This company is commonly known as Towngate Deluxe Ltd. The company was founded 9 years ago and was given the registration number 09112358. The firm's registered office is in CORBY. You can find them at 22 Fineshade Grove, , Corby, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | TOWNGATE DELUXE LTD |
---|---|---|
Company Number | : | 09112358 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 2014 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Fineshade Grove, Corby, United Kingdom, NN17 1HR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24 Withern Road, Grimsby, United Kingdom, DN33 1JE | Director | 14 December 2021 | Active |
30, Cara Road, Airdrie, United Kingdom, ML6 8FW | Director | 01 October 2014 | Active |
12, Fox Crescent, Oxford, United Kingdom, OX1 4UX | Director | 02 August 2016 | Active |
24 Joslings Close, London, United Kingdom, W12 7DF | Director | 26 July 2018 | Active |
287, Westfield, Harlow, United Kingdom, CM18 6AS | Director | 06 October 2016 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 02 July 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
2/2, 22 Carolside Drive, Glasgow, Scotland, G15 7RG | Director | 03 July 2017 | Active |
92, Ludlow Close, Willsbridge, Bristol, United Kingdom, BS30 6HA | Director | 22 January 2015 | Active |
64 Black Carr Road, Wickersley, Rotherham, United Kingdom, S66 2DH | Director | 30 November 2017 | Active |
18 Plough Lane, Stoke Poges, Slough, England, SL2 4JR | Director | 14 May 2019 | Active |
64 Arden Vale Road, Solihull, United Kingdom, B93 9NW | Director | 26 November 2019 | Active |
14, Benford Knowe, Motherwell, United Kingdom, ML1 5BQ | Director | 09 March 2015 | Active |
118, Gurnade Avenue, Milton Keynes, United Kingdom, MK6 2EE | Director | 30 July 2014 | Active |
46, Star Hill, Rochester, United Kingdom, ME1 1XG | Director | 08 September 2015 | Active |
Flat 5, 154 High Road, London, United Kingdom, N15 6UJ | Director | 26 January 2016 | Active |
43a Glenrosa Street, London, England, SW6 2QY | Director | 27 April 2018 | Active |
22 Fineshade Grove, Corby, United Kingdom, NN17 1HR | Director | 17 July 2020 | Active |
17 Kingsbridge Road, Nuneaton, United Kingdom, CV10 0BY | Director | 17 September 2019 | Active |
68 Beatrice Street, Walsall, United Kingdom, WS3 2AB | Director | 11 January 2021 | Active |
Mr Wayne Moore | ||
Notified on | : | 14 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 24 Withern Road, Grimsby, United Kingdom, DN33 1JE |
Nature of control | : |
|
Mr Shane Westley | ||
Notified on | : | 11 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 68 Beatrice Street, Walsall, United Kingdom, WS3 2AB |
Nature of control | : |
|
Mr Laurentiu Taga | ||
Notified on | : | 17 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1990 |
Nationality | : | Hungarian |
Country of residence | : | United Kingdom |
Address | : | 22 Fineshade Grove, Corby, United Kingdom, NN17 1HR |
Nature of control | : |
|
Mr Rory Mclaughlan | ||
Notified on | : | 26 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1999 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 64 Arden Vale Road, Solihull, United Kingdom, B93 9NW |
Nature of control | : |
|
Mr Ryan Varden | ||
Notified on | : | 17 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17 Kingsbridge Road, Nuneaton, United Kingdom, CV10 0BY |
Nature of control | : |
|
Mr David John Mcgarrity | ||
Notified on | : | 14 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18 Plough Lane, Stoke Poges, Slough, England, SL2 4JR |
Nature of control | : |
|
Mr Stefano Coianna | ||
Notified on | : | 26 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 24 Joslings Close, London, United Kingdom, W12 7DF |
Nature of control | : |
|
Mr Rhys Stack | ||
Notified on | : | 27 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 43a Glenrosa Street, London, England, SW6 2QY |
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 | : |
|
Mr Jason Mcdonald | ||
Notified on | : | 30 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 64 Black Carr Road, Wickersley, Rotherham, United Kingdom, S66 2DH |
Nature of control | : |
|
Mr Scott Hills | ||
Notified on | : | 03 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 2/2, 22 Carolside Drive, Glasgow, Scotland, G15 7RG |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 15 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Jeevan Riley | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-06 | Address | Change registered office address company with date old address new address. | Download |
2022-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-06 | Officers | Appoint person director company with name date. | Download |
2022-01-06 | Officers | Termination director company with name termination date. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-27 | Address | Change registered office address company with date old address new address. | Download |
2021-01-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-27 | Officers | Appoint person director company with name date. | Download |
2021-01-27 | Officers | Termination director company with name termination date. | Download |
2020-08-04 | Address | Change registered office address company with date old address new address. | Download |
2020-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-04 | Officers | Appoint person director company with name date. | Download |
2020-08-04 | Officers | Termination director company with name termination date. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-13 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.