General information

Name:

Tringford Logistics Limited

Office Address:

Flat 2 Birch Court 18 Lichfield Road WS4 2LZ Walsall

Number: 09064655

Incorporation date: 2014-05-30

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact date the company was started is Fri, 30th May 2014. Started under company registration number 09064655, the company is considered a Private Limited Company. You may visit the headquarters of the firm during office times at the following location: Flat 2 Birch Court 18 Lichfield Road, WS4 2LZ Walsall. This company's SIC code is 49410 which stands for Freight transport by road. The firm's latest accounts describe the period up to 2022-05-31 and the most current annual confirmation statement was submitted on 2023-05-30.

Regarding this limited company, a variety of director's duties have so far been performed by Richard J. who was formally appointed four years ago. Since 2020 Simon M., had performed assigned duties for this specific limited company up until the resignation four years ago. Additionally another director, specifically Michael P. resigned in September 2020.

Financial data based on annual reports

Company staff

Richard J.

Role: Director

Appointed: 15 December 2020

Latest update: 21 December 2023

People with significant control

Executives who have control over the firm are as follows: Mohammed A. owns over 3/4 of company shares and has 3/4 to full of voting rights. Ross C. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Mohammed A.
Notified on 14 March 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ross C.
Notified on 16 May 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Richard J.
Notified on 15 December 2020
Ceased on 14 March 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Simon M.
Notified on 10 September 2020
Ceased on 15 December 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael P.
Notified on 2 April 2020
Ceased on 10 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David H.
Notified on 14 January 2019
Ceased on 16 May 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Richard F.
Notified on 23 May 2018
Ceased on 14 January 2019
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 23 May 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Neil N.
Notified on 16 February 2017
Ceased on 5 April 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 13 June 2024
Confirmation statement last made up date 30 May 2023
Annual Accounts 28 January 2016
Start Date For Period Covered By Report 30 May 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 28 January 2016
Annual Accounts 09 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 09 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Director's appointment was terminated on Thursday 14th March 2024 (TM01)
filed on: 25th, March 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
9
Company Age

Closest Companies - by postcode