UKBizDB.co.uk

TOMAS COURIERS LTD

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

This company is commonly known as Tomas Couriers Ltd. The company was founded 4 years ago and was given the registration number 12148634. The firm's registered office is in NEWBURY. You can find them at 4 Weston Farm Cottages, Weston, Newbury, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:TOMAS COURIERS LTD
Company Number:12148634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2019
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:4 Weston Farm Cottages, Weston, Newbury, England, RG20 8JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Weston, Newbury, England, RG20 8JA

Director25 July 2023Active
4, Weston, Newbury, England, RG20 8JA

Director19 June 2023Active
4, Weston, Newbury, England, RG20 8JA

Director03 January 2023Active
4 Weston Farm Cottages, Weston, Newbury, England, RG20 8JA

Director09 August 2019Active
4, Robin Walk, Tiverton, England, EX16 6WS

Director14 September 2022Active

People with Significant Control

Arturas Jaroslavas Trescinskas
Notified on:25 July 2023
Status:Active
Date of birth:January 2000
Nationality:Lithuanian
Country of residence:England
Address:4, Weston, Newbury, England, RG20 8JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marius Januskevicius
Notified on:19 June 2023
Status:Active
Date of birth:December 1988
Nationality:Lithuanian
Country of residence:England
Address:4, Weston, Newbury, England, RG20 8JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Raimundas Karalaitis
Notified on:03 January 2023
Status:Active
Date of birth:June 1971
Nationality:Lithuanian
Country of residence:England
Address:4, Weston, Newbury, England, RG20 8JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Eduards Zandavs
Notified on:14 September 2022
Status:Active
Date of birth:June 1970
Nationality:Latvian
Country of residence:England
Address:4, Robin Walk, Tiverton, England, EX16 6WS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Tomas Valuckas
Notified on:09 August 2019
Status:Active
Date of birth:April 1987
Nationality:Lithuanian
Country of residence:England
Address:4 Weston Farm Cottages, Weston, Newbury, England, RG20 8JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-07-25Persons with significant control

Cessation of a person with significant control.

Download
2023-07-25Persons with significant control

Notification of a person with significant control.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-07-25Officers

Appoint person director company with name date.

Download
2023-06-20Accounts

Accounts with accounts type micro entity.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-06-19Persons with significant control

Notification of a person with significant control.

Download
2023-06-19Persons with significant control

Cessation of a person with significant control.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2023-01-22Address

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

Download
2023-01-22Confirmation statement

Confirmation statement with updates.

Download
2023-01-22Persons with significant control

Cessation of a person with significant control.

Download
2023-01-16Persons with significant control

Notification of a person with significant control.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2023-01-03Change of name

Certificate change of name company.

Download
2022-12-30Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Address

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

Download
2022-09-14Persons with significant control

Notification of a person with significant control.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-09-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.