UKBizDB.co.uk

ALEX INGLIS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alex Inglis Limited. The company was founded 17 years ago and was given the registration number 06092574. The firm's registered office is in SKELMERSDALE. You can find them at Riverside Truck Rental Limited Oasis Business Park, Parkside Place, Skelmersdale, Lancashire. This company's SIC code is 77120 - Renting and leasing of trucks and other heavy vehicles.

Company Information

Name:ALEX INGLIS LIMITED
Company Number:06092574
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77120 - Renting and leasing of trucks and other heavy vehicles

Office Address & Contact

Registered Address:Riverside Truck Rental Limited Oasis Business Park, Parkside Place, Skelmersdale, Lancashire, WN8 9RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oasis Business Park, Parkside Place, Skelmersdale, England, WN8 9RD

Director05 July 2021Active
Riverside Truck Rental Limited, Oasis Business Park, Parkside Place, Skelmersdale, England, WN8 9RD

Director01 March 2007Active
1, Summerson Road, Bleak Hall, Milton Keynes, MK6 1LE

Secretary01 March 2007Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Secretary09 February 2007Active
Riverside Truck Rental Limited, Oasis Business Park, Parkside Place, Skelmersdale, WN8 9RD

Director28 September 2020Active
Foundry Lane, Hale Bank, Widnes, England, WA8 8TZ

Director20 February 2008Active
Riverside Truck Rental Limited, Oasis Business Park, Parkside Place, Skelmersdale, England, WN8 9RD

Director12 November 2007Active
Riverside Truck Rental Limited, Oasis Business Park, Parkside Place, Skelmersdale, WN8 9RD

Director01 October 2020Active
Riverside Truck Rental Limited, Oasis Business Park, Parkside Place, Skelmersdale, England, WN8 9RD

Director01 March 2007Active
1, Summerson Road, Bleak Hall, Milton Keynes, MK6 1LE

Director01 March 2007Active
St James's, Brown Street, Manchester, M2 2JF

Corporate Director09 February 2007Active

People with Significant Control

Mr Muhammad Saqique
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Address:Riverside Truck Rental Limited, Oasis Business Park, Skelmersdale, WN8 9RD
Nature of control:
  • Significant influence or control
Nrg Fleet Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Oasis Business Park, Parkside Place, Skelmersdale, England, WN8 9RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-15Confirmation statement

Confirmation statement with no updates.

Download
2024-04-23Officers

Appoint person director company with name date.

Download
2023-05-12Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Officers

Change person director company with change date.

Download
2022-06-07Accounts

Accounts with accounts type micro entity.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-08-11Officers

Change person director company with change date.

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-07-13Accounts

Accounts with accounts type dormant.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Accounts

Accounts with accounts type dormant.

Download
2019-08-01Officers

Change person director company with change date.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Accounts

Accounts with accounts type dormant.

Download
2018-08-29Resolution

Resolution.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Accounts

Accounts with accounts type dormant.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.