Background WavePink WaveYellow Wave

TRINGFORD LOGISTICS LTD (09064655)

TRINGFORD LOGISTICS LTD (09064655) is an active UK company. incorporated on 30 May 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. TRINGFORD LOGISTICS LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09064655
Status
active
Type
ltd
Incorporated
30 May 2014
Age
11 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

TRINGFORD LOGISTICS LTD

TRINGFORD LOGISTICS LTD is an active company incorporated on 30 May 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. TRINGFORD LOGISTICS LTD was registered 11 years ago.(SIC: 49410)

Status

active

Active since 11 years ago

Company No

09064655

LTD Company

Age

11 Years

Incorporated 30 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

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

Previous Addresses

Flat 2 Birch Court 18 Lichfield Road Walsall WS4 2LZ United Kingdom
From: 25 January 2021To: 25 March 2024
8 Barn Lea Mill End Rickmansworth WD3 8DZ United Kingdom
From: 6 October 2020To: 25 January 2021
114 Pecker Hill Road St. Helens WA9 3JU United Kingdom
From: 20 April 2020To: 6 October 2020
85 Park Road Camberley GU15 2SW England
From: 7 June 2019To: 20 April 2020
35 Redhouse Lane Leeds West Yorkshire LS14 1AB England
From: 22 January 2019To: 7 June 2019
35 Rhuddlan Court Newcastle upon Tyne NE5 4TG England
From: 12 June 2018To: 22 January 2019
345 Bawtry Road Tinsley Sheffield S9 1WA United Kingdom
From: 23 February 2017To: 12 June 2018
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 3 August 2016To: 23 February 2017
172 Pen Park Road Bristol BS10 6BX United Kingdom
From: 12 February 2016To: 3 August 2016
4a Stanwick Road Higham Ferrers Rushden NN10 8JG United Kingdom
From: 3 August 2015To: 12 February 2016
9 Regina Square Sunderland SR5 5LR
From: 20 May 2015To: 3 August 2015
1 Redwood Close Darlington DL1 4WA United Kingdom
From: 10 February 2015To: 20 May 2015
35 Howe Dell Hatfield AL10 8BW United Kingdom
From: 24 June 2014To: 10 February 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 30 May 2014To: 24 June 2014
Timeline

48 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
May 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
May 15
Director Left
May 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Feb 17
Director Joined
Feb 17
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
New Owner
Jun 18
New Owner
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
New Owner
Jan 19
Owner Exit
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
New Owner
Jun 19
Owner Exit
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Oct 19
New Owner
Apr 20
Director Joined
Apr 20
Owner Exit
Apr 20
Director Left
Apr 20
New Owner
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
New Owner
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
New Owner
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
31
Officers
16
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 14 Mar 2024

ARMIN, Wayne

Resigned
Redwood Close, DarlingtonDL1 4WA
Born December 1969
Director
Appointed 02 Feb 2015
Resigned 14 May 2015

COLEGATE, Ross

Resigned
CamberleyGU15 2SW
Born January 1983
Director
Appointed 16 May 2019
Resigned 17 Sept 2019

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 30 May 2014
Resigned 17 Jun 2014

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 23 May 2018

FAIRBAIRN, Richard

Resigned
Newcastle Upon TyneNE5 4TG
Born October 1978
Director
Appointed 23 May 2018
Resigned 14 Jan 2019

HASTINGS, David

Resigned
7 Newmarket Street, AyrKA7 1LL
Born December 1959
Director
Appointed 14 Jan 2019
Resigned 16 May 2019

JONES, Richard

Resigned
18 Lichfield Road, WalsallWS4 2LZ
Born June 1964
Director
Appointed 15 Dec 2020
Resigned 14 Mar 2024

KAPPIL, Jose Joseph

Resigned
Pen Park Road, BristolBS10 6BX
Born October 1975
Director
Appointed 05 Feb 2016
Resigned 27 Jul 2016

MARTIN, Simon

Resigned
Mill End, RickmansworthWD3 8DZ
Born October 1975
Director
Appointed 10 Sept 2020
Resigned 15 Dec 2020

NIMMO, Neil

Resigned
Bawtry Road, SheffieldS9 1WA
Born December 1959
Director
Appointed 16 Feb 2017
Resigned 05 Apr 2018

POTTER, Michael

Resigned
St. HelensWA9 3JU
Born February 1988
Director
Appointed 02 Apr 2020
Resigned 10 Sept 2020

RISEBOROUGH, Ian

Resigned
Regina Square, SunderlandSR5 5LR
Born April 1962
Director
Appointed 14 May 2015
Resigned 27 Jul 2015

SPOONER, Gary Lawrence

Resigned
Howe Dell, HatfieldAL10 8BW
Born June 1956
Director
Appointed 17 Jun 2014
Resigned 02 Feb 2015

TAYLOR, Michael

Resigned
Montrose Court, MotherwellML1 4WN
Born April 1961
Director
Appointed 27 Jul 2016
Resigned 16 Feb 2017

WITHERALL, Peter

Resigned
Stanwick Road, RushdenNN10 8JG
Born November 1952
Director
Appointed 27 Jul 2015
Resigned 05 Feb 2016

Persons with significant control

9

2 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 14 Mar 2024

Mr Richard Jones

Ceased
18 Lichfield Road, WalsallWS4 2LZ
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2020
Ceased 14 Mar 2024

Mr Simon Martin

Ceased
Mill End, RickmansworthWD3 8DZ
Born October 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2020
Ceased 15 Dec 2020

Mr Michael Potter

Ceased
St. HelensWA9 3JU
Born February 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2020
Ceased 10 Sept 2020

Mr Ross Colegate

Active
CamberleyGU15 2SW
Born January 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2019

Mr David Hastings

Ceased
7 Newmarket Street, AyrKA7 1LL
Born December 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jan 2019
Ceased 16 May 2019

Mr Richard Fairbairn

Ceased
Newcastle Upon TyneNE5 4TG
Born October 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 May 2018
Ceased 14 Jan 2019

Mr Terry Dunne

Ceased
LeedsLS7 4RA
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 23 May 2018

Neil Nimmo

Ceased
Bawtry Road, SheffieldS9 1WA
Born December 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Feb 2017
Ceased 05 Apr 2018
Fundings
Financials
Latest Activities

Filing History

86

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