Warning: file_put_contents(c/fc965b8d163080cf9df37c505a6159b5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/2394a332bb4fd8005760802089725b30.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Bransby Haulage Ltd, B64 7NF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRANSBY HAULAGE LTD

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

This company is commonly known as Bransby Haulage Ltd. The company was founded 10 years ago and was given the registration number 08944959. The firm's registered office is in CRADLEY HEATH. You can find them at 9 Deeley Close, , Cradley Heath, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BRANSBY HAULAGE LTD
Company Number:08944959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:9 Deeley Close, Cradley Heath, United Kingdom, B64 7NF
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

Director31 January 2022Active
9 Deeley Close, Cradley Heath, United Kingdom, B64 7NF

Director15 August 2019Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director14 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director18 March 2014Active
1, Shaw Close, South Elmsall, Pontefract, United Kingdom, WF9 2UB

Director12 June 2015Active
5, Farmhill Place, Salcoats, United Kingdom, KA21 6FG

Director26 March 2014Active
1, Dresden Close, Corby, United Kingdom, NN18 9EL

Director14 August 2015Active
5 Zetland Close, Coalville, United Kingdom, LE67 3DN

Director29 September 2017Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:31 January 2022
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 Tanveer Ahmed
Notified on:15 August 2019
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:United Kingdom
Address:9 Deeley Close, Cradley Heath, United Kingdom, B64 7NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter George Rutter
Notified on:29 September 2017
Status:Active
Date of birth:May 1957
Nationality:English
Country of residence:United Kingdom
Address:5 Zetland Close, Coalville, United Kingdom, LE67 3DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ronald David Reeds
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:United Kingdom
Address:5 Zetland Close, Coalville, United Kingdom, LE67 3DN
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
2022-08-09Gazette

Gazette dissolved voluntary.

Download
2022-05-24Gazette

Gazette notice voluntary.

Download
2022-05-17Dissolution

Dissolution application strike off company.

Download
2022-01-31Address

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

Download
2022-01-31Persons with significant control

Notification of a person with significant control.

Download
2022-01-31Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Accounts

Accounts with accounts type micro entity.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Accounts

Accounts with accounts type micro entity.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-17Accounts

Accounts with accounts type micro entity.

Download
2019-09-09Address

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

Download
2019-09-09Persons with significant control

Notification of a person with significant control.

Download
2019-09-09Persons with significant control

Cessation of a person with significant control.

Download
2019-09-09Officers

Appoint person director company with name date.

Download
2019-09-09Officers

Termination director company with name termination date.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-09-03Accounts

Accounts with accounts type micro entity.

Download
2018-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-02-05Persons with significant control

Cessation of a person with significant control.

Download
2017-11-30Persons with significant control

Cessation of a person with significant control.

Download
2017-11-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.