TOWNGATE DELUXE LTD - GRIMSBY


Company Profile Company Filings

Overview

TOWNGATE DELUXE LTD is a Private Limited Company from GRIMSBY UNITED KINGDOM and has the status: Active.
TOWNGATE DELUXE LTD was incorporated 10 years ago on 02/07/2014 and has the registered number: 09112358. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.

TOWNGATE DELUXE LTD - GRIMSBY

This company is listed in the following categories:
52103 - Operation of warehousing and storage facilities for land transport activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2022 30/04/2024

Registered Office

24 WITHERN ROAD
GRIMSBY
DN33 1JE
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/06/2023 04/07/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR WAYNE MOORE Jul 1976 British Director 2021-12-14 CURRENT
MR JASON MCDONALD Apr 1986 British Director 2017-11-30 UNTIL 2018-04-05 RESIGNED
MR DAVID JOHN MCGARRITY Dec 1968 British Director 2019-05-14 UNTIL 2019-09-17 RESIGNED
MR RYAN VARDEN May 1995 British Director 2019-09-17 UNTIL 2019-11-26 RESIGNED
MR LAURENTIU TAGA Apr 1990 Hungarian Director 2020-07-17 UNTIL 2021-01-11 RESIGNED
MR RHYS STACK Aug 1994 British Director 2018-04-27 UNTIL 2018-07-26 RESIGNED
JEEVAN RILEY Oct 1985 British Director 2016-01-26 UNTIL 2016-08-02 RESIGNED
JOHN MCLAUGHLIN Sep 1985 British Director 2015-03-09 UNTIL 2015-09-08 RESIGNED
MR RORY MCLAUGHLAN Jun 1999 British Director 2019-11-26 UNTIL 2020-07-17 RESIGNED
THOMAS QUIGLEY Apr 1982 British Director 2014-07-30 UNTIL 2014-10-01 RESIGNED
ALEXANDRU-OVIDIU RAZALIA Aug 1966 Romanian Director 2015-09-08 UNTIL 2016-01-26 RESIGNED
MR SHANE WESTLEY Apr 1994 British Director 2021-01-11 UNTIL 2021-12-14 RESIGNED
JAMES BECK May 1966 British Director 2014-10-01 UNTIL 2015-01-22 RESIGNED
STEVEN MCBIRNEY Jan 1974 British Director 2015-01-22 UNTIL 2015-03-09 RESIGNED
MR SCOTT HILLS Jun 1979 British Director 2017-07-03 UNTIL 2017-11-30 RESIGNED
MR TERRY DUNNE Jan 1945 British Director 2018-04-05 UNTIL 2018-04-27 RESIGNED
TERENCE DUNNE Jan 1945 British Director 2014-07-02 UNTIL 2014-07-30 RESIGNED
TERENCE DUNNE Jan 1945 British Director 2017-03-15 UNTIL 2017-07-03 RESIGNED
ROBERT ERIC COX Nov 1956 British Director 2016-10-06 UNTIL 2017-03-15 RESIGNED
MR STEFANO COIANNA Feb 1996 British Director 2018-07-26 UNTIL 2019-05-14 RESIGNED
DAMIAN CHOMICKI Jan 1985 Polish Director 2016-08-02 UNTIL 2016-10-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Mohammed Ayyaz 2024-03-15 12/1996 Leicester   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Wayne Moore 2021-12-14 - 2024-03-15 7/1976 Grimsby   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Shane Westley 2021-01-11 - 2021-12-14 4/1994 Walsall   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Laurentiu Taga 2020-07-17 - 2021-01-11 4/1990 Corby   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Rory Mclaughlan 2019-11-26 - 2020-07-17 6/1999 Solihull   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Ryan Varden 2019-09-17 - 2019-11-26 5/1995 Nuneaton   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr David John Mcgarrity 2019-05-14 - 2019-09-17 12/1968 Slough   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Stefano Coianna 2018-07-26 - 2019-05-14 2/1996 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Rhys Stack 2018-04-27 - 2018-07-26 8/1994 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Terry Dunne 2018-04-05 - 2018-04-27 1/1945 Leeds   West Yorkshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Jason Mcdonald 2017-11-30 - 2018-04-05 4/1986 Rotherham   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Scott Hills 2017-07-03 - 2017-11-30 6/1979 Glasgow   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Terence Dunne 2017-03-15 - 2017-07-02 1/1945 Leeds   Ownership of shares 75 to 100 percent
Jeevan Riley 2016-06-30 - 2017-03-15 10/1985 Leeds   West Yorkshire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABBEYDORE TRANSPORT LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ALCONBURY TRANSPORT LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ABBASCOMBE HAULAGE LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ALLERGROVE HAULAGE LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ARCHENFIELD LOGISTICS LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ALVERTHORPE HAULAGE LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ADSTONE LOGISTICS LTD BRADFORD UNITED KINGDOM Dissolved... MICRO ENTITY 49410 - Freight transport by road
ADMINGTON LOGISTICS LTD BRADFORD UNITED KINGDOM Dissolved... MICRO ENTITY 49410 - Freight transport by road
ABINGWORTH TRANSPORT LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ABBOTSWOOD LOGISTICS LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ACKLAM HAULAGE LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ABCOTT HAULAGE LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ALDERCAR LOGISTICS LTD NEWPORT UNITED KINGDOM Active MICRO ENTITY 49410 - Freight transport by road
AMEYSFORD LOGISTICS LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ANNESLEY LOGISTICS LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ARMLEY SUCCESSFUL LTD LEEDS UNITED KINGDOM Dissolved... 53201 - Licensed carriers
ABERFORD TRADITIONAL LTD LEICESTER ENGLAND Active MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities
KNOWLE PRECISION LTD LEICESTER ENGLAND Dissolved... MICRO ENTITY 43999 - Other specialised construction activities n.e.c.
ARBURY LOGISTICS LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road

Free Reports Available

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LEZANT LTD GRIMSBY UNITED KINGDOM Active MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities
DPE ELECTRICAL SERVICES LTD GRIMSBY ENGLAND Active MICRO ENTITY 43210 - Electrical installation
KACS SERVICES LTD GRIMSBY ENGLAND Active NO ACCOUNTS FILED 71129 - Other engineering activities