UKBizDB.co.uk

TUNSTEAD LOGISTICS LTD

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

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

Company Officers

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

Director08 June 2022Active
6, Showmans Park, Layhoms Road, Keston, United Kingdom, BR2 6AR

Director16 April 2014Active
34, Promenade Street, Heywood, United Kingdom, OL10 4EB

Director01 October 2014Active
53, Princess Drive, Bollington, Nr Macclesfield, United Kingdom, SK10 5ES

Director25 February 2016Active
43, Gipsy Lane, Buckfastleigh, United Kingdom, TQ11 0DL

Director03 September 2015Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director26 March 2014Active
254, Phoenix Place, Dartford, United Kingdom, DA1 2XD

Director20 January 2015Active
57, Portchester Road, Portsmouth, United Kingdom, PO2 7HZ

Director16 April 2015Active
13, Old Lane, Manchester, United Kingdom, M11 1BE

Director13 November 2014Active
64, Sharoe Green Lane, Fulwood, Preston, United Kingdom, PR2 8EH

Director02 October 2015Active
5, Haydon Gardens, Bristol, United Kingdom, BS7 9TL

Director24 June 2014Active
32, Guiness House, Little Hardings, Welwyn Garden City, United Kingdom, AL7 2EN

Director15 April 2016Active
282 London Road, Whitley, Coventry, England, CV3 4BZ

Director04 January 2021Active
29, Woodville Road, Birkenhead, United Kingdom, CH42 9LX

Director04 December 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Gazette

Gazette dissolved voluntary.

Download
2023-05-02Gazette

Gazette notice voluntary.

Download
2023-04-25Dissolution

Dissolution application strike off company.

Download
2023-03-15Gazette

Gazette filings brought up to date.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Persons with significant control

Change to a person with significant control.

Download
2023-01-17Officers

Change person director company with change date.

Download
2023-01-17Officers

Change person director company with change date.

Download
2023-01-17Address

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

Download
2023-01-17Persons with significant control

Change to a person with significant control.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-06-10Address

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

Download
2022-06-10Persons with significant control

Notification of a person with significant control.

Download
2022-06-10Persons with significant control

Cessation of a person with significant control.

Download
2022-06-10Officers

Appoint person director company with name date.

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Address

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

Download
2021-01-20Persons with significant control

Notification of a person with significant control.

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2021-01-07Address

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

Download
2020-11-05Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.