Tresham Logistics Ltd LEICESTER


Tresham Logistics Ltd was officially closed on 2023-03-07. Tresham Logistics was a private limited company that could have been found at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its net worth was valued to be around 1 pound, while the fixed assets belonging to the company totalled up to 0 pounds. The company (formally started on 2014-11-20) was run by 1 director.
Director Mohammed A. who was appointed on 04 May 2022.

The company was classified as "freight transport by road" (49410). The last confirmation statement was sent on 2022-12-05 and last time the accounts were sent was on 30 November 2020. 2015-11-20 was the date of the latest annual return.

Tresham 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 09319950
Date of Incorporation Thu, 20th Nov 2014
Date of Dissolution Tue, 7th Mar 2023
Industry Freight transport by road
End of financial Year 30th November
Company age 9 years old
Account next due date Wed, 31st Aug 2022
Account last made up date Mon, 30th Nov 2020
Next confirmation statement due date Tue, 19th Dec 2023
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Mohammed A.

Position: Director

Appointed: 04 May 2022

Sam M.

Position: Director

Appointed: 07 December 2020

Resigned: 04 May 2022

Lukasz K.

Position: Director

Appointed: 26 August 2020

Resigned: 07 December 2020

Tomasz O.

Position: Director

Appointed: 15 November 2019

Resigned: 26 August 2020

Stefan P.

Position: Director

Appointed: 16 July 2019

Resigned: 15 November 2019

Mamadou D.

Position: Director

Appointed: 07 November 2018

Resigned: 16 July 2019

Sam W.

Position: Director

Appointed: 26 July 2018

Resigned: 07 November 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 26 July 2018

Rafal K.

Position: Director

Appointed: 14 February 2018

Resigned: 05 April 2018

Steven G.

Position: Director

Appointed: 10 May 2017

Resigned: 14 February 2018

Robert B.

Position: Director

Appointed: 14 September 2016

Resigned: 05 April 2017

Mark L.

Position: Director

Appointed: 15 July 2015

Resigned: 14 September 2016

Ian M.

Position: Director

Appointed: 02 April 2015

Resigned: 15 July 2015

Terence D.

Position: Director

Appointed: 20 November 2014

Resigned: 02 April 2015

People with significant control

Mohammed A.

Notified on 4 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sam M.

Notified on 7 December 2020
Ceased on 4 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lukasz K.

Notified on 26 August 2020
Ceased on 7 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tomasz O.

Notified on 15 November 2019
Ceased on 26 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stefan P.

Notified on 16 July 2019
Ceased on 15 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mamadou D.

Notified on 7 November 2018
Ceased on 16 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sam W.

Notified on 26 July 2018
Ceased on 7 November 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 26 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rafal K.

Notified on 14 February 2018
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven G.

Notified on 10 May 2017
Ceased on 14 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert B.

Notified on 14 September 2016
Ceased on 5 April 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-30
Net Worth1     
Balance Sheet
Current Assets1 7901 422117191
Net Assets Liabilities Including Pension Asset Liability1     
Reserves/Capital
Called Up Share Capital1     
Shareholder Funds1     
Other
Average Number Employees During Period    11
Creditors1 7891 421 1708 
Net Current Assets Liabilities111111
Total Assets Less Current Liabilities111111
Creditors Due Within One Year1 789     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
On Wed, 16th Nov 2022 director's details were changed
filed on: 25th, November 2022
Free Download (2 pages)

Company search