Warning: file_put_contents(c/695298b3662252d28722eb8736dbef77.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Townfield Logistics Ltd, W7 3QG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TOWNFIELD LOGISTICS LTD

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:10 Michael Gaynor Close, London, United Kingdom, W7 3QG
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

Director16 March 2022Active
11 Langhorne Road, Dagenham, United Kingdom, RM10 9RA

Director30 August 2018Active
12 Garton End, Reading, United Kingdom, RG8 7QH

Director15 December 2020Active
26, Sparrowbill Way, Patchway, United Kingdom, BS34 5AU

Director21 April 2015Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director03 April 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
18 Balmoral Place, Larbert, United Kingdom, FK5 4LL

Director27 August 2020Active
13, Percheron Close, Shaw, Swindon, United Kingdom, SN5 5RF

Director18 April 2014Active
1, Woodford Close, Sunderland, United Kingdom, SR5 5SA

Director27 August 2014Active
12 Marian Way, London, England, NW10 4XJ

Director31 May 2019Active
10 Michael Gaynor Close, London, United Kingdom, W7 3QG

Director28 February 2020Active
114 Castlehey, Skelmersdale, England, WN8 9DS

Director10 May 2018Active
16 Kington Way, Birmingham, United Kingdom, B33 8PT

Director27 September 2019Active
133, Marton Drive, Blackpool, United Kingdom, FY4 3EY

Director12 November 2014Active
7, Old Works Court, Little Pennington Street, Rugby, United Kingdom, CV21 2BA

Director22 June 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (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
2023-09-19Gazette

Gazette dissolved voluntary.

Download
2023-07-04Gazette

Gazette notice voluntary.

Download
2023-06-22Dissolution

Dissolution application strike off company.

Download
2023-04-25Gazette

Gazette filings brought up to date.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2022-11-25Persons with significant control

Change to a person with significant control.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-11-24Persons with significant control

Change to a person with significant control.

Download
2022-11-23Address

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

Download
2022-04-20Address

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

Download
2022-04-20Persons with significant control

Notification of a person with significant control.

Download
2022-04-20Persons with significant control

Cessation of a person with significant control.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2022-04-13Confirmation 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
2021-01-26Address

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

Download
2021-01-26Persons with significant control

Notification of a person with significant control.

Download
2021-01-26Persons with significant control

Cessation of a person with significant control.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2021-01-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.