UKBizDB.co.uk

TOWNGATE DELUXE LTD

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

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.

Company Information

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:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:22 Fineshade Grove, Corby, United Kingdom, NN17 1HR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 Withern Road, Grimsby, United Kingdom, DN33 1JE

Director14 December 2021Active
30, Cara Road, Airdrie, United Kingdom, ML6 8FW

Director01 October 2014Active
12, Fox Crescent, Oxford, United Kingdom, OX1 4UX

Director02 August 2016Active
24 Joslings Close, London, United Kingdom, W12 7DF

Director26 July 2018Active
287, Westfield, Harlow, United Kingdom, CM18 6AS

Director06 October 2016Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director02 July 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
2/2, 22 Carolside Drive, Glasgow, Scotland, G15 7RG

Director03 July 2017Active
92, Ludlow Close, Willsbridge, Bristol, United Kingdom, BS30 6HA

Director22 January 2015Active
64 Black Carr Road, Wickersley, Rotherham, United Kingdom, S66 2DH

Director30 November 2017Active
18 Plough Lane, Stoke Poges, Slough, England, SL2 4JR

Director14 May 2019Active
64 Arden Vale Road, Solihull, United Kingdom, B93 9NW

Director26 November 2019Active
14, Benford Knowe, Motherwell, United Kingdom, ML1 5BQ

Director09 March 2015Active
118, Gurnade Avenue, Milton Keynes, United Kingdom, MK6 2EE

Director30 July 2014Active
46, Star Hill, Rochester, United Kingdom, ME1 1XG

Director08 September 2015Active
Flat 5, 154 High Road, London, United Kingdom, N15 6UJ

Director26 January 2016Active
43a Glenrosa Street, London, England, SW6 2QY

Director27 April 2018Active
22 Fineshade Grove, Corby, United Kingdom, NN17 1HR

Director17 July 2020Active
17 Kingsbridge Road, Nuneaton, United Kingdom, CV10 0BY

Director17 September 2019Active
68 Beatrice Street, Walsall, United Kingdom, WS3 2AB

Director11 January 2021Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • 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
2024-02-19Accounts

Accounts with accounts type micro entity.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Accounts

Accounts with accounts type micro entity.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-01-06Address

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

Download
2022-01-06Persons with significant control

Notification of a person with significant control.

Download
2022-01-06Persons with significant control

Cessation of a person with significant control.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Accounts

Accounts with accounts type micro entity.

Download
2021-01-27Address

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

Download
2021-01-27Persons with significant control

Notification of a person with significant control.

Download
2021-01-27Persons with significant control

Cessation of a person with significant control.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2020-08-04Address

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

Download
2020-08-04Persons with significant control

Notification of a person with significant control.

Download
2020-08-04Persons with significant control

Cessation of a person with significant control.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Accounts

Accounts with accounts type micro entity.

Download
2019-12-13Address

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

Download

Copyright © 2024. All rights reserved.