This company is commonly known as Tolland Transport Ltd. The company was founded 10 years ago and was given the registration number 08992711. The firm's registered office is in WIGAN. You can find them at 555 Garswood Road, , Wigan, . This company's SIC code is 49410 - Freight transport by road.
Name | : | TOLLAND TRANSPORT LTD |
---|---|---|
Company Number | : | 08992711 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 2014 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 555 Garswood Road, Wigan, United Kingdom, WN4 0XH |
---|---|---|
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 | 16 March 2022 | Active |
362 Wood Lane, Dagenham, United Kingdom, RM10 7RS | Director | 12 July 2019 | Active |
32 Buckland Road, Leicester, United Kingdom, LE5 0NT | Director | 06 April 2018 | Active |
80, Crook Farm Caravan Park, Glen Road, Baildon, Shipley, United Kingdom, BD17 5ED | Director | 26 May 2017 | Active |
6, Lavant Court, Brimmington, Chesterfield, United Kingdom, S43 1NA | Director | 10 November 2015 | Active |
42, Cowper Street, Northampton, United Kingdom, NN1 3QR | Director | 20 July 2015 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 11 April 2014 | Active |
1 Kingsmead Road, Wirral, United Kingdom, CH46 1QU | Director | 07 October 2020 | Active |
23, Westbourne Street, Walsall, United Kingdom, WS4 2JB | Director | 22 April 2014 | Active |
94 Verulam Road, Greenford, United Kingdom, UB6 9RL | Director | 09 December 2020 | Active |
63 Richville Road, Southampton, United Kingdom, SO16 4GH | Director | 24 July 2020 | Active |
160 Hampton Crescent, Gravesend, United Kingdom, DA12 4HZ | Director | 05 September 2018 | Active |
555 Garswood Road, Wigan, United Kingdom, WN4 0XH | Director | 13 November 2020 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 16 March 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 Krzysztof Pietrzak | ||
Notified on | : | 09 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 94 Verulam Road, Greenford, United Kingdom, UB6 9RL |
Nature of control | : |
|
Mr William Willis | ||
Notified on | : | 13 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 555 Garswood Road, Wigan, United Kingdom, WN4 0XH |
Nature of control | : |
|
Mr Anthony Evans | ||
Notified on | : | 07 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Kingsmead Road, Wirral, United Kingdom, CH46 1QU |
Nature of control | : |
|
Mr Decio Pita | ||
Notified on | : | 24 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1987 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | 63 Richville Road, Southampton, United Kingdom, SO16 4GH |
Nature of control | : |
|
Mr Miguel Abreu | ||
Notified on | : | 12 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1995 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | 362 Wood Lane, Dagenham, United Kingdom, RM10 7RS |
Nature of control | : |
|
Mr Spencer James Ware | ||
Notified on | : | 05 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 160 Hampton Crescent, Gravesend, United Kingdom, DA12 4HZ |
Nature of control | : |
|
Mr Mohamed Abdi Barre | ||
Notified on | : | 06 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | Swedish |
Country of residence | : | United Kingdom |
Address | : | 32 Buckland Road, Leicester, United Kingdom, LE5 0NT |
Nature of control | : |
|
Mr Kenneth Colin Butler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 80, Crook Farm Caravan Park, Glen Road, Shipley, United Kingdom, BD17 5ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-21 | Gazette | Gazette dissolved voluntary. | Download |
2022-12-06 | Gazette | Gazette notice voluntary. | Download |
2022-11-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-24 | Officers | Change person director company with change date. | Download |
2022-11-24 | Officers | Change person director company with change date. | Download |
2022-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-23 | Dissolution | Dissolution application strike off company. | Download |
2022-11-23 | Address | Change registered office address company with date old address new address. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-20 | Address | Change registered office address company with date old address new address. | Download |
2022-04-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-20 | Officers | Appoint person director company with name date. | Download |
2022-04-20 | Officers | Termination director company with name termination date. | Download |
2022-01-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-04 | Address | Change registered office address company with date old address new address. | Download |
2021-01-04 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-30 | Address | Change registered office address company with date old address new address. | Download |
2020-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.