About

Registered Number: 08957665
Date of Incorporation: 25/03/2014 (10 years and 2 months ago)
Company Status: Active
Registered Address: 20 Joshua Court, Stoke-On-Trent, ST3 2LU,

 

Based in Stoke-On-Trent, Ingleby Logistics Ltd was established in 2014, it has a status of "Active". We don't know the number of employees at this business. The companies directors are listed as Miller, Richard, Ashby, Westley John, Bailey, John, Braney, Terence Arthur, Draper, Robert James, Ferguson, Andrew Graeme Baillie, Gbadevo, Olamipo, George, Scott, Lane, Matt, Mendes, Rizven, O'gorman, Stephen, Prizavoite, Inese, Ripley, Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Richard 22 July 2020 - 1
ASHBY, Westley John 09 August 2018 18 December 2018 1
BAILEY, John 16 October 2014 15 February 2016 1
BRANEY, Terence Arthur 27 February 2017 05 December 2017 1
DRAPER, Robert James 19 August 2016 19 August 2016 1
FERGUSON, Andrew Graeme Baillie 18 December 2018 21 February 2019 1
GBADEVO, Olamipo 19 June 2019 09 December 2019 1
GEORGE, Scott 15 February 2016 04 May 2016 1
LANE, Matt 09 December 2019 22 July 2020 1
MENDES, Rizven 21 February 2019 19 June 2019 1
O'GORMAN, Stephen 04 May 2016 19 August 2016 1
PRIZAVOITE, Inese 05 December 2017 05 April 2018 1
RIPLEY, Robert 28 March 2014 16 October 2014 1

Filing History

Document Type Date
PSC01 - N/A 05 August 2020
PSC07 - N/A 05 August 2020
AP01 - Appointment of director 05 August 2020
TM01 - Termination of appointment of director 05 August 2020
CS01 - N/A 25 February 2020
AD01 - Change of registered office address 02 January 2020
PSC01 - N/A 02 January 2020
PSC07 - N/A 02 January 2020
AP01 - Appointment of director 02 January 2020
TM01 - Termination of appointment of director 02 January 2020
AA - Annual Accounts 05 November 2019
PSC01 - N/A 04 July 2019
PSC07 - N/A 04 July 2019
AD01 - Change of registered office address 04 July 2019
AP01 - Appointment of director 04 July 2019
TM01 - Termination of appointment of director 04 July 2019
PSC01 - N/A 01 March 2019
AP01 - Appointment of director 01 March 2019
PSC07 - N/A 01 March 2019
AD01 - Change of registered office address 01 March 2019
TM01 - Termination of appointment of director 01 March 2019
CS01 - N/A 28 February 2019
PSC07 - N/A 28 December 2018
AP01 - Appointment of director 28 December 2018
AD01 - Change of registered office address 28 December 2018
PSC01 - N/A 28 December 2018
TM01 - Termination of appointment of director 28 December 2018
AA - Annual Accounts 17 August 2018
PSC01 - N/A 17 August 2018
AD01 - Change of registered office address 17 August 2018
AP01 - Appointment of director 17 August 2018
PSC07 - N/A 17 August 2018
TM01 - Termination of appointment of director 17 August 2018
AD01 - Change of registered office address 04 July 2018
AP01 - Appointment of director 04 July 2018
PSC07 - N/A 04 July 2018
PSC01 - N/A 04 July 2018
TM01 - Termination of appointment of director 04 July 2018
CS01 - N/A 26 March 2018
PSC01 - N/A 09 February 2018
TM01 - Termination of appointment of director 09 February 2018
AD01 - Change of registered office address 09 February 2018
AP01 - Appointment of director 09 February 2018
PSC07 - N/A 09 February 2018
AA - Annual Accounts 20 October 2017
AA01 - Change of accounting reference date 02 October 2017
CS01 - N/A 17 March 2017
TM01 - Termination of appointment of director 07 March 2017
AD01 - Change of registered office address 06 March 2017
AP01 - Appointment of director 06 March 2017
AD01 - Change of registered office address 26 January 2017
TM01 - Termination of appointment of director 26 January 2017
AA - Annual Accounts 18 November 2016
TM01 - Termination of appointment of director 26 August 2016
AD01 - Change of registered office address 26 August 2016
AP01 - Appointment of director 26 August 2016
AP01 - Appointment of director 12 May 2016
AD01 - Change of registered office address 12 May 2016
TM01 - Termination of appointment of director 12 May 2016
AR01 - Annual Return 30 March 2016
TM01 - Termination of appointment of director 23 February 2016
AP01 - Appointment of director 23 February 2016
AD01 - Change of registered office address 23 February 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 10 April 2015
AD01 - Change of registered office address 29 October 2014
AP01 - Appointment of director 29 October 2014
TM01 - Termination of appointment of director 29 October 2014
AD01 - Change of registered office address 11 April 2014
TM01 - Termination of appointment of director 11 April 2014
AP01 - Appointment of director 11 April 2014
NEWINC - New incorporation documents 25 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.