UKBizDB.co.uk

BRAILSFORD TRANSPORT LTD

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

This company is commonly known as Brailsford Transport Ltd. The company was founded 9 years ago and was given the registration number 09069916. The firm's registered office is in MANCHESTER. You can find them at Flat 31 Denton Court, , Manchester, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BRAILSFORD TRANSPORT LTD
Company Number:09069916
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Flat 31 Denton Court, Manchester, United Kingdom, M34 3YJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 31 Denton Court, Manchester, United Kingdom, M34 3YJ

Director09 January 2020Active
Apartment 36, Gladstone Mews, Gladstone Street, Warrington, England, WA2 7LG

Director20 March 2018Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director04 June 2014Active
23, Evelyn Road, Leicester, United Kingdom, LE3 3BB

Director17 February 2015Active
32 Dunbar Road, London, United Kingdom, E7 9NQ

Director02 July 2019Active
37, Pendragon Close, Thornhill, Cardiff, United Kingdom, CF14 9BD

Director29 August 2014Active
Barrocks House, Glasson, Wigton, United Kingdom, CA7 5DT

Director09 January 2019Active
38 Lypiatt View, Bussage, Stroud, England, GL6 8DA

Director21 February 2019Active
197, Callowbrook Lane, Rubery, Rednal, Birmingham, United Kingdom, B45 9TG

Director19 December 2016Active

People with Significant Control

Mr Anthony Hall
Notified on:09 January 2020
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:United Kingdom
Address:Flat 31 Denton Court, Manchester, United Kingdom, M34 3YJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Evans Limburg
Notified on:02 July 2019
Status:Active
Date of birth:July 1997
Nationality:German
Country of residence:United Kingdom
Address:32 Dunbar Road, London, United Kingdom, E7 9NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tom Tiley
Notified on:21 February 2019
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:England
Address:38 Lypiatt View, Bussage, Stroud, England, GL6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Friedhelm Stanford
Notified on:09 January 2019
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:United Kingdom
Address:Barrocks House, Glasson, Wigton, United Kingdom, CA7 5DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark William Ashall
Notified on:20 March 2018
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:Apartment 36, Gladstone Mews, Gladstone Street, Warrington, England, WA2 7LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
David Paul Upton
Notified on:19 December 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:197, Callowbrook Lane, Rubery, Birmingham, United Kingdom, B45 9TG
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 (7 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
2024-01-24Accounts

Accounts with accounts type micro entity.

Download
2023-06-27Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Accounts

Accounts with accounts type micro entity.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Accounts

Accounts with accounts type micro entity.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Accounts

Accounts with accounts type micro entity.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Accounts

Accounts with accounts type micro entity.

Download
2020-01-17Address

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

Download
2020-01-17Persons with significant control

Notification of a person with significant control.

Download
2020-01-17Persons with significant control

Cessation of a person with significant control.

Download
2020-01-17Officers

Appoint person director company with name date.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2019-07-10Persons with significant control

Notification of a person with significant control.

Download
2019-07-10Persons with significant control

Cessation of a person with significant control.

Download
2019-07-10Address

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

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2019-07-10Officers

Termination director company with name termination date.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-03-01Address

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

Download
2019-03-01Officers

Appoint person director company with name date.

Download
2019-03-01Persons with significant control

Notification of a person with significant control.

Download
2019-03-01Persons with significant control

Cessation of a person with significant control.

Download
2019-03-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.