Pineham Avenue, Harbury, Leamington Spa, United Kingdom, CV33 9JF

Director05 June 2019Active
25, Healey Close, Batley, United Kingdom, WF17 8DH

Director12 February 2016Active
26, Garnet Road, Leeds, United Kingdom, LS11 5HP

Director25 May 2016Active
3, Loancroft Place, Baillieston, Glasgow, United Kingdom, G69 7DF

Director24 November 2015Active
11 Quarry Knowe, Auchinleck, Cumnock, United Kingdom, KA18 2DH

Director21 January 2019Active
1/4 2 Springfield Gardens, Glasgow, Scotland, G31 4JA

Director08 December 2017Active
35 Garry Place, Grangemouth, United Kingdom, FK3 0HU

Director14 August 2018Active
9 Helene Grove, Grimsby, England, DN32 8JX

Director08 June 2020Active
Heath Cottage, 96 Heath Lane. Findern, Derby, United Kingdom, DE65 6AR

Director30 September 2014Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:10 March 2023
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 Paul Wheatley
Notified on:08 June 2020
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:9 Helene Grove, Grimsby, England, DN32 8JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Timothy Griffin
Notified on:05 June 2019
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:United Kingdom
Address:5 Pineham Avenue, Harbury, Leamington Spa, United Kingdom, CV33 9JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Josh Perry Johnston
Notified on:21 January 2019
Status:Active
Date of birth:January 1992
Nationality:British
Country of residence:United Kingdom
Address:11 Quarry Knowe, Auchinleck, Cumnock, United Kingdom, KA18 2DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Garry Tomaszewski
Notified on:14 August 2018
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:35 Garry Place, Grangemouth, United Kingdom, FK3 0HU
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 Aivars Lipins
Notified on:08 December 2017
Status:Active
Date of birth:December 1978
Nationality:Latvian
Country of residence:Scotland
Address:1/4 2 Springfield Gardens, Glasgow, Scotland, G31 4JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mornington Haigh
Notified on:25 May 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:26, Garnet Road, Leeds, United Kingdom, LS11 5HP
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2024-03-26Gazette

Gazette notice voluntary.

Download
2024-03-15Dissolution

Dissolution application strike off company.

Download
2024-01-08Accounts

Accounts with accounts type micro entity.

Download
2023-09-21Officers

Change person director company with change date.

Download
2023-09-21Persons with significant control

Change to a person with significant control.

Download
2023-09-20Persons with significant control

Notification of a person with significant control.

Download
2023-09-20Persons with significant control

Cessation of a person with significant control.

Download
2023-09-20Officers

Appoint person director company with name date.

Download
2023-09-20Officers

Termination director company with name termination date.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-11-26Accounts

Accounts with accounts type micro entity.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-01-22Accounts

Accounts with accounts type micro entity.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Accounts

Accounts with accounts type micro entity.

Download
2020-06-30Address

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

Download
2020-06-30Persons with significant control

Notification of a person with significant control.

Download
2020-06-30Persons with significant control

Cessation of a person with significant control.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2020-01-10Accounts

Accounts with accounts type micro entity.

Download
2019-07-04Address

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

Download
2019-07-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.