Tarnside Logistics Ltd LEICESTER


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.

Tarnside Logistics Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Mohammed A.

Position: Director

Appointed: 11 March 2023

Barry E.

Position: Director

Appointed: 23 November 2020

Resigned: 11 March 2023

Joe C.

Position: Director

Appointed: 25 August 2020

Resigned: 23 November 2020

Andley J.

Position: Director

Appointed: 27 March 2020

Resigned: 25 August 2020

Douglas C.

Position: Director

Appointed: 25 June 2018

Resigned: 27 March 2020

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 25 June 2018

David S.

Position: Director

Appointed: 22 March 2018

Resigned: 05 April 2018

Lyubomir G.

Position: Director

Appointed: 01 June 2017

Resigned: 22 March 2018

Aurel M.

Position: Director

Appointed: 14 November 2016

Resigned: 05 April 2017

Steven M.

Position: Director

Appointed: 10 June 2016

Resigned: 14 November 2016

Gerard D.

Position: Director

Appointed: 13 May 2016

Resigned: 10 June 2016

Przemyslaw F.

Position: Director

Appointed: 22 April 2015

Resigned: 13 May 2016

Tamas G.

Position: Director

Appointed: 03 April 2014

Resigned: 22 April 2015

Terence D.

Position: Director

Appointed: 25 March 2014

Resigned: 03 April 2014

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth11       
Balance Sheet
Current Assets94613481111 52911
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Creditors  347   1 528  
Net Current Assets Liabilities111111111
Total Assets Less Current Liabilities111111111
Average Number Employees During Period     1111
Accruals Deferred Income-1        
Creditors Due Within One Year945        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 1st, December 2023
Free Download (5 pages)

Company search