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.
Office Address | 47 Gilchrist Avenue |
Town | Corby |
Post code | NN17 1BA |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | |||||||||
---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-07-31 | 2016-07-31 | 2017-07-31 | 2018-07-31 | 2019-07-31 | 2020-07-31 | 2021-07-31 | 2022-07-31 | 2023-07-31 |
Net Worth | 1 | 1 | |||||||
Balance Sheet | |||||||||
Current Assets | 59 | 609 | 1 | 1 | 1 | 1 | 41 | 737 | 1 |
Net Assets Liabilities Including Pension Asset Liability | 1 | 1 | |||||||
Reserves/Capital | |||||||||
Called Up Share Capital | 1 | 1 | |||||||
Shareholder Funds | 1 | 1 | |||||||
Other | |||||||||
Average Number Employees During Period | 1 | 1 | 1 | 1 | |||||
Creditors | 608 | 40 | 736 | ||||||
Net Current Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Accruals Deferred Income | -1 | ||||||||
Creditors Due Within One Year | 58 | 608 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with updates Sat, 24th Jun 2023 filed on: 17th, July 2023 |
confirmation statement | Free Download (4 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy