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.
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 | : |
|
Registered Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 26 April 2021 | Active |
117 Widdecombe Close, Coventry, United Kingdom, CV2 1AS | Director | 09 August 2018 | Active |
35, Towan Avenue, Fishermead, Milton Keynes, United Kingdom, MK6 2DS | Director | 16 October 2014 | Active |
49, Basildon Drive, Basildon, United Kingdom, SS15 5RN | Director | 27 February 2017 | Active |
15, Greenfinch Close, Birmingham, United Kingdom, B36 0QZ | Director | 19 August 2016 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 25 March 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
56 Brackenhill Drive, Hamilton, Scotland, ML3 8AY | Director | 18 December 2018 | Active |
33 Mapleton Crescent, Enfield, United Kingdom, EN3 5RA | Director | 19 June 2019 | Active |
1b, Burwash Court, Rookery Gardens, Orpington, United Kingdom, BR5 4BG | Director | 15 February 2016 | Active |
20 Joshua Court, Stoke-On-Trent, United Kingdom, ST3 2LU | Director | 09 December 2019 | Active |
11 Lady Margaret Road, Southall, England, UB1 2PJ | Director | 21 February 2019 | Active |
183 Clifton Road, Aberdeen, United Kingdom, AB24 4RA | Director | 22 July 2020 | Active |
6, Burrough Close, Birchwood, Warrington, United Kingdom, WA3 6QF | Director | 04 May 2016 | Active |
1/4 2 Springfield Gardens, Glasgow, Scotland, G31 4JA | Director | 05 December 2017 | Active |
12, Swales Moor Road, Halifax, United Kingdom, HX3 6UF | Director | 28 March 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-09 | Officers | Change person director company with change date. | Download |
2023-01-09 | Officers | Change person director company with change date. | Download |
2023-01-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-09 | Address | Change registered office address company with date old address new address. | Download |
2022-07-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-26 | Officers | Appoint person director company with name date. | Download |
2021-04-26 | Officers | Termination director company with name termination date. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-21 | Address | Change registered office address company with date old address new address. | Download |
2020-10-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-05 | Officers | Appoint person director company with name date. | Download |
2020-08-05 | Officers | Termination director company with name termination date. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-02 | Address | Change registered office address company with date old address new address. | Download |
2020-01-02 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.