UKBizDB.co.uk

BRADMORE TRANSPORT LTD

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:36 Randerson Drive, Mexborough, United Kingdom, S64 5UW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director14 March 2024Active
20, Rossall Road, Lytham St. Annes, United Kingdom, FY8 4ES

Director09 November 2015Active
36 Randerson Drive, Mexborough, United Kingdom, S64 5UW

Director12 October 2020Active
3, Briar Lea, Ordsall, Retford, United Kingdom, DN22 7RZ

Director28 November 2016Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director25 November 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
Flat 1, 6 Geneva Road, Liverpool, England, L6 3AS

Director03 June 2019Active
40 Herringthorpe Valley Road, Rotherham, United Kingdom, S65 3RY

Director14 November 2019Active
1 Whitehill Avenue, Airdrie, United Kingdom, ML6 6PR

Director04 June 2020Active
10 Olive Street, South Sheilds, United Kingdom, NE33 4RH

Director23 December 2020Active
2b Mark Lane, Haddington, United Kingdom, EH41 3EL

Director25 October 2018Active
33 Petticoat Lane, Ince, Wigan, England, WN2 2LT

Director13 April 2018Active
6, Gainsborough Close, Basildon, United Kingdom, SS14 3SU

Director22 January 2016Active
6 High Hazel Road, Moorends, Doncaster, United Kingdom, DN8 4QB

Director12 March 2020Active
21 Dorman Road, Ribbleton, Preston, England, PR2 6AS

Director03 November 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Address

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

Download
2024-03-25Persons with significant control

Notification of a person with significant control.

Download
2024-03-25Persons with significant control

Cessation of a person with significant control.

Download
2024-03-25Officers

Appoint person director company with name date.

Download
2024-03-25Officers

Termination director company with name termination date.

Download
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-06-17Accounts

Accounts with accounts type micro entity.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Accounts

Accounts with accounts type micro entity.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-08-06Accounts

Accounts with accounts type micro entity.

Download
2021-01-20Address

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

Download
2021-01-19Persons with significant control

Notification of a person with significant control.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2021-01-19Persons with significant control

Cessation of a person with significant control.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Address

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

Download
2020-10-30Persons with significant control

Notification of a person with significant control.

Download
2020-10-30Persons with significant control

Cessation of a person with significant control.

Download
2020-10-30Officers

Appoint person director company with name date.

Download
2020-10-30Officers

Termination director company with name termination date.

Download
2020-06-25Persons with significant control

Notification of a person with significant control.

Download
2020-06-25Persons with significant control

Cessation of a person with significant control.

Download
2020-06-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.