Tarraby Ltd (registration number 09767519) is a private limited company established on 2015-09-08 originating in United Kingdom. The business can be found at 125 Claughton Avenue, Crewe CW2 6ET. Tarraby Ltd is operating under SIC: 52103 which means "operation of warehousing and storage facilities for land transport activities".

Company details

Name Tarraby Ltd
Number 09767519
Date of Incorporation: 2015-09-08
End of financial year: 30 September
Address: 125 Claughton Avenue, Crewe, CW2 6ET
SIC code: 52103 - Operation of warehousing and storage facilities for land transport activities

When it comes to the 1 managing director that can be found in the aforementioned company, we can name: Janek L. (in the company from 30 September 2020). The official register reports 10 persons of significant control, namely: Mohammed A. owns over 3/4 of shares, 3/4 to full of voting rights, Janek L. owns over 3/4 of shares, 3/4 to full of voting rights, Alex T. owns over 3/4 of shares, 3/4 to full of voting rights.

Directors

Accounts data

Date of Accounts 2016-09-30 2017-09-30 2018-09-30 2019-09-30 2020-09-30 2021-09-30 2022-09-30 2023-09-30
Current Assets 73 1 1 35 1 1 1 1
Total Assets Less Current Liabilities 1 1 1 1 1 1 1 1
Shareholder Funds 1 - - - - - - -

People with significant control

Mohammed A.
14 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Janek L.
30 September 2020 - 14 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Alex T.
11 December 2019 - 30 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Alexander R.
29 August 2019 - 11 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Raluca P.
28 March 2019 - 29 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Christopher W.
22 June 2018 - 28 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Terence D.
5 April 2018 - 22 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Fabian W.
4 January 2018 - 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Magdalena P.
2 August 2017 - 4 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Macieji K.
11 August 2016 - 20 March 2017
Nature of control: 75,01-100% shares

Filings

Categories:
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
(AD01) Change of registered address from 125 Claughton Avenue Crewe CW2 6ET United Kingdom on 2024/03/20 to Unit 1C, 55 Forest Road Leicester LE5 0BT
filed on: 20th, March 2024 | address
Free Download (1 page)