UKBizDB.co.uk

TOWNSTART LOGISTICS LTD

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

This company is commonly known as Townstart Logistics Ltd. The company was founded 10 years ago and was given the registration number 08994145. The firm's registered office is in CLACTON-ON-SEA. You can find them at 16 Ingarfield Road, Holland-on-sea, Clacton-on-sea, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:TOWNSTART LOGISTICS LTD
Company Number:08994145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2014
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:16 Ingarfield Road, Holland-on-sea, Clacton-on-sea, United Kingdom, CO15 5XA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Ingarfield Road, Holland-On-Sea, Clacton-On-Sea, United Kingdom, CO15 5XA

Director13 June 2017Active
354, Nottingham Road, Ilkeston, United Kingdom, DE7 5BN

Director06 February 2015Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director14 April 2014Active
45, Wilbarforce Road, South Anston, Sheffield, United Kingdom, S25 5EG

Director30 April 2014Active
76, Tauton Road, Romford, United Kingdom, RM3 7SU

Director28 November 2016Active

People with Significant Control

Mr Michael John Rothwell
Notified on:13 June 2017
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:United Kingdom
Address:16, Ingarfield Road, Clacton-On-Sea, United Kingdom, CO15 5XA
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:05 April 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Vaidas Petraska
Notified on:28 November 2016
Status:Active
Date of birth:August 1974
Nationality:Lithuanian
Country of residence:United Kingdom
Address:16, Ingarfield Road, Clacton-On-Sea, United Kingdom, CO15 5XA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-14Gazette

Gazette dissolved compulsory.

Download
2022-03-29Gazette

Gazette notice compulsory.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type micro entity.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-10Accounts

Accounts with accounts type micro entity.

Download
2019-04-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Accounts

Accounts with accounts type micro entity.

Download
2018-04-20Confirmation statement

Confirmation statement with updates.

Download
2018-01-25Accounts

Accounts with accounts type micro entity.

Download
2018-01-25Persons with significant control

Notification of a person with significant control.

Download
2018-01-25Persons with significant control

Cessation of a person with significant control.

Download
2018-01-25Persons with significant control

Cessation of a person with significant control.

Download
2018-01-25Persons with significant control

Notification of a person with significant control.

Download
2017-06-21Officers

Termination director company with name termination date.

Download
2017-06-21Address

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

Download
2017-06-21Officers

Appoint person director company with name date.

Download
2017-06-14Officers

Appoint person director company with name date.

Download
2017-06-14Officers

Termination director company with name termination date.

Download
2017-06-14Address

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

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-02-22Officers

Change person director company with change date.

Download
2017-02-22Address

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

Download
2017-01-23Accounts

Accounts with accounts type micro entity.

Download
2016-12-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.