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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 14 March 2024 | Active |
1, Redwood Close, Darlington, United Kingdom, DL1 4WA | Director | 02 February 2015 | Active |
85 Park Road, Camberley, England, GU15 2SW | Director | 16 May 2019 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 30 May 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
35 Rhuddlan Court, Newcastle Upon Tyne, England, NE5 4TG | Director | 23 May 2018 | Active |
Flat C, 7 Newmarket Street, Ayr, United Kingdom, KA7 1LL | Director | 14 January 2019 | Active |
Flat 2 Birch Court, 18 Lichfield Road, Walsall, United Kingdom, WS4 2LZ | Director | 15 December 2020 | Active |
172, Pen Park Road, Bristol, United Kingdom, BS10 6BX | Director | 05 February 2016 | Active |
8 Barn Lea, Mill End, Rickmansworth, United Kingdom, WD3 8DZ | Director | 10 September 2020 | Active |
345, Bawtry Road, Tinsley, Sheffield, United Kingdom, S9 1WA | Director | 16 February 2017 | Active |
114 Pecker Hill Road, St. Helens, United Kingdom, WA9 3JU | Director | 02 April 2020 | Active |
9, Regina Square, Sunderland, United Kingdom, SR5 5LR | Director | 14 May 2015 | Active |
35, Howe Dell, Hatfield, United Kingdom, AL10 8BW | Director | 17 June 2014 | Active |
26, Montrose Court, Motherwell, United Kingdom, ML1 4WN | Director | 27 July 2016 | Active |
4a, Stanwick Road, Higham Ferrers, Rushden, United Kingdom, NN10 8JG | Director | 27 July 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Address | Change registered office address company with date old address new address. | Download |
2024-03-25 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-25 | Officers | Appoint person director company with name date. | Download |
2024-03-25 | Officers | Termination director company with name termination date. | Download |
2024-01-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-25 | Address | Change registered office address company with date old address new address. | Download |
2021-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-25 | Officers | Appoint person director company with name date. | Download |
2021-01-25 | Officers | Termination director company with name termination date. | Download |
2020-10-06 | Address | Change registered office address company with date old address new address. | Download |
2020-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-06 | Officers | Appoint person director company with name date. | Download |
2020-10-06 | Officers | Termination director company with name termination date. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-21 | Officers | Termination director company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.