Tringford Logistics Ltd WALSALL


Founded in 2014, Tringford Logistics, classified under reg no. 09064655 is an active company. Currently registered at Flat 2 Birch Court WS4 2LZ, Walsall the company has been in the business for 10 years. Its financial year was closed on 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

The company has one director. Richard J., appointed on 15 December 2020. There are currently no secretaries appointed. As of 29 April 2024, there were 14 ex directors - Simon M., Michael P. and others listed below. There were no ex secretaries.

Tringford Logistics Ltd Address / Contact

Office Address Flat 2 Birch Court
Office Address2 18 Lichfield Road
Town Walsall
Post code WS4 2LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09064655
Date of Incorporation Fri, 30th May 2014
Industry Freight transport by road
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Richard J.

Position: Director

Appointed: 15 December 2020

Simon M.

Position: Director

Appointed: 10 September 2020

Resigned: 15 December 2020

Michael P.

Position: Director

Appointed: 02 April 2020

Resigned: 10 September 2020

Ross C.

Position: Director

Appointed: 16 May 2019

Resigned: 17 September 2019

David H.

Position: Director

Appointed: 14 January 2019

Resigned: 16 May 2019

Richard F.

Position: Director

Appointed: 23 May 2018

Resigned: 14 January 2019

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 23 May 2018

Neil N.

Position: Director

Appointed: 16 February 2017

Resigned: 05 April 2018

Michael T.

Position: Director

Appointed: 27 July 2016

Resigned: 16 February 2017

Jose K.

Position: Director

Appointed: 05 February 2016

Resigned: 27 July 2016

Peter W.

Position: Director

Appointed: 27 July 2015

Resigned: 05 February 2016

Ian R.

Position: Director

Appointed: 14 May 2015

Resigned: 27 July 2015

Wayne A.

Position: Director

Appointed: 02 February 2015

Resigned: 14 May 2015

Gary S.

Position: Director

Appointed: 17 June 2014

Resigned: 02 February 2015

Terence D.

Position: Director

Appointed: 30 May 2014

Resigned: 17 June 2014

People with significant control

The register of PSCs that own or have control over the company includes 9 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 PSC register is Ross C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Richard J., who also meets 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 14 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ross C.

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

Richard J.

Notified on 15 December 2020
Ceased on 14 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon M.

Notified on 10 September 2020
Ceased on 15 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael P.

Notified on 2 April 2020
Ceased on 10 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David H.

Notified on 14 January 2019
Ceased on 16 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard F.

Notified on 23 May 2018
Ceased on 14 January 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 23 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Neil N.

Notified on 16 February 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312022-05-312023-05-31
Net Worth11      
Balance Sheet
Current Assets10618551231111
Net Assets Liabilities Including Pension Asset Liability11      
Reserves/Capital
Called Up Share Capital11      
Shareholder Funds11      
Other
Average Number Employees During Period     111
Creditors  854 2210  
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Accruals Deferred Income-1       
Creditors Due Within One Year105       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Director's appointment was terminated on Thursday 14th March 2024
filed on: 25th, March 2024
Free Download (1 page)

Company search