Background WavePink WaveYellow Wave

TARNSIDE LOGISTICS LTD (08958523)

TARNSIDE LOGISTICS LTD (08958523) is an active UK company. incorporated on 25 March 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. TARNSIDE LOGISTICS LTD has been registered for 12 years. Current directors include AYYAZ, Mohammed.

Company Number
08958523
Status
active
Type
ltd
Incorporated
25 March 2014
Age
12 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
AYYAZ, Mohammed
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TARNSIDE LOGISTICS LTD

TARNSIDE LOGISTICS LTD is an active company incorporated on 25 March 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. TARNSIDE LOGISTICS LTD was registered 12 years ago.(SIC: 49410)

Status

active

Active since 12 years ago

Company No

08958523

LTD Company

Age

12 Years

Incorporated 25 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

28 days overdue

Last Filed

Made up to 22 February 2025 (1 year ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 8 March 2026
For period ending 22 February 2026
Contact
Address

Unit 1c, 55 Forest Road Leicester, LE5 0BT,

Previous Addresses

121 Field Lane Litherland Liverpool Liverpool L21 9QB United Kingdom
From: 9 December 2020To: 17 May 2023
20 Shawbrook Close Burnley BB11 5RL United Kingdom
From: 11 September 2020To: 9 December 2020
Flat 175 Beverley Court London W12 9UH United Kingdom
From: 7 April 2020To: 11 September 2020
15 Brookcroft Avenue Manchester M22 8EA England
From: 23 July 2018To: 7 April 2020
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 4 July 2018To: 23 July 2018
41 Broadpark Road Exmouth EX8 4NL England
From: 3 April 2018To: 4 July 2018
15 Raincliffe Street Leeds LS9 9LW United Kingdom
From: 8 June 2017To: 3 April 2018
155 Grange Road Longford Coventry CV6 6DD United Kingdom
From: 21 November 2016To: 8 June 2017
41 Chappell Road Droylsden Manchester M43 7WA United Kingdom
From: 17 June 2016To: 21 November 2016
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 23 May 2016To: 17 June 2016
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 28 April 2015To: 23 May 2016
46 Pendrill Street Hull HU3 1UU
From: 24 February 2015To: 28 April 2015
40 Suffolk Street Hull HU5 1PJ United Kingdom
From: 17 April 2014To: 24 February 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 25 March 2014To: 17 April 2014
Timeline

41 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
May 16
Director Left
May 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Jun 17
Director Left
Jun 17
New Owner
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Owner Exit
Apr 18
New Owner
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
New Owner
Jul 18
New Owner
Apr 20
Owner Exit
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
New Owner
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Owner Exit
Dec 20
Director Left
Dec 20
New Owner
Dec 20
Director Joined
Dec 20
Director Left
May 23
Director Joined
May 23
Owner Exit
May 23
New Owner
May 23
0
Funding
26
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 11 Mar 2023

CAMPBELL, Joe

Resigned
BurnleyBB11 5RL
Born November 1992
Director
Appointed 25 Aug 2020
Resigned 23 Nov 2020

CHIORORO, Douglas

Resigned
ManchesterM22 8EA
Born February 1978
Director
Appointed 25 Jun 2018
Resigned 27 Mar 2020

DONNELLY, Gerard

Resigned
Fleming Way, HamiltonML3 9PF
Born December 1989
Director
Appointed 13 May 2016
Resigned 10 Jun 2016

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 25 Mar 2014
Resigned 03 Apr 2014

DUNNE, Terry

Resigned
LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 25 Jun 2018

EDWARDS, Barry

Resigned
Litherland, LiverpoolL21 9QB
Born December 1978
Director
Appointed 23 Nov 2020
Resigned 11 Mar 2023

FIFIELSKI, Przemyslaw

Resigned
Linden Grove, LivingstonEH54 5JG
Born January 1991
Director
Appointed 22 Apr 2015
Resigned 13 May 2016

GEORGIEV, Lyubomir

Resigned
Raincliffe Street, LeedsLS9 9LW
Born June 1986
Director
Appointed 01 Jun 2017
Resigned 22 Mar 2018

GOLYA, Tamas

Resigned
Pendrill Street, HullHU3 1UU
Born May 1965
Director
Appointed 03 Apr 2014
Resigned 22 Apr 2015

JORDON, Andley

Resigned
Beverley Court, LondonW12 9UH
Born February 1976
Director
Appointed 27 Mar 2020
Resigned 25 Aug 2020

MARUNTELU, Aurel

Resigned
Grange Road, CoventryCV6 6DD
Born December 1975
Director
Appointed 14 Nov 2016
Resigned 05 Apr 2017

MOORES, Steven

Resigned
Chappell Road, ManchesterM43 7WA
Born June 1958
Director
Appointed 10 Jun 2016
Resigned 14 Nov 2016

SUMNER, David Anthony

Resigned
ExmouthEX8 4NL
Born January 1970
Director
Appointed 22 Mar 2018
Resigned 05 Apr 2018

Persons with significant control

8

1 Active
7 Ceased

Mr Mohammed Ayyaz

Active
Forest Road, LeicesterLE5 0BT
Born December 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2023

Mr Barry Edwards

Ceased
Litherland, LiverpoolL21 9QB
Born December 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2020
Ceased 11 Mar 2023

Mr Joe Campbell

Ceased
BurnleyBB11 5RL
Born November 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2020
Ceased 23 Nov 2020

Mr Andley Jordon

Ceased
Beverley Court, LondonW12 9UH
Born February 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2020
Ceased 25 Aug 2020

Mr Douglas Chiororo

Ceased
ManchesterM22 8EA
Born February 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2018
Ceased 27 Mar 2020

Mr Terry Dunne

Ceased
LeedsLS14 1AB
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2018
Ceased 25 Jun 2018

Mr David Anthony Sumner

Ceased
ExmouthEX8 4NL
Born January 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2018
Ceased 05 Apr 2018

Aurel Maruntelu

Ceased
Raincliffe Street, LeedsLS9 9LW
Born December 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Nov 2016
Ceased 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Micro Entity
9 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Gazette Notice Compulsory
13 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
21 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
18 May 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 May 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
17 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 December 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
23 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
4 July 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
3 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
7 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
15 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 February 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Incorporation Company
25 March 2014
NEWINCIncorporation