This company is commonly known as Tunstead Logistics Ltd. The company was founded 10 years ago and was given the registration number 08961327. The firm's registered office is in WELWYN GARDEN CITY. You can find them at 32 Guiness House, Little Hardings, Welwyn Garden City, . This company's SIC code is 49410 - Freight transport by road.
Name | : | TUNSTEAD LOGISTICS LTD |
---|---|---|
Company Number | : | 08961327 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 2014 |
End of financial year | : | 31 January 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 32 Guiness House, Little Hardings, Welwyn Garden City, United Kingdom, AL7 2EN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 08 June 2022 | Active |
6, Showmans Park, Layhoms Road, Keston, United Kingdom, BR2 6AR | Director | 16 April 2014 | Active |
34, Promenade Street, Heywood, United Kingdom, OL10 4EB | Director | 01 October 2014 | Active |
53, Princess Drive, Bollington, Nr Macclesfield, United Kingdom, SK10 5ES | Director | 25 February 2016 | Active |
43, Gipsy Lane, Buckfastleigh, United Kingdom, TQ11 0DL | Director | 03 September 2015 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 26 March 2014 | Active |
254, Phoenix Place, Dartford, United Kingdom, DA1 2XD | Director | 20 January 2015 | Active |
57, Portchester Road, Portsmouth, United Kingdom, PO2 7HZ | Director | 16 April 2015 | Active |
13, Old Lane, Manchester, United Kingdom, M11 1BE | Director | 13 November 2014 | Active |
64, Sharoe Green Lane, Fulwood, Preston, United Kingdom, PR2 8EH | Director | 02 October 2015 | Active |
5, Haydon Gardens, Bristol, United Kingdom, BS7 9TL | Director | 24 June 2014 | Active |
32, Guiness House, Little Hardings, Welwyn Garden City, United Kingdom, AL7 2EN | Director | 15 April 2016 | Active |
282 London Road, Whitley, Coventry, England, CV3 4BZ | Director | 04 January 2021 | Active |
29, Woodville Road, Birkenhead, United Kingdom, CH42 9LX | Director | 04 December 2015 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 08 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 | : |
|
Mr Peter Vann | ||
Notified on | : | 04 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 282 London Road, Whitley, Coventry, England, CV3 4BZ |
Nature of control | : |
|
Mr Giacomo Vagnoni | ||
Notified on | : | 15 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-18 | Gazette | Gazette dissolved voluntary. | Download |
2023-05-02 | Gazette | Gazette notice voluntary. | Download |
2023-04-25 | Dissolution | Dissolution application strike off company. | Download |
2023-03-15 | Gazette | Gazette filings brought up to date. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-17 | Officers | Change person director company with change date. | Download |
2023-01-17 | Officers | Change person director company with change date. | Download |
2023-01-17 | Address | Change registered office address company with date old address new address. | Download |
2023-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-03 | Gazette | Gazette notice compulsory. | Download |
2022-06-10 | Address | Change registered office address company with date old address new address. | Download |
2022-06-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-10 | Officers | Appoint person director company with name date. | Download |
2022-06-10 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-20 | Address | Change registered office address company with date old address new address. | Download |
2021-01-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-20 | Officers | Appoint person director company with name date. | Download |
2021-01-20 | Officers | Termination director company with name termination date. | Download |
2021-01-07 | Address | Change registered office address company with date old address new address. | Download |
2020-11-05 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.