UKBizDB.co.uk

BRADENHAM TRANSPORT LTD

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

This company is commonly known as Bradenham Transport Ltd. The company was founded 10 years ago and was given the registration number 08954384. The firm's registered office is in LINCOLN. You can find them at 97 Pavillion Gardens, , Lincoln, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BRADENHAM TRANSPORT LTD
Company Number:08954384
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2014
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:97 Pavillion Gardens, Lincoln, United Kingdom, LN6 8BD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director16 December 2021Active
10, Mcgibbon Walk, Irthlingborough, Wellingborough, United Kingdom, NN9 5PB

Director11 November 2014Active
97 Pavillion Gardens, Lincoln, United Kingdom, LN6 8BD

Director10 September 2019Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director14 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director24 March 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
Flat 2 Warbuton Court, Warburton Street, Stoke On Trent, United Kingdom, ST6 2QJ

Director07 December 2015Active
Ivy Holme, Hutton Henry, Hartlepool, England, TS27 4RR

Director04 May 2018Active
51, Hartwell Grove, Winsford, United Kingdom, CW7 3UR

Director06 August 2015Active
1, Hoopers Cottages, School Road, Landrake, Saltash, United Kingdom, PL12 5EB

Director11 March 2016Active
Ground Floor Flat, 11a Purves Road, London, United Kingdom, NW10 5ST

Director10 December 2018Active
38, Fulshaw Close, Liverpool, United Kingdom, L27 7BL

Director08 May 2015Active
60 Peel Square, Bradford, United Kingdom, BD8 7QT

Director30 June 2017Active
11, Southend Road, Weston Super Mare, United Kingdom, BS23 4JY

Director27 May 2014Active
6, Canons Gate, Harlow, United Kingdom, CM20 1QE

Director31 March 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:16 December 2021
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Colin Claridge-Jones
Notified on:10 September 2019
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:United Kingdom
Address:97 Pavillion Gardens, Lincoln, United Kingdom, LN6 8BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher O'Sullivan
Notified on:10 December 2018
Status:Active
Date of birth:August 1992
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor Flat, 11a Purves Road, London, United Kingdom, NW10 5ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Hamilton
Notified on:04 May 2018
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:Ivy Holme, Hutton Henry, Hartlepool, England, TS27 4RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dale John Rayner
Notified on:30 June 2017
Status:Active
Date of birth:April 1992
Nationality:British
Country of residence:United Kingdom
Address:60 Peel Square, Bradford, United Kingdom, BD8 7QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mark Lawson
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Gazette

Gazette dissolved voluntary.

Download
2023-05-09Gazette

Gazette notice voluntary.

Download
2023-04-28Dissolution

Dissolution application strike off company.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Persons with significant control

Change to a person with significant control.

Download
2022-12-13Officers

Change person director company with change date.

Download
2022-12-13Officers

Change person director company with change date.

Download
2022-12-13Persons with significant control

Change to a person with significant control.

Download
2022-12-13Address

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

Download
2022-08-24Accounts

Accounts with accounts type micro entity.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Address

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

Download
2022-01-07Address

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

Download
2022-01-07Persons with significant control

Notification of a person with significant control.

Download
2022-01-07Persons with significant control

Cessation of a person with significant control.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Accounts

Accounts with accounts type micro entity.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-10-17Accounts

Accounts with accounts type micro entity.

Download
2019-09-25Persons with significant control

Cessation of a person with significant control.

Download
2019-09-25Persons with significant control

Notification of a person with significant control.

Download
2019-09-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.