Background WavePink WaveYellow Wave

INB TERMINALS INFRASTRUCTURE (NI) LTD. (10416847)

INB TERMINALS INFRASTRUCTURE (NI) LTD. (10416847) is an active UK company. incorporated on 7 October 2016. with registered office in Bristol. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). INB TERMINALS INFRASTRUCTURE (NI) LTD. has been registered for 9 years. Current directors include ISAACS, Alexander John, KENYON, Stephen John, NICHOLL, Colin Anthony and 1 others.

Company Number
10416847
Status
active
Type
ltd
Incorporated
7 October 2016
Age
9 years
Address
Westerleigh Terminal Oakleigh Green Farm Lane, Bristol, BS37 8QE
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
ISAACS, Alexander John, KENYON, Stephen John, NICHOLL, Colin Anthony, NICHOLL, Gary Martin
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INB TERMINALS INFRASTRUCTURE (NI) LTD.

INB TERMINALS INFRASTRUCTURE (NI) LTD. is an active company incorporated on 7 October 2016 with the registered office located in Bristol. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). INB TERMINALS INFRASTRUCTURE (NI) LTD. was registered 9 years ago.(SIC: 52103)

Status

active

Active since 9 years ago

Company No

10416847

LTD Company

Age

9 Years

Incorporated 7 October 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

PUMA ENERGY BELFAST LTD
From: 7 October 2016To: 7 October 2024
Contact
Address

Westerleigh Terminal Oakleigh Green Farm Lane Westerleigh Bristol, BS37 8QE,

Timeline

12 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Jun 17
Funding Round
Jun 17
Director Joined
Jul 17
Loan Secured
Sept 20
Loan Cleared
Jun 21
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Mar 24
Director Left
Mar 24
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

KENYON, Stephen John

Active
Oakleigh Green Farm Lane, BristolBS37 8QE
Secretary
Appointed 13 Sept 2023

ISAACS, Alexander John

Active
Oakleigh Green Farm Lane, BristolBS37 8QE
Born February 1987
Director
Appointed 18 Mar 2024

KENYON, Stephen John

Active
Old Hakin Road, Milford HavenSA73 3FB
Born September 1968
Director
Appointed 13 Sept 2023

NICHOLL, Colin Anthony

Active
Oakleigh Green Farm Lane, BristolBS37 8QE
Born January 1970
Director
Appointed 11 May 2017

NICHOLL, Gary Martin

Active
Oakleigh Green Farm Lane, BristolBS37 8QE
Born June 1968
Director
Appointed 11 May 2017

DALRYMPLE-SMITH, Lucy

Resigned
Oakleigh Green Farm Lane, BristolBS37 8QE
Secretary
Appointed 11 May 2017
Resigned 15 Mar 2019

KILLIAN, Leon, Mr.

Resigned
Oakleigh Green Farm Lane, BristolBS37 8QE
Secretary
Appointed 15 Mar 2019
Resigned 17 Aug 2023

BAZEN, Sjoerd Jan Frederik

Resigned
Oakleigh Green Farm Lane, BristolBS37 8QE
Born May 1978
Director
Appointed 26 May 2023
Resigned 18 Mar 2024

BROOKE, Roy Anthony

Resigned
Oakleigh Green Farm Lane, BristolBS37 8QE
Born August 1972
Director
Appointed 07 Oct 2016
Resigned 13 Sept 2023

PEGLER, Jonathan David

Resigned
Oakleigh Green Farm Lane, BristolBS37 8QE
Born September 1965
Director
Appointed 07 Oct 2016
Resigned 26 May 2023

Persons with significant control

2

Oakleigh Green Farm Lane, BristolBS37 8QE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Oct 2016
Clooney Road, LondonderryBT47 3DY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Oct 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
7 October 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
28 March 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
18 March 2024
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Notification Of A Person With Significant Control
12 March 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 March 2024
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
21 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 February 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 April 2019
TM02Termination of Secretary
Resolution
4 February 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Second Filing Capital Allotment Shares
6 July 2017
RP04SH01RP04SH01
Capital Allotment Shares
7 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 June 2017
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
20 March 2017
AA01Change of Accounting Reference Date
Incorporation Company
7 October 2016
NEWINCIncorporation