Background WavePink WaveYellow Wave

THRINGSTONE TRANSPORT LTD (08960251)

THRINGSTONE TRANSPORT LTD (08960251) is an active UK company. incorporated on 26 March 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. THRINGSTONE TRANSPORT LTD has been registered for 12 years.

Company Number
08960251
Status
active
Type
ltd
Incorporated
26 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
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THRINGSTONE TRANSPORT LTD

THRINGSTONE TRANSPORT LTD is an active company incorporated on 26 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. THRINGSTONE TRANSPORT LTD was registered 12 years ago.(SIC: 49410)

Status

active

Active since 12 years ago

Company No

08960251

LTD Company

Age

12 Years

Incorporated 26 March 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 26 March 2026 (Just now)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

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

Previous Addresses

46 Pinewood Avenue Liverpool L12 0JB United Kingdom
From: 5 February 2021To: 4 April 2024
77 Willowcroft Road Derby DE21 7FL United Kingdom
From: 3 September 2019To: 5 February 2021
119 Cleavers Avenue Connniburrow Milton Keynes MK14 7DQ United Kingdom
From: 10 December 2018To: 3 September 2019
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 3 July 2018To: 10 December 2018
4 Lagoon Drive Sutton-on-Hull Hull HU7 4YW England
From: 2 February 2018To: 3 July 2018
Newhaven Cottage Farm Hartinghton Buxton SK17 0BA United Kingdom
From: 1 June 2017To: 2 February 2018
207 Quilter Road Basingstoke RG22 4HE United Kingdom
From: 13 February 2017To: 1 June 2017
53 Berryfields Park Melksham Wiltshire SN12 6EE
From: 26 November 2014To: 13 February 2017
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 20 May 2014To: 26 November 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 26 March 2014To: 20 May 2014
Timeline

33 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
May 14
Director Left
May 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Feb 17
Director Joined
Feb 17
Director Left
May 17
Director Joined
May 17
New Owner
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Jul 18
Director Joined
Jul 18
Owner Exit
Jul 18
New Owner
Jul 18
New Owner
Dec 18
Owner Exit
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
New Owner
Sept 19
Owner Exit
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
New Owner
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
20
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Micro Entity
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 October 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 May 2014
AD01Change of Registered Office Address
Incorporation Company
26 March 2014
NEWINCIncorporation