Trade Mark Logistics Limited

General information

Name:

Trade Mark Logistics Ltd

Office Address:

Office 2 85 Priory Road CV8 1LQ Kenilworth

Number: 06775240

Incorporation date: 2008-12-17

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Trade Mark Logistics Limited is established as Private Limited Company, registered in Office 2, 85 Priory Road in Kenilworth. It's zip code is CV8 1LQ. This company has existed sixteen years on the market. The firm's reg. no. is 06775240. It 's been fifteen years from the moment Trade Mark Logistics Limited is no longer recognized under the business name Ttn In-night Solutions. The firm's Standard Industrial Classification Code is 49410 and their NACE code stands for Freight transport by road. The firm's latest filed accounts documents describe the period up to Saturday 31st December 2022 and the most current confirmation statement was submitted on Thursday 11th May 2023.

Trade Mark Logistics Ltd is a small-sized transport company with the licence number OD1109960. The firm has one transport operating centre in the country. In their subsidiary in Leamington Spa on Churchlands Farm Industrial Estate, 5 machines and 3 trailers are available.

Karen M. is the following company's solitary managing director, who was arranged to perform management duties in 2019. Since 2019 Kim E., had performed the duties for this specific limited company until the resignation 5 years ago. What is more another director, including Lawrence N. resigned in 2019.

  • Previous company's names
  • Trade Mark Logistics Limited 2009-05-13
  • Ttn In-night Solutions Limited 2008-12-17

Financial data based on annual reports

Company staff

Karen M.

Role: Director

Appointed: 17 May 2019

Latest update: 30 March 2024

People with significant control

Karen 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.

Karen M.
Notified on 17 May 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
William N.
Notified on 17 May 2019
Ceased on 10 May 2022
Nature of control:
1/2 or less of shares
Lawrence N.
Notified on 6 April 2016
Ceased on 25 May 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 25 May 2024
Confirmation statement last made up date 11 May 2023
Annual Accounts 15 March 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 15 March 2013
Annual Accounts 12 June 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 12 June 2014
Annual Accounts 21 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 21 September 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 30 August 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 1 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 1 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 1 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 1 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
End Date For Period Covered By Report 2018-12-31

Company Vehicle Operator Data

Unit 1a

Address

Churchlands Farm Industrial Estate , Bascote Road , Harbury

City

Leamington Spa

Postal code

CV33 9PL

No. of Vehicles

5

No. of Trailers

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on December 31, 2022 (AA)
filed on: 18th, September 2023
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
15
Company Age

Closest Companies - by postcode