UKBizDB.co.uk

TRINGFORD LOGISTICS LTD

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

This company is commonly known as Tringford Logistics Ltd. The company was founded 10 years ago and was given the registration number 09064655. The firm's registered office is in RICKMANSWORTH. You can find them at 8 Barn Lea, Mill End, Rickmansworth, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:TRINGFORD LOGISTICS LTD
Company Number:09064655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2014
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:8 Barn Lea, Mill End, Rickmansworth, United Kingdom, WD3 8DZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director14 March 2024Active
1, Redwood Close, Darlington, United Kingdom, DL1 4WA

Director02 February 2015Active
85 Park Road, Camberley, England, GU15 2SW

Director16 May 2019Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director30 May 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
35 Rhuddlan Court, Newcastle Upon Tyne, England, NE5 4TG

Director23 May 2018Active
Flat C, 7 Newmarket Street, Ayr, United Kingdom, KA7 1LL

Director14 January 2019Active
Flat 2 Birch Court, 18 Lichfield Road, Walsall, United Kingdom, WS4 2LZ

Director15 December 2020Active
172, Pen Park Road, Bristol, United Kingdom, BS10 6BX

Director05 February 2016Active
8 Barn Lea, Mill End, Rickmansworth, United Kingdom, WD3 8DZ

Director10 September 2020Active
345, Bawtry Road, Tinsley, Sheffield, United Kingdom, S9 1WA

Director16 February 2017Active
114 Pecker Hill Road, St. Helens, United Kingdom, WA9 3JU

Director02 April 2020Active
9, Regina Square, Sunderland, United Kingdom, SR5 5LR

Director14 May 2015Active
35, Howe Dell, Hatfield, United Kingdom, AL10 8BW

Director17 June 2014Active
26, Montrose Court, Motherwell, United Kingdom, ML1 4WN

Director27 July 2016Active
4a, Stanwick Road, Higham Ferrers, Rushden, United Kingdom, NN10 8JG

Director27 July 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:14 March 2024
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 Richard Jones
Notified on:15 December 2020
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:Flat 2 Birch Court, 18 Lichfield Road, Walsall, United Kingdom, WS4 2LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Martin
Notified on:10 September 2020
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:United Kingdom
Address:8 Barn Lea, Mill End, Rickmansworth, United Kingdom, WD3 8DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Potter
Notified on:02 April 2020
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:United Kingdom
Address:114 Pecker Hill Road, St. Helens, United Kingdom, WA9 3JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ross Colegate
Notified on:16 May 2019
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:85 Park Road, Camberley, England, GU15 2SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Hastings
Notified on:14 January 2019
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:Flat C, 7 Newmarket Street, Ayr, United Kingdom, KA7 1LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Fairbairn
Notified on:23 May 2018
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:35 Rhuddlan Court, Newcastle Upon Tyne, England, NE5 4TG
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
Neil Nimmo
Notified on:16 February 2017
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:345, Bawtry Road, Sheffield, United Kingdom, S9 1WA
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
2024-03-25Address

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

Download
2024-03-25Persons with significant control

Notification of a person with significant control.

Download
2024-03-25Persons with significant control

Cessation of a person with significant control.

Download
2024-03-25Officers

Appoint person director company with name date.

Download
2024-03-25Officers

Termination director company with name termination date.

Download
2024-01-18Accounts

Accounts with accounts type micro entity.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Accounts

Accounts with accounts type micro entity.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Accounts

Accounts with accounts type micro entity.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-01-25Address

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

Download
2021-01-25Persons with significant control

Notification of a person with significant control.

Download
2021-01-25Persons with significant control

Cessation of a person with significant control.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2020-10-06Address

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

Download
2020-10-06Persons with significant control

Notification of a person with significant control.

Download
2020-10-06Persons with significant control

Cessation of a person with significant control.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Persons with significant control

Cessation of a person with significant control.

Download
2020-04-21Officers

Termination director company.

Download

Copyright © 2024. All rights reserved.