This company is commonly known as Townfield Logistics Ltd. The company was founded 10 years ago and was given the registration number 08975814. The firm's registered office is in LONDON. You can find them at 10 Michael Gaynor Close, , London, . This company's SIC code is 49410 - Freight transport by road.
Name | : | TOWNFIELD LOGISTICS LTD |
---|---|---|
Company Number | : | 08975814 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 2014 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Michael Gaynor Close, London, United Kingdom, W7 3QG |
---|---|---|
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 |
11 Langhorne Road, Dagenham, United Kingdom, RM10 9RA | Director | 30 August 2018 | Active |
12 Garton End, Reading, United Kingdom, RG8 7QH | Director | 15 December 2020 | Active |
26, Sparrowbill Way, Patchway, United Kingdom, BS34 5AU | Director | 21 April 2015 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 03 April 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
18 Balmoral Place, Larbert, United Kingdom, FK5 4LL | Director | 27 August 2020 | Active |
13, Percheron Close, Shaw, Swindon, United Kingdom, SN5 5RF | Director | 18 April 2014 | Active |
1, Woodford Close, Sunderland, United Kingdom, SR5 5SA | Director | 27 August 2014 | Active |
12 Marian Way, London, England, NW10 4XJ | Director | 31 May 2019 | Active |
10 Michael Gaynor Close, London, United Kingdom, W7 3QG | Director | 28 February 2020 | Active |
114 Castlehey, Skelmersdale, England, WN8 9DS | Director | 10 May 2018 | Active |
16 Kington Way, Birmingham, United Kingdom, B33 8PT | Director | 27 September 2019 | Active |
133, Marton Drive, Blackpool, United Kingdom, FY4 3EY | Director | 12 November 2014 | Active |
7, Old Works Court, Little Pennington Street, Rugby, United Kingdom, CV21 2BA | Director | 22 June 2016 | 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 Dominic Archer | ||
Notified on | : | 15 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12 Garton End, Reading, United Kingdom, RG8 7QH |
Nature of control | : |
|
Mr John Eddie | ||
Notified on | : | 27 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 18 Balmoral Place, Larbert, United Kingdom, FK5 4LL |
Nature of control | : |
|
Mr Nathan Munro | ||
Notified on | : | 28 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10 Michael Gaynor Close, London, United Kingdom, W7 3QG |
Nature of control | : |
|
Mr Kasim Shazad | ||
Notified on | : | 27 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16 Kington Way, Birmingham, United Kingdom, B33 8PT |
Nature of control | : |
|
Mr Darnell Mendez | ||
Notified on | : | 31 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1999 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12 Marian Way, London, England, NW10 4XJ |
Nature of control | : |
|
Mr Lee John Allen | ||
Notified on | : | 30 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11 Langhorne Road, Dagenham, United Kingdom, RM10 9RA |
Nature of control | : |
|
Mr Paul Ronan | ||
Notified on | : | 10 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 114 Castlehey, Skelmersdale, England, WN8 9DS |
Nature of control | : |
|
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 | : |
|
Przemyslaw Wos | ||
Notified on | : | 22 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 7, Old Works Court, Rugby, United Kingdom, CV21 2BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Gazette | Gazette dissolved voluntary. | Download |
2023-07-04 | Gazette | Gazette notice voluntary. | Download |
2023-06-22 | Dissolution | Dissolution application strike off company. | Download |
2023-04-25 | Gazette | Gazette filings brought up to date. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Gazette | Gazette notice compulsory. | 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 | Address | Change registered office address company with date old address new address. | 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 |
2022-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-26 | Address | Change registered office address company with date old address new address. | Download |
2021-01-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-26 | Officers | Appoint person director company with name date. | Download |
2021-01-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.