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.
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 | : |
|
Registered Address | : | 96 Deansfield Road, Wolverhampton, United Kingdom, WV1 2LD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 08 June 2022 | Active |
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 29 May 2020 | Active |
67, Lincoln Drive, Ashton-In-Makerfield, United Kingdom, WN4 9HX | Director | 19 August 2015 | Active |
638, Holly Lane, Erdington, Birmingham, United Kingdom, B24 9NS | Director | 02 September 2016 | Active |
130 Sherringham Avenue, London, United Kingdom, N17 9RR | Director | 11 November 2020 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 02 April 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
First Floor Flat, 24 Dunkeld Street, Aberfeldy, United Kingdom, PH15 2AA | Director | 15 August 2018 | Active |
47 Walpole Place, London, United Kingdom, SE18 6TP | Director | 25 June 2019 | Active |
41 Moorlands Road, Belper, United Kingdom, DE56 2JB | Director | 10 December 2019 | Active |
96 Deansfield Road, Wolverhampton, United Kingdom, WV1 2LD | Director | 11 September 2020 | Active |
39, Crescent Road, Chelmsford, United Kingdom, CM2 7DA | Director | 01 December 2014 | Active |
19, Hollow Lane, Snodland, Maidstone, United Kingdom, ME6 5LP | Director | 09 April 2014 | Active |
Flat 6, 178a High Road Leytonstone, London, United Kingdom, E11 3HU | Director | 17 October 2014 | Active |
53, Alston Road, Solihull, United Kingdom, B91 2RP | Director | 06 April 2017 | Active |
41 Mounsey Road, Bamber Bridge, Preston, England, PR5 6LS | Director | 08 February 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-28 | Gazette | Gazette dissolved voluntary. | Download |
2023-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-16 | Officers | Change person director company with change date. | Download |
2023-01-16 | Officers | Change person director company with change date. | Download |
2023-01-16 | Address | Change registered office address company with date old address new address. | Download |
2022-12-13 | Gazette | Gazette notice voluntary. | Download |
2022-12-01 | Dissolution | Dissolution application strike off company. | Download |
2022-06-16 | Address | Change registered office address company with date old address new address. | Download |
2022-06-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-16 | Officers | Appoint person director company with name date. | Download |
2022-06-16 | Officers | Termination director company with name termination date. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-03 | Address | Change registered office address company with date old address new address. | Download |
2020-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-03 | Officers | Appoint person director company with name date. | Download |
2020-12-03 | Officers | Termination director company with name termination date. | Download |
2020-09-28 | Address | Change registered office address company with date old address new address. | Download |
2020-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.