General information

Name:

Towngate Deluxe Limited

Office Address:

24 Withern Road DN33 1JE Grimsby

Number: 09112358

Incorporation date: 2014-07-02

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Towngate Deluxe Ltd has been in this business for 10 years. Started with Companies House Reg No. 09112358 in 2014, the firm have office at 24 Withern Road, Grimsby DN33 1JE. This business's SIC and NACE codes are 52103 and has the NACE code: Operation of warehousing and storage facilities for land transport activities. 2022-07-31 is the last time when account status updates were reported.

Regarding the following firm, all of director's assignments have so far been done by Wayne M. who was selected to lead the company 3 years ago. Since 2021 Shane W., had been managing the firm up to the moment of the resignation on Tue, 14th Dec 2021. Furthermore another director, namely Laurentiu T. gave up the position in January 2021.

Wayne M. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Wayne M.

Role: Director

Appointed: 14 December 2021

Latest update: 4 February 2024

People with significant control

Wayne M.
Notified on 14 December 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Shane W.
Notified on 11 January 2021
Ceased on 14 December 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Laurentiu T.
Notified on 17 July 2020
Ceased on 11 January 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Rory M.
Notified on 26 November 2019
Ceased on 17 July 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ryan V.
Notified on 17 September 2019
Ceased on 26 November 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David M.
Notified on 14 May 2019
Ceased on 17 September 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stefano C.
Notified on 26 July 2018
Ceased on 14 May 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Rhys S.
Notified on 27 April 2018
Ceased on 26 July 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Terry D.
Notified on 5 April 2018
Ceased on 27 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jason M.
Notified on 30 November 2017
Ceased on 5 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Scott H.
Notified on 3 July 2017
Ceased on 30 November 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Terence D.
Notified on 15 March 2017
Ceased on 2 July 2017
Nature of control:
over 3/4 of shares
Jeevan R.
Notified on 30 June 2016
Ceased on 15 March 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 04 July 2024
Confirmation statement last made up date 20 June 2023
Annual Accounts 15 February 2016
Start Date For Period Covered By Report 02 July 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 15 February 2016
Annual Accounts 04 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 04 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Mon, 31st Jul 2023 (AA)
filed on: 19th, February 2024
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 52103 : Operation of warehousing and storage facilities for land transport activities
9
Company Age

Closest Companies - by postcode