UKBizDB.co.uk

BRAKENHILL HAULAGE LTD

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

This company is commonly known as Brakenhill Haulage Ltd. The company was founded 10 years ago and was given the registration number 08974690. The firm's registered office is in WOLVERHAMPTON. You can find them at 96 Deansfield Road, , Wolverhampton, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BRAKENHILL HAULAGE LTD
Company Number:08974690
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2014
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:96 Deansfield Road, Wolverhampton, United Kingdom, WV1 2LD
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

Director08 June 2022Active
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director29 May 2020Active
67, Lincoln Drive, Ashton-In-Makerfield, United Kingdom, WN4 9HX

Director19 August 2015Active
638, Holly Lane, Erdington, Birmingham, United Kingdom, B24 9NS

Director02 September 2016Active
130 Sherringham Avenue, London, United Kingdom, N17 9RR

Director11 November 2020Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director02 April 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
First Floor Flat, 24 Dunkeld Street, Aberfeldy, United Kingdom, PH15 2AA

Director15 August 2018Active
47 Walpole Place, London, United Kingdom, SE18 6TP

Director25 June 2019Active
41 Moorlands Road, Belper, United Kingdom, DE56 2JB

Director10 December 2019Active
96 Deansfield Road, Wolverhampton, United Kingdom, WV1 2LD

Director11 September 2020Active
39, Crescent Road, Chelmsford, United Kingdom, CM2 7DA

Director01 December 2014Active
19, Hollow Lane, Snodland, Maidstone, United Kingdom, ME6 5LP

Director09 April 2014Active
Flat 6, 178a High Road Leytonstone, London, United Kingdom, E11 3HU

Director17 October 2014Active
53, Alston Road, Solihull, United Kingdom, B91 2RP

Director06 April 2017Active
41 Mounsey Road, Bamber Bridge, Preston, England, PR5 6LS

Director08 February 2018Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:08 June 2022
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 Constantin Calea
Notified on:11 November 2020
Status:Active
Date of birth:June 1978
Nationality:Romanian
Country of residence:United Kingdom
Address:130 Sherringham Avenue, London, United Kingdom, N17 9RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Harvey
Notified on:11 September 2020
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:United Kingdom
Address:96 Deansfield Road, Wolverhampton, United Kingdom, WV1 2LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Mohammed Ayyaz
Notified on:29 May 2020
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Harrop
Notified on:10 December 2019
Status:Active
Date of birth:June 1991
Nationality:British
Country of residence:United Kingdom
Address:41 Moorlands Road, Belper, United Kingdom, DE56 2JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Noah Hamelberg
Notified on:25 June 2019
Status:Active
Date of birth:October 1999
Nationality:Portuguese
Country of residence:United Kingdom
Address:47 Walpole Place, London, United Kingdom, SE18 6TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sandor Janos Fazekas
Notified on:15 August 2018
Status:Active
Date of birth:September 1973
Nationality:Hungarian
Country of residence:United Kingdom
Address:First Floor Flat, 24 Dunkeld Street, Aberfeldy, United Kingdom, PH15 2AA
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:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Amornsin Wannuwat
Notified on:08 February 2018
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:41 Mounsey Road, Bamber Bridge, Preston, England, PR5 6LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:15 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:53, Alston Road, Solihull, United Kingdom, B91 2RP
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
2023-02-28Gazette

Gazette dissolved voluntary.

Download
2023-01-17Persons with significant control

Change to a person with significant control.

Download
2023-01-17Persons with significant control

Change to a person with significant control.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-16Address

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

Download
2022-12-13Gazette

Gazette notice voluntary.

Download
2022-12-01Dissolution

Dissolution application strike off company.

Download
2022-06-16Address

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

Download
2022-06-16Persons with significant control

Notification of a person with significant control.

Download
2022-06-16Persons with significant control

Cessation of a person with significant control.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Accounts

Accounts with accounts type micro entity.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Accounts

Accounts with accounts type micro entity.

Download
2020-12-03Address

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

Download
2020-12-03Persons with significant control

Notification of a person with significant control.

Download
2020-12-03Persons with significant control

Cessation of a person with significant control.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-09-28Address

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

Download
2020-09-28Persons with significant control

Notification of a person with significant control.

Download
2020-09-28Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.