UKBizDB.co.uk

BRADBURY TRANSPORT SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bradbury Transport Services Limited. The company was founded 21 years ago and was given the registration number 04790249. The firm's registered office is in CANNOCK. You can find them at Unit 1, Chaseside Drive, Cannock, Staffordshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BRADBURY TRANSPORT SERVICES LIMITED
Company Number:04790249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Unit 1, Chaseside Drive, Cannock, Staffordshire, United Kingdom, WS11 7EZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS

Corporate Secretary12 October 2022Active
Hangars 3, 4 & 5, Wood End Lane, Fradley Park, Lichfield, United Kingdom, WS13 8EL

Director22 October 2021Active
21 Stoney Lea Road, Cannock, WS11 6LE

Secretary10 July 2006Active
149 Cemetery Road, Cannock, WS11 5QS

Secretary06 June 2003Active
21 Stoney Lea Road, Cannock, WS11 6LE

Director06 June 2003Active
23 Linwood Drive, Cannock, WS12 4SA

Director06 June 2003Active
21, Stoney Lea Road, Cannock, United Kingdom, WS11 6LE

Director01 October 2009Active
149 Cemetery Road, Cannock, WS11 5QS

Director06 June 2003Active

People with Significant Control

Roxane Uk Limited
Notified on:22 October 2021
Status:Active
Country of residence:United Kingdom
Address:Hangars 3, 4 & 5, Wood End Lane, Lichfield, United Kingdom, WS13 8EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Darren Lee Bradbury
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Chaseside Drive, Cannock, United Kingdom, WS11 7EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Lynn Denise Bradbury
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Chaseside Drive, Cannock, United Kingdom, WS11 7EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type small.

Download
2023-08-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-08-15Persons with significant control

Change to a person with significant control.

Download
2023-08-14Persons with significant control

Change to a person with significant control.

Download
2023-08-14Officers

Change person director company with change date.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-12-02Address

Change registered office address company with date old address new address.

Download
2022-10-27Address

Move registers to sail company with new address.

Download
2022-10-27Address

Change sail address company with new address.

Download
2022-10-26Officers

Appoint corporate secretary company with name date.

Download
2022-10-26Accounts

Change account reference date company current extended.

Download
2022-09-27Capital

Capital cancellation shares.

Download
2022-09-27Capital

Capital return purchase own shares.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-11-02Mortgage

Mortgage satisfy charge full.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-11-01Officers

Termination secretary company with name termination date.

Download
2021-11-01Mortgage

Mortgage satisfy charge full.

Download
2021-10-29Persons with significant control

Notification of a person with significant control.

Download
2021-10-29Persons with significant control

Cessation of a person with significant control.

Download
2021-10-29Persons with significant control

Cessation of a person with significant control.

Download
2021-10-27Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.