About

Registered Number: 04375697
Date of Incorporation: 18/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Unit 29, Riverside Avenue, Irlam, Manchester, M44 6DR

 

Sbi Logistics Ltd was registered on 18 February 2002 and has its registered office in Irlam, Manchester. Bridgford, Susan Elizabeth, Bridgford, Peter Joseph are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIDGFORD, Susan Elizabeth 18 February 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BRIDGFORD, Peter Joseph 18 February 2002 28 February 2011 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 26 November 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 26 February 2017
AA01 - Change of accounting reference date 30 November 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 04 April 2012
TM02 - Termination of appointment of secretary 04 April 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 28 March 2010
363a - Annual Return 07 April 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 10 March 2008
363a - Annual Return 22 February 2007
AA - Annual Accounts 04 January 2007
363a - Annual Return 28 September 2006
AA - Annual Accounts 26 August 2005
363s - Annual Return 23 May 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 07 May 2004
AA - Annual Accounts 08 August 2003
363s - Annual Return 13 March 2003
395 - Particulars of a mortgage or charge 06 April 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
RESOLUTIONS - N/A 25 February 2002
RESOLUTIONS - N/A 25 February 2002
RESOLUTIONS - N/A 25 February 2002
287 - Change in situation or address of Registered Office 25 February 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
NEWINC - New incorporation documents 18 February 2002

Mortgages & Charges

Description Date Status Charge by
All assets debenture 22 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.