This company is commonly known as Bibby Distribution Limited. The company was founded 24 years ago and was given the registration number 03805401. The firm's registered office is in LIVERPOOL. You can find them at 3rd Floor Walker House, Exchange Flags, Liverpool, . This company's SIC code is 49410 - Freight transport by road.
Name | : | BIBBY DISTRIBUTION LIMITED |
---|---|---|
Company Number | : | 03805401 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 July 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England, E3 3JG | Director | 11 December 2020 | Active |
Verdant, 2 Redheughs Rigg, South Gyle, Edinburgh, Scotland, EH12 9DQ | Director | 11 December 2020 | Active |
3rd Floor, Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL | Corporate Secretary | 15 September 2006 | Active |
105 Duke Street, Liverpool, L1 5JQ | Corporate Secretary | 07 July 1999 | Active |
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL | Director | 12 September 2016 | Active |
105, Duke Street, Liverpool, United Kingdom, L1 5JQ | Director | 31 January 2018 | Active |
105, Duke Street, Liverpool, United Kingdom, L1 5JQ | Director | 17 September 2001 | Active |
Company Secretarial Dept, 105 Duke Street, Liverpool, L1 5JQ | Director | 01 January 2015 | Active |
105, Duke Street, Liverpool, United Kingdom, L1 5JQ | Director | 01 March 2008 | Active |
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL | Director | 03 January 2019 | Active |
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL | Director | 09 May 2018 | Active |
105, Duke Street, Liverpool, United Kingdom, L1 5JQ | Director | 07 July 1999 | Active |
Aysgarth House 9 Moreton Avenue, Harpenden, AL5 2EU | Director | 07 July 1999 | Active |
105, Duke Street, Liverpool, United Kingdom, L1 5JQ | Director | 01 January 2014 | Active |
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL | Director | 03 January 2019 | Active |
105, Duke Street, Liverpool, United Kingdom, L1 5JQ | Director | 01 January 2015 | Active |
105, Duke Street, Liverpool, United Kingdom, L1 5JQ | Director | 17 September 2001 | Active |
Computer Secretarial Dept, 105 Duke Street, Liverpool, United Kingdom, L1 5JQ | Director | 19 December 2014 | Active |
18 Pepper Street, Appleton Thorn, Warrington, WA4 4RU | Director | 30 May 2001 | Active |
Company Secretarial Dept 105, Duke Street, Liverpool, United Kingdom, L1 5JQ | Director | 01 August 2012 | Active |
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL | Director | 01 September 2019 | Active |
C/O Bibby Line Group Limited, Company Secretarial Dept, 105 Duke Street, Liverpool, United Kingdom, L1 5JQ | Director | 04 September 2018 | Active |
C/O Bibby Line Group Limited, Company Secretarial Dept, 105 Duke Street, Liverpool, United Kingdom, L1 5JQ | Director | 04 May 2016 | Active |
8 Eaves Brow Road, Croft, WA3 7LF | Director | 01 July 2007 | Active |
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL | Director | 02 July 2012 | Active |
Silverwood Booth Bed Lane, Allostock, Knutsford, WA16 9NA | Director | 01 September 2002 | Active |
105, Duke Street, Liverpool, United Kingdom, L1 5JQ | Director | 03 March 2015 | Active |
4 The Crescent, Menston, LS29 6DR | Director | 01 January 2005 | Active |
3, Isis Close, Oxford, OX1 4XX | Director | 01 January 2005 | Active |
105, Duke Street, Liverpool, United Kingdom, L1 5JQ | Director | 07 July 1999 | Active |
25 Saint Marys Lane, Ecclesfield, Sheffield, S35 9YE | Director | 07 July 1999 | Active |
C/O Bibby Line Group Limited, Company Secretarial Dept, 105 Duke Street, Liverpool, United Kingdom, L1 5JQ | Director | 01 February 2017 | Active |
105, Duke Street, Liverpool, United Kingdom, L1 5JQ | Director | 01 January 2014 | Active |
Menzies Distribution Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, Walker House, Liverpool, United Kingdom, L2 3YL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type full. | Download |
2023-09-08 | Officers | Change person director company with change date. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-02 | Incorporation | Memorandum articles. | Download |
2022-08-02 | Resolution | Resolution. | Download |
2022-07-07 | Accounts | Accounts with accounts type full. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-12 | Accounts | Accounts with accounts type full. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-14 | Resolution | Resolution. | Download |
2021-01-07 | Resolution | Resolution. | Download |
2021-01-07 | Resolution | Resolution. | Download |
2021-01-07 | Incorporation | Memorandum articles. | Download |
2021-01-07 | Change of constitution | Statement of companys objects. | Download |
2020-12-18 | Officers | Appoint person director company with name date. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Officers | Termination secretary company with name termination date. | Download |
2020-12-17 | Address | Change registered office address company with date old address new address. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.