UKBizDB.co.uk

TREBOROUGH LOGISTICS LTD

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

This company is commonly known as Treborough Logistics Ltd. The company was founded 9 years ago and was given the registration number 09137478. The firm's registered office is in UTTOXETER. You can find them at Ain Garth, Oak Road, Denstone, Uttoxeter, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:TREBOROUGH LOGISTICS LTD
Company Number:09137478
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2014
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Ain Garth, Oak Road, Denstone, Uttoxeter, England, ST14 5HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director29 June 2022Active
33, Newmarsh Drive, Askern, Doncaster, United Kingdom, DN6 0NW

Director16 March 2017Active
24, Langsett Close, Northampton, United Kingdom, NN3 9SG

Director08 June 2015Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director08 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director18 July 2014Active
183, Quarry Road, Gomersal, Cleckheaton, United Kingdom, BD19 4JB

Director30 December 2015Active
Oaklea, Gearrchoile, Ardgay, United Kingdom, IV24 3DJ

Director05 February 2015Active
39, Horsefair Close, Mendlesham, Stowmarket, United Kingdom, IP14 5SB

Director07 April 2016Active
5 Springwater Close, London, United Kingdom, SE18 4LB

Director07 March 2018Active
Ain Garth, Oak Road, Denstone, Uttoxeter, England, ST14 5HT

Director10 January 2019Active
36, The Ridings, Desborough, Kettering, United Kingdom, NN14 2LP

Director02 June 2016Active
204, Rush Green Road, Romford, United Kingdom, RM7 0LA

Director19 November 2014Active
5, Yarrow Place, Conniburrow, Milton Keynes, United Kingdom, MK14 7AX

Director05 August 2014Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:29 June 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 Douglas Marron
Notified on:10 January 2019
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:Ain Garth, Oak Road, Denstone, Uttoxeter, England, ST14 5HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Joseph
Notified on:07 March 2018
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:5 Springwater Close, London, United Kingdom, SE18 4LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Warren Blake
Notified on:16 March 2017
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:United Kingdom
Address:33, Newmarsh Drive, Doncaster, United Kingdom, DN6 0NW
Nature of control:
  • Ownership of shares 75 to 100 percent
Darran Martin
Notified on:02 June 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:33, Newmarsh Drive, Doncaster, United Kingdom, DN6 0NW
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-02-14Gazette

Gazette dissolved voluntary.

Download
2023-01-05Persons with significant control

Change to a person with significant control.

Download
2023-01-04Officers

Change person director company with change date.

Download
2023-01-04Officers

Change person director company with change date.

Download
2023-01-04Persons with significant control

Change to a person with significant control.

Download
2023-01-03Address

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

Download
2022-11-29Gazette

Gazette notice voluntary.

Download
2022-11-22Dissolution

Dissolution application strike off company.

Download
2022-07-20Persons with significant control

Cessation of a person with significant control.

Download
2022-07-20Address

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

Download
2022-07-20Persons with significant control

Notification of a person with significant control.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2022-07-20Officers

Termination director company with name termination date.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Accounts

Accounts with accounts type micro entity.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Accounts

Accounts with accounts type micro entity.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Accounts

Accounts with accounts type micro entity.

Download
2019-01-18Address

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

Download
2019-01-18Persons with significant control

Notification of a person with significant control.

Download
2019-01-18Persons with significant control

Cessation of a person with significant control.

Download
2019-01-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.