UKBizDB.co.uk

INGLEBY LOGISTICS LTD

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

This company is commonly known as Ingleby Logistics Ltd. The company was founded 10 years ago and was given the registration number 08957665. The firm's registered office is in BRADFORD. You can find them at 191 Washington Street, , Bradford, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:INGLEBY LOGISTICS LTD
Company Number:08957665
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2014
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director26 April 2021Active
117 Widdecombe Close, Coventry, United Kingdom, CV2 1AS

Director09 August 2018Active
35, Towan Avenue, Fishermead, Milton Keynes, United Kingdom, MK6 2DS

Director16 October 2014Active
49, Basildon Drive, Basildon, United Kingdom, SS15 5RN

Director27 February 2017Active
15, Greenfinch Close, Birmingham, United Kingdom, B36 0QZ

Director19 August 2016Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director25 March 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
56 Brackenhill Drive, Hamilton, Scotland, ML3 8AY

Director18 December 2018Active
33 Mapleton Crescent, Enfield, United Kingdom, EN3 5RA

Director19 June 2019Active
1b, Burwash Court, Rookery Gardens, Orpington, United Kingdom, BR5 4BG

Director15 February 2016Active
20 Joshua Court, Stoke-On-Trent, United Kingdom, ST3 2LU

Director09 December 2019Active
11 Lady Margaret Road, Southall, England, UB1 2PJ

Director21 February 2019Active
183 Clifton Road, Aberdeen, United Kingdom, AB24 4RA

Director22 July 2020Active
6, Burrough Close, Birchwood, Warrington, United Kingdom, WA3 6QF

Director04 May 2016Active
1/4 2 Springfield Gardens, Glasgow, Scotland, G31 4JA

Director05 December 2017Active
12, Swales Moor Road, Halifax, United Kingdom, HX3 6UF

Director28 March 2014Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:26 April 2021
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard James Miller
Notified on:22 July 2020
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:183 Clifton Road, Aberdeen, United Kingdom, AB24 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matt Lane
Notified on:09 December 2019
Status:Active
Date of birth:June 2000
Nationality:British
Country of residence:United Kingdom
Address:20 Joshua Court, Stoke-On-Trent, United Kingdom, ST3 2LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Olamipo Gbadevo
Notified on:19 June 2019
Status:Active
Date of birth:May 1999
Nationality:British
Country of residence:United Kingdom
Address:33 Mapleton Crescent, Enfield, United Kingdom, EN3 5RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rizven Mendes
Notified on:21 February 2019
Status:Active
Date of birth:October 1992
Nationality:Portuguese
Country of residence:England
Address:11 Lady Margaret Road, Southall, England, UB1 2PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Graeme Baillie Ferguson
Notified on:18 December 2018
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:Scotland
Address:56 Brackenhill Drive, Hamilton, Scotland, ML3 8AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Westley John Ashby
Notified on:09 August 2018
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:United Kingdom
Address:117 Widdecombe Close, Coventry, United Kingdom, CV2 1AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Inese Prizavoite
Notified on:05 December 2017
Status:Active
Date of birth:March 1977
Nationality:Latvian
Country of residence:Scotland
Address:1/4 2 Springfield Gardens, Glasgow, Scotland, G31 4JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Arthur Braney
Notified on:27 February 2017
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:United Kingdom
Address:49, Basildon Drive, Basildon, United Kingdom, SS15 5RN
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2023-09-05Accounts

Accounts with accounts type micro entity.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Persons with significant control

Change to a person with significant control.

Download
2023-01-09Officers

Change person director company with change date.

Download
2023-01-09Officers

Change person director company with change date.

Download
2023-01-09Persons with significant control

Change to a person with significant control.

Download
2023-01-09Address

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

Download
2022-07-26Accounts

Accounts with accounts type micro entity.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Accounts

Accounts with accounts type micro entity.

Download
2021-04-26Persons with significant control

Notification of a person with significant control.

Download
2021-04-26Persons with significant control

Cessation of a person with significant control.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Address

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

Download
2020-10-19Accounts

Accounts with accounts type micro entity.

Download
2020-08-05Persons with significant control

Notification of a person with significant control.

Download
2020-08-05Persons with significant control

Cessation of a person with significant control.

Download
2020-08-05Officers

Appoint person director company with name date.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Address

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

Download
2020-01-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.