About

Registered Number: 05212266
Date of Incorporation: 23/08/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: POINTON YOUNG, 33 Ludgate Hill, Birmingham, West Midlands, B3 1EH

 

Having been setup in 2004, Ilx Logistics Ltd have registered office in West Midlands, it has a status of "Active". The current directors of this organisation are listed as Kafu, Morven Jane, Kafu, Mohamed Aboulgassem, Shelton, Carrol Anne at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAFU, Mohamed Aboulgassem 08 December 2009 - 1
Secretary Name Appointed Resigned Total Appointments
KAFU, Morven Jane 08 December 2009 - 1
SHELTON, Carrol Anne 23 August 2004 08 December 2009 1

Filing History

Document Type Date
AA - Annual Accounts 21 November 2019
CS01 - N/A 16 October 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 16 October 2018
AA - Annual Accounts 23 February 2018
MR04 - N/A 23 February 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 17 October 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 20 October 2011
CH01 - Change of particulars for director 20 October 2011
CH03 - Change of particulars for secretary 20 October 2011
AA - Annual Accounts 17 May 2011
AD01 - Change of registered office address 18 March 2011
AD01 - Change of registered office address 18 March 2011
AR01 - Annual Return 26 October 2010
AD01 - Change of registered office address 27 July 2010
CH03 - Change of particulars for secretary 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AD01 - Change of registered office address 28 April 2010
AA03 - Notice of resolution removing auditors 28 April 2010
TM02 - Termination of appointment of secretary 28 April 2010
TM01 - Termination of appointment of director 28 April 2010
AP03 - Appointment of secretary 28 April 2010
AP01 - Appointment of director 28 April 2010
AA - Annual Accounts 30 March 2010
AA01 - Change of accounting reference date 06 January 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 15 December 2009
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH03 - Change of particulars for secretary 19 October 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 08 April 2008
363s - Annual Return 04 November 2007
AA - Annual Accounts 17 January 2007
363s - Annual Return 20 October 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 21 September 2005
395 - Particulars of a mortgage or charge 01 April 2005
225 - Change of Accounting Reference Date 17 September 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
NEWINC - New incorporation documents 23 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 15 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.