UKBizDB.co.uk

TRANSPORT AND LOGISTICS SERVICE GROUP LTD

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

This company is commonly known as Transport And Logistics Service Group Ltd. The company was founded 7 years ago and was given the registration number 10404505. The firm's registered office is in LONDON. You can find them at 38d Crawley Road, , London, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:TRANSPORT AND LOGISTICS SERVICE GROUP LTD
Company Number:10404505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2016
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials
  • 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
  • 46510 - Wholesale of computers, computer peripheral equipment and software
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:38d Crawley Road, London, England, N22 6AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38d, Crawley Road, London, England, N22 6AG

Director11 September 2019Active
38d, Crawley Road, London, England, N22 6AG

Director12 January 2018Active
91, Battersea Park Road, London, SW8 4DU

Director30 September 2016Active

People with Significant Control

Jordan Elmers
Notified on:11 September 2019
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:38d, Crawley Road, London, England, N22 6AG
Nature of control:
  • Ownership of shares 75 to 100 percent
Vadym Poplavskyi
Notified on:12 November 2018
Status:Active
Date of birth:August 1966
Nationality:Ukrainian
Country of residence:England
Address:38d, Crawley Road, London, England, N22 6AG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr. William Seefane
Notified on:30 September 2016
Status:Active
Date of birth:January 1987
Nationality:South African
Country of residence:England
Address:2nd Floor, 507 Green Lanes, London, England, N4 1AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2023-06-20Gazette

Gazette dissolved compulsory.

Download
2021-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2019-10-16Accounts

Accounts with accounts type dormant.

Download
2019-09-14Gazette

Gazette filings brought up to date.

Download
2019-09-11Officers

Appoint person director company with name date.

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-09-11Persons with significant control

Notification of a person with significant control.

Download
2019-09-11Persons with significant control

Cessation of a person with significant control.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Address

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

Download
2019-09-03Gazette

Gazette notice compulsory.

Download
2019-07-01Address

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

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Persons with significant control

Notification of a person with significant control.

Download
2018-11-13Persons with significant control

Cessation of a person with significant control.

Download
2018-09-17Address

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

Download
2018-07-10Accounts

Accounts with accounts type dormant.

Download
2018-01-17Officers

Appoint person director company with name date.

Download
2018-01-16Confirmation statement

Confirmation statement with updates.

Download
2018-01-16Officers

Termination director company with name termination date.

Download
2017-10-03Confirmation statement

Confirmation statement with updates.

Download
2017-02-08Address

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

Download
2016-09-30Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.