Tawstock Advantage Ltd CORBY


Tawstock Advantage started in year 2014 as Private Limited Company with registration number 09143641. The Tawstock Advantage company has been functioning successfully for ten years now and its status is active. The firm's office is based in Corby at 47 Gilchrist Avenue. Postal code: NN17 1BA.

The firm has one director. Dean W., appointed on 15 July 2020. There are currently no secretaries appointed. As of 5 June 2024, there were 8 ex directors - Miguel A., Rhys G. and others listed below. There were no ex secretaries.

Tawstock Advantage Ltd Address / Contact

Office Address 47 Gilchrist Avenue
Town Corby
Post code NN17 1BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09143641
Date of Incorporation Wed, 23rd Jul 2014
Industry Freight transport by road
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (36 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Dean W.

Position: Director

Appointed: 15 July 2020

Miguel A.

Position: Director

Appointed: 15 October 2018

Resigned: 15 July 2020

Rhys G.

Position: Director

Appointed: 18 October 2017

Resigned: 15 October 2018

Daniel H.

Position: Director

Appointed: 10 November 2016

Resigned: 18 October 2017

Christopher P.

Position: Director

Appointed: 20 June 2016

Resigned: 10 November 2016

Jason D.

Position: Director

Appointed: 15 January 2016

Resigned: 20 June 2016

Samuel S.

Position: Director

Appointed: 21 October 2015

Resigned: 15 January 2016

Darrale D.

Position: Director

Appointed: 27 August 2014

Resigned: 21 October 2015

Terence D.

Position: Director

Appointed: 23 July 2014

Resigned: 27 August 2014

People with significant control

The register of persons with significant control who own or have control over the company consists of 5 names. As we discovered, there is Dean W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Miguel A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Rhys G., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Dean W.

Notified on 15 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Miguel A.

Notified on 15 October 2018
Ceased on 15 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rhys G.

Notified on 18 October 2017
Ceased on 15 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel H.

Notified on 10 November 2016
Ceased on 18 October 2017
Nature of control: 75,01-100% shares

Christopher P.

Notified on 30 June 2016
Ceased on 10 November 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth11       
Balance Sheet
Current Assets596091111417371
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Average Number Employees During Period     1111
Creditors 608    40736 
Net Current Assets Liabilities111111111
Total Assets Less Current Liabilities111111111
Accruals Deferred Income-1        
Creditors Due Within One Year58608       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Sat, 24th Jun 2023
filed on: 17th, July 2023
Free Download (4 pages)

Company search