UKBizDB.co.uk

TONNES AND TONNES LIMITED

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

This company is commonly known as Tonnes And Tonnes Limited. The company was founded 7 years ago and was given the registration number 10679009. The firm's registered office is in CANVEY ISLAND. You can find them at 123 Furtherwick Road, , Canvey Island, Essex. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:TONNES AND TONNES LIMITED
Company Number:10679009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2017
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:123 Furtherwick Road, Canvey Island, Essex, United Kingdom, SS8 7AT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Fairholme Road, London, England, W14 9JZ

Director01 December 2023Active
123, Furtherwick Road, Canvey Island, England, SS8 7AT

Director18 July 2023Active
42, Abberton Way, West Thurrock, Grays, United Kingdom, RM20 3BB

Director20 March 2017Active

People with Significant Control

Mr Guilherme Correia Vieira
Notified on:28 September 2023
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:33, Fairholme Road, London, England, W14 9JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Darius Valentin Boldor
Notified on:18 July 2023
Status:Active
Date of birth:April 1979
Nationality:Romanian
Country of residence:England
Address:123, Furtherwick Road, Canvey Island, England, SS8 7AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Guilherme Correia Vieira
Notified on:20 March 2017
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:Unit 4, Cliffside Industrial Estate, Grays, England, RM17 5XR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Diogo Antunes Ferreira
Notified on:20 March 2017
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:Unit 4, Cliffside Industrial Estate, Grays, England, RM17 5XR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2024-03-29Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-12-04Address

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

Download
2023-10-16Persons with significant control

Cessation of a person with significant control.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-09-28Persons with significant control

Notification of a person with significant control.

Download
2023-09-28Officers

Notice of removal of a director.

Download
2023-09-28Address

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

Download
2023-08-21Officers

Change person director company with change date.

Download
2023-08-21Persons with significant control

Change to a person with significant control.

Download
2023-08-21Address

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

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-07-19Persons with significant control

Cessation of a person with significant control.

Download
2023-07-18Persons with significant control

Notification of a person with significant control.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-07-04Persons with significant control

Cessation of a person with significant control.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Persons with significant control

Change to a person with significant control.

Download
2023-03-09Persons with significant control

Change to a person with significant control.

Download
2023-03-09Address

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

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.