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.
Office Address | Flat 2 Birch Court |
Office Address2 | 18 Lichfield Road |
Town | Walsall |
Post code | WS4 2LZ |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-05-31 | 2016-05-31 | 2017-05-31 | 2018-05-31 | 2019-05-31 | 2020-05-31 | 2022-05-31 | 2023-05-31 |
Net Worth | 1 | 1 | ||||||
Balance Sheet | ||||||||
Current Assets | 106 | 1 | 855 | 1 | 23 | 11 | 1 | 1 |
Net Assets Liabilities Including Pension Asset Liability | 1 | 1 | ||||||
Reserves/Capital | ||||||||
Called Up Share Capital | 1 | 1 | ||||||
Shareholder Funds | 1 | 1 | ||||||
Other | ||||||||
Average Number Employees During Period | 1 | 1 | 1 | |||||
Creditors | 854 | 22 | 10 | |||||
Net Current Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Accruals Deferred Income | -1 | |||||||
Creditors Due Within One Year | 105 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director's appointment was terminated on Thursday 14th March 2024 filed on: 25th, March 2024 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy