This company is commonly known as Trillacott Logistics Ltd. The company was founded 9 years ago and was given the registration number 09065354. The firm's registered office is in BRADFORD. You can find them at 191 Washington Street, , Bradford, . This company's SIC code is 49410 - Freight transport by road.
Name | : | TRILLACOTT LOGISTICS LTD |
---|---|---|
Company Number | : | 09065354 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 2014 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 27 July 2020 | Active |
4, Farnborough Road, Swindon, United Kingdom, SN3 2DR | Director | 30 March 2015 | Active |
336 Winterthur Way, Basingstoke, England, RG21 7UQ | Director | 10 May 2019 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 13 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 02 June 2014 | Active |
9 Orkney Drive, Ryhope, Sunderland, United Kingdom, SR2 0TE | Director | 01 September 2017 | Active |
17 Potterton Close, Bridgwater, United Kingdom, TA6 6EU | Director | 06 November 2019 | Active |
4, Beechgrove Quadrant, Motherwell, United Kingdom, ML1 4RA | Director | 18 June 2014 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 27 July 2020 |
---|---|---|
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 | : |
|
Mr Jonathan Peters | ||
Notified on | : | 06 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17 Potterton Close, Bridgwater, United Kingdom, TA6 6EU |
Nature of control | : |
|
Mr Shaun Doyle | ||
Notified on | : | 10 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 336 Winterthur Way, Basingstoke, England, RG21 7UQ |
Nature of control | : |
|
Mr Joseph David Hawkins | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Orkney Drive, Ryhope, Sunderland, United Kingdom, SR2 0TE |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 13 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-16 | Gazette | Gazette dissolved voluntary. | Download |
2023-02-28 | Gazette | Gazette notice voluntary. | Download |
2023-02-21 | Dissolution | Dissolution application strike off company. | Download |
2022-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-30 | Officers | Change person director company with change date. | Download |
2022-11-30 | Officers | Change person director company with change date. | Download |
2022-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-29 | Address | Change registered office address company with date old address new address. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-27 | Address | Change registered office address company with date old address new address. | Download |
2020-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-27 | Officers | Appoint person director company with name date. | Download |
2020-07-27 | Officers | Termination director company with name termination date. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-28 | Address | Change registered office address company with date old address new address. | Download |
2019-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-28 | Officers | Appoint person director company with name date. | Download |
2019-11-28 | Officers | Termination director company with name termination date. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.