Thringstone Transport started in year 2014 as Private Limited Company with registration number 08960251. The Thringstone Transport company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Liverpool at 46 Pinewood Avenue. Postal code: L12 0JB.
The company has one director. Shaun K., appointed on 25 January 2021. There are currently no secretaries appointed. As of 24 April 2024, there were 9 ex directors - Kirk B., Vasile I. and others listed below. There were no ex secretaries.
Office Address | 46 Pinewood Avenue |
Town | Liverpool |
Post code | L12 0JB |
Country of origin | United Kingdom |
Registration Number | 08960251 |
Date of Incorporation | Wed, 26th Mar 2014 |
Industry | Freight transport by road |
End of financial Year | 31st January |
Company age | 10 years old |
Account next due date | Thu, 31st Oct 2024 (190 days left) |
Account last made up date | Tue, 31st Jan 2023 |
Next confirmation statement due date | Sun, 21st Jan 2024 (2024-01-21) |
Last confirmation statement dated | Sat, 7th Jan 2023 |
The register of persons with significant control who own or have control over the company includes 7 names. As we found, 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 Shaun K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Kirk B., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Mohammed A.
Notified on | 14 March 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Shaun K.
Notified on | 25 January 2021 |
Ceased on | 14 March 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Kirk B.
Notified on | 5 August 2019 |
Ceased on | 25 January 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Vasile I.
Notified on | 30 November 2018 |
Ceased on | 5 August 2019 |
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 | 30 November 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Raymond R.
Notified on | 27 October 2017 |
Ceased on | 5 April 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Przemyslaw K.
Notified on | 6 February 2017 |
Ceased on | 24 May 2017 |
Nature of control: |
75,01-100% shares |
Profit & Loss | |||||||||
---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-03-31 | 2016-03-31 | 2017-01-31 | 2018-01-31 | 2019-01-31 | 2020-01-31 | 2021-01-31 | 2022-01-31 | 2023-01-31 |
Net Worth | 1 | 1 | |||||||
Balance Sheet | |||||||||
Current Assets | 769 | 723 | 1 | 1 | 1 | 1 | 1 | 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 | 722 | ||||||||
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 | 768 | 722 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with updates 2024-01-03 filed on: 3rd, January 2024 |
confirmation statement | Free Download (4 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy