This company is commonly known as Bradmore Transport Ltd. The company was founded 9 years ago and was given the registration number 09326334. The firm's registered office is in MEXBOROUGH. You can find them at 36 Randerson Drive, , Mexborough, . This company's SIC code is 49410 - Freight transport by road.
Name | : | BRADMORE TRANSPORT LTD |
---|---|---|
Company Number | : | 09326334 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 2014 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 36 Randerson Drive, Mexborough, United Kingdom, S64 5UW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 14 March 2024 | Active |
20, Rossall Road, Lytham St. Annes, United Kingdom, FY8 4ES | Director | 09 November 2015 | Active |
36 Randerson Drive, Mexborough, United Kingdom, S64 5UW | Director | 12 October 2020 | Active |
3, Briar Lea, Ordsall, Retford, United Kingdom, DN22 7RZ | Director | 28 November 2016 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 25 November 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
Flat 1, 6 Geneva Road, Liverpool, England, L6 3AS | Director | 03 June 2019 | Active |
40 Herringthorpe Valley Road, Rotherham, United Kingdom, S65 3RY | Director | 14 November 2019 | Active |
1 Whitehill Avenue, Airdrie, United Kingdom, ML6 6PR | Director | 04 June 2020 | Active |
10 Olive Street, South Sheilds, United Kingdom, NE33 4RH | Director | 23 December 2020 | Active |
2b Mark Lane, Haddington, United Kingdom, EH41 3EL | Director | 25 October 2018 | Active |
33 Petticoat Lane, Ince, Wigan, England, WN2 2LT | Director | 13 April 2018 | Active |
6, Gainsborough Close, Basildon, United Kingdom, SS14 3SU | Director | 22 January 2016 | Active |
6 High Hazel Road, Moorends, Doncaster, United Kingdom, DN8 4QB | Director | 12 March 2020 | Active |
21 Dorman Road, Ribbleton, Preston, England, PR2 6AS | Director | 03 November 2017 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 14 March 2024 |
---|---|---|
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 | : |
|
Mr Steven Lally | ||
Notified on | : | 23 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10 Olive Street, South Sheilds, United Kingdom, NE33 4RH |
Nature of control | : |
|
Mr Steven Briggs | ||
Notified on | : | 12 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 36 Randerson Drive, Mexborough, United Kingdom, S64 5UW |
Nature of control | : |
|
Mr Barry Hassard | ||
Notified on | : | 04 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Whitehill Avenue, Airdrie, United Kingdom, ML6 6PR |
Nature of control | : |
|
Mr Bogdan Silban | ||
Notified on | : | 12 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1997 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 6 High Hazel Road, Moorends, Doncaster, United Kingdom, DN8 4QB |
Nature of control | : |
|
Mr Owais Farooq | ||
Notified on | : | 14 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 40 Herringthorpe Valley Road, Rotherham, United Kingdom, S65 3RY |
Nature of control | : |
|
Mr Abdullah Elahi | ||
Notified on | : | 03 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1997 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1, 6 Geneva Road, Liverpool, England, L6 3AS |
Nature of control | : |
|
Mr Mark Lyon | ||
Notified on | : | 25 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2b Mark Lane, Haddington, United Kingdom, EH41 3EL |
Nature of control | : |
|
Mr Sebastian Matacz | ||
Notified on | : | 13 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | 33 Petticoat Lane, Ince, Wigan, England, WN2 2LT |
Nature of control | : |
|
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 | : |
|
Mr Stephen Damian Vickers | ||
Notified on | : | 03 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21 Dorman Road, Ribbleton, Preston, England, PR2 6AS |
Nature of control | : |
|
Lawrence Owusu | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | Ghanaian |
Country of residence | : | England |
Address | : | 21 Dorman Road, Ribbleton, Preston, England, PR2 6AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Address | Change registered office address company with date old address new address. | Download |
2024-03-25 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-25 | Officers | Appoint person director company with name date. | Download |
2024-03-25 | Officers | Termination director company with name termination date. | Download |
2023-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-20 | Address | Change registered office address company with date old address new address. | Download |
2021-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-19 | Officers | Termination director company with name termination date. | Download |
2021-01-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-19 | Officers | Appoint person director company with name date. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-30 | Address | Change registered office address company with date old address new address. | Download |
2020-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-30 | Officers | Appoint person director company with name date. | Download |
2020-10-30 | Officers | Termination director company with name termination date. | Download |
2020-06-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.