Towngate Deluxe Ltd GRIMSBY


Towngate Deluxe started in year 2014 as Private Limited Company with registration number 09112358. The Towngate Deluxe company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Grimsby at 24 Withern Road. Postal code: DN33 1JE.

The firm has one director. Wayne M., appointed on 14 December 2021. There are currently no secretaries appointed. As of 14 May 2024, there were 20 ex directors - Shane W., Laurentiu T. and others listed below. There were no ex secretaries.

Towngate Deluxe Ltd Address / Contact

Office Address 24 Withern Road
Town Grimsby
Post code DN33 1JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09112358
Date of Incorporation Wed, 2nd Jul 2014
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Wayne M.

Position: Director

Appointed: 14 December 2021

Shane W.

Position: Director

Appointed: 11 January 2021

Resigned: 14 December 2021

Laurentiu T.

Position: Director

Appointed: 17 July 2020

Resigned: 11 January 2021

Rory M.

Position: Director

Appointed: 26 November 2019

Resigned: 17 July 2020

Ryan V.

Position: Director

Appointed: 17 September 2019

Resigned: 26 November 2019

David M.

Position: Director

Appointed: 14 May 2019

Resigned: 17 September 2019

Stefano C.

Position: Director

Appointed: 26 July 2018

Resigned: 14 May 2019

Rhys S.

Position: Director

Appointed: 27 April 2018

Resigned: 26 July 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 27 April 2018

Jason M.

Position: Director

Appointed: 30 November 2017

Resigned: 05 April 2018

Scott H.

Position: Director

Appointed: 03 July 2017

Resigned: 30 November 2017

Terence D.

Position: Director

Appointed: 15 March 2017

Resigned: 03 July 2017

Robert C.

Position: Director

Appointed: 06 October 2016

Resigned: 15 March 2017

Damian C.

Position: Director

Appointed: 02 August 2016

Resigned: 06 October 2016

Jeevan R.

Position: Director

Appointed: 26 January 2016

Resigned: 02 August 2016

Alexandru-Ovidiu R.

Position: Director

Appointed: 08 September 2015

Resigned: 26 January 2016

John M.

Position: Director

Appointed: 09 March 2015

Resigned: 08 September 2015

Steven M.

Position: Director

Appointed: 22 January 2015

Resigned: 09 March 2015

James B.

Position: Director

Appointed: 01 October 2014

Resigned: 22 January 2015

Thomas Q.

Position: Director

Appointed: 30 July 2014

Resigned: 01 October 2014

Terence D.

Position: Director

Appointed: 02 July 2014

Resigned: 30 July 2014

People with significant control

The register of PSCs that own or have control over the company includes 14 names. As we found, there is Mohammed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Wayne M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Shane W., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 15 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wayne M.

Notified on 14 December 2021
Ceased on 15 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shane W.

Notified on 11 January 2021
Ceased on 14 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Laurentiu T.

Notified on 17 July 2020
Ceased on 11 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rory M.

Notified on 26 November 2019
Ceased on 17 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ryan V.

Notified on 17 September 2019
Ceased on 26 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David M.

Notified on 14 May 2019
Ceased on 17 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stefano C.

Notified on 26 July 2018
Ceased on 14 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rhys S.

Notified on 27 April 2018
Ceased on 26 July 2018
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 27 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jason M.

Notified on 30 November 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Scott H.

Notified on 3 July 2017
Ceased on 30 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 15 March 2017
Ceased on 2 July 2017
Nature of control: 75,01-100% shares

Jeevan R.

Notified on 30 June 2016
Ceased on 15 March 2017
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 Assets24160111111
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Average Number Employees During Period     1111
Creditors  59      
Net Current Assets Liabilities111111111
Total Assets Less Current Liabilities111111111
Accruals Deferred Income-1        
Creditors Due Within One Year23        

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 Mon, 31st Jul 2023
filed on: 19th, February 2024
Free Download (5 pages)

Company search