UKBizDB.co.uk

BIBBY INTERNATIONAL LOGISTICS LIMITED

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

This company is commonly known as Bibby International Logistics Limited. The company was founded 49 years ago and was given the registration number 01175491. 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.

Company Information

Name:BIBBY INTERNATIONAL LOGISTICS LIMITED
Company Number:01175491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 1974
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road
  • 52290 - Other transportation support activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, United Kingdom, E3 3JG

Director11 December 2020Active
Verdant, 2 Redheughs Rigg, South Gyle, Edinburgh, Scotland, EH12 9DQ

Director11 December 2020Active
4 Station Road, Great Wyrley, Walsall, WS6 6LQ

Secretary-Active
3rd Floor, Walker House, Exchange Flags, Liverpool, England, L2 3YL

Corporate Secretary27 September 2003Active
105, Duke Street, Liverpool, United Kingdom, L1 5JQ

Director31 January 2018Active
Company Secretarial Dept, 105 Duke Street, Liverpool, L1 5JQ

Director01 January 2015Active
105, Duke Street, Liverpool, United Kingdom, LI 5JQ

Director01 January 2014Active
105, Duke Street, Liverpool, United Kingdom, L1 5JQ

Director11 April 2016Active
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL

Director03 January 2019Active
105, Duke Street, Liverpool, United Kingdom, L1 5JQ

Director01 September 2003Active
Aysgarth House 9 Moreton Avenue, Harpenden, AL5 2EU

Director01 September 2003Active
105, Duke Street, Liverpool, United Kingdom, L1 5JQ

Director11 April 2016Active
C/O Cargo Services, Erostrasse 4, Nurnberg, West Germany, FOREIGN

Director-Active
Parkstrabe 23, 8502 Zimdort, Germany,

Director20 July 1992Active
105, Duke Street, Liverpool, United Kingdom, L1 5JQ

Director01 January 2014Active
Company Secretarial Department A Smith/J Al-Kazaz, Bibby Line Group Limited, 105 Duke Street, Liverpool, United Kingdom, L1 5JQ

Director30 June 2015Active
C/O Cosec Dept, Bibby Line Group Limited, 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL

Director17 April 2017Active
4 Station Road, Great Wyrley, Walsall, WS6 6LQ

Director-Active
105, Duke Street, Liverpool, United Kingdom, L1 5JQ

Director29 June 2007Active
C/O Cargo Services, Erdastrasse 4, Nurnberg, West Germany, FOREIGN

Director-Active
C/O Bibby Line Group Limited, Company Secretarial Dept, 105 Duke Street, Liverpool, United Kingdom, L1 5JQ

Director08 August 2018Active
The Old Vicarage, Childs Ercall, Market Drayton, TF9 2DA

Director-Active

People with Significant Control

Menzies Distribution Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit E, Twelvetrees Business Park, London, England, E3 3JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-09-08Officers

Change person director company with change date.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-02Incorporation

Memorandum articles.

Download
2022-08-02Resolution

Resolution.

Download
2022-07-07Accounts

Accounts with accounts type full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Mortgage

Mortgage satisfy charge full.

Download
2021-07-08Accounts

Accounts with accounts type small.

Download
2021-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Persons with significant control

Change to a person with significant control.

Download
2021-01-22Persons with significant control

Change to a person with significant control.

Download
2021-01-14Resolution

Resolution.

Download
2021-01-07Resolution

Resolution.

Download
2021-01-07Incorporation

Memorandum articles.

Download
2021-01-07Resolution

Resolution.

Download
2021-01-07Change of constitution

Statement of companys objects.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-17Address

Change registered office address company with date old address new address.

Download
2020-12-17Officers

Termination secretary company with name termination date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-12-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.