IBTHORPE LOGISTICS LTD

UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT
  • Active
  • Private Limited Company
  • Company No. 09069875
  • Last Updated: 01 Mar 2024

Company Profile

IBTHORPE LOGISTICS LTD was incorporated on Wednesday, June 4, 2014 as a Private Limited Company with registered address in LEICESTER. IBTHORPE LOGISTICS LTD has the status: Active and it's listed in the following category: Freight transport by road. This Private Limited Company has been operating for 10 years 3 months and 17 days.

Name IBTHORPE LOGISTICS LTD
Company number 09069875
Company type Private Limited Company
Incorporation date 04 Jun 2014
Status Active
Industry (SIC 2007)

Address

Registered Address UNIT 1C, 55
FOREST ROAD
LEICESTER
LE5 0BT
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Mohammed Ayyaz Nationality: British Dates: Wednesday, August 31, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr John Grant Nationality: British Dates: Wednesday, July 21, 2021 - Wednesday, August 31, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Gabriel Petrache Nationality: Romanian Dates: Wednesday, August 5, 2020 - Wednesday, July 21, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Gabriel Petrache Nationality: Romanian Dates: Tuesday, August 4, 2020 - Tuesday, August 4, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Dr Mohammed Ayyaz Nationality: British Dates: Tuesday, August 4, 2020 - Tuesday, August 4, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Ashley Starr Nationality: British Dates: Wednesday, January 15, 2020 - Tuesday, August 4, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr William Collins Nationality: British Dates: Wednesday, September 4, 2019 - Wednesday, January 15, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Roger William England Nationality: British Dates: Friday, June 14, 2019 - Wednesday, September 4, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr John Galloway Aitken Nationality: British Dates: Thursday, January 31, 2019 - Friday, June 14, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Andrew Leitch Nationality: British Dates: Tuesday, October 16, 2018 - Thursday, January 31, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Andrew James Crisp Nationality: British Dates: Friday, June 8, 2018 - Tuesday, October 16, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Terry Dunne Nationality: British Dates: Thursday, April 5, 2018 - Friday, June 8, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Brian Colin Johnson Nationality: British Dates: Wednesday, January 10, 2018 - Thursday, April 5, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Andrew Mccourt Nationality: British Dates: Wednesday, May 31, 2017 - Wednesday, January 10, 2018
ownership of shares 75 to 100 percent

Accounts and Confirmation

Type of accounts MICRO ENTITY
End of financial Year 30 June
Next annual accounts due 31 March 2025, (190 days left)
Latest accounts 30 June 2023
Next confirmation statement due 02 July 2017
Last confirmation statement dated 04 June 2016

Mortgages

No mortgages have been registered against IBTHORPE LOGISTICS LTD.

Previous Names

Name Change Date
IBTHORPE LOGISTICS LTD 04 Jun 2014