Founded in 2014, Tarnside Logistics, classified under reg no. 08958523 is an active company. Currently registered at Unit 1C, 55 LE5 0BT, Leicester the company has been in the business for ten years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.
The company has one director. Mohammed A., appointed on 11 March 2023. There are currently no secretaries appointed. As of 18 April 2024, there were 13 ex directors - Barry E., Joe C. and others listed below. There were no ex secretaries.
Office Address | Unit 1C, 55 |
Office Address2 | Forest Road |
Town | Leicester |
Post code | LE5 0BT |
Country of origin | United Kingdom |
Registration Number | 08958523 |
Date of Incorporation | Tue, 25th Mar 2014 |
Industry | Freight transport by road |
End of financial Year | 31st March |
Company age | 10 years old |
Account next due date | Sun, 31st Dec 2023 (109 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Tue, 12th Mar 2024 (2024-03-12) |
Last confirmation statement dated | Mon, 27th Feb 2023 |
The register of persons with significant control who own or have control over the company is made up of 8 names. As we discovered, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Barry E. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Joe C., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Mohammed A.
Notified on | 11 March 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Barry E.
Notified on | 23 November 2020 |
Ceased on | 11 March 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Joe C.
Notified on | 25 August 2020 |
Ceased on | 23 November 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Andley J.
Notified on | 27 March 2020 |
Ceased on | 25 August 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Douglas C.
Notified on | 25 June 2018 |
Ceased on | 27 March 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Terry D.
Notified on | 5 April 2018 |
Ceased on | 25 June 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
David S.
Notified on | 22 March 2018 |
Ceased on | 5 April 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Aurel M.
Notified on | 14 November 2016 |
Ceased on | 5 April 2017 |
Nature of control: |
75,01-100% shares |
Profit & Loss | |||||||||
---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-03-31 | 2016-03-31 | 2017-03-31 | 2018-03-31 | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Net Worth | 1 | 1 | |||||||
Balance Sheet | |||||||||
Current Assets | 946 | 1 | 348 | 1 | 1 | 1 | 1 529 | 1 | 1 |
Net Assets Liabilities Including Pension Asset Liability | 1 | 1 | |||||||
Reserves/Capital | |||||||||
Called Up Share Capital | 1 | 1 | |||||||
Shareholder Funds | 1 | 1 | |||||||
Other | |||||||||
Creditors | 347 | 1 528 | |||||||
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 |
Average Number Employees During Period | 1 | 1 | 1 | 1 | |||||
Accruals Deferred Income | -1 | ||||||||
Creditors Due Within One Year | 945 |
Type | Category | Free download | |
---|---|---|---|
AA |
Micro company financial statements for the year ending on March 31, 2023 filed on: 1st, December 2023 |
accounts | Free Download (5 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy