UKBizDB.co.uk

BRAYDON HAULAGE LTD

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

This company is commonly known as Braydon Haulage Ltd. The company was founded 10 years ago and was given the registration number 08954402. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at 8 The Coltsfoot, , Hemel Hempstead, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BRAYDON HAULAGE LTD
Company Number:08954402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2014
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:8 The Coltsfoot, Hemel Hempstead, United Kingdom, HP1 2DF
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

Director04 July 2022Active
7 Haigh Row, Skelmanthorpe, Huddersfield, United Kingdom, HD8 9TT

Director09 August 2017Active
157, Laburnum Road, Uddingston, Glasgow, United Kingdom, G71 5BN

Director15 February 2016Active
95 Cherry Grove, Scunthorpe, United Kingdom, DN16 2TH

Director17 February 2020Active
71 Westgate, Rotherham, United Kingdom, S60 1BQ

Director06 September 2019Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director24 March 2014Active
8 The Coltsfoot, Hemel Hempstead, United Kingdom, HP1 2DF

Director28 October 2020Active
7, Medway Close, Chelmsford, United Kingdom, CM1 2LH

Director27 October 2016Active
3, Sheppey Drive, Birmingham, United Kingdom, B36 0LZ

Director28 February 2017Active
8, Kirkoswald Drive, Clydebank, Glasgow, United Kingdom, G81 2HA

Director25 March 2015Active
14, Northgate Lodge, Skinners Lane, Pontefract, United Kingdom, WF8 1HU

Director01 April 2014Active
11 Baber Bridge, Staines Road, Feltham, England, TW14 0HN

Director16 March 2018Active
27, Webster Crescent, Carlisle, United Kingdom, CA2 4DA

Director14 April 2016Active
26, The Rise, Barnsley, United Kingdom, S72 9LN

Director05 February 2021Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:04 July 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 Damien Pell
Notified on:05 February 2021
Status:Active
Date of birth:July 1997
Nationality:British
Country of residence:United Kingdom
Address:26, The Rise, Barnsley, United Kingdom, S72 9LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gabriel Gionea
Notified on:28 October 2020
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:United Kingdom
Address:8 The Coltsfoot, Hemel Hempstead, United Kingdom, HP1 2DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marc Colahan
Notified on:17 February 2020
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:United Kingdom
Address:95 Cherry Grove, Scunthorpe, United Kingdom, DN16 2TH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Craig Anthony Cox
Notified on:06 September 2019
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:United Kingdom
Address:71 Westgate, Rotherham, United Kingdom, S60 1BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Mayne
Notified on:16 March 2018
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:England
Address:11 Baber Bridge, Staines Road, Feltham, England, TW14 0HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Samual Graham Clarkson
Notified on:09 August 2017
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:United Kingdom
Address:7 Haigh Row, Skelmanthorpe, Huddersfield, United Kingdom, HD8 9TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hristo Liliev
Notified on:28 February 2017
Status:Active
Date of birth:August 1991
Nationality:Bulgarian
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Gazette

Gazette dissolved voluntary.

Download
2023-08-08Gazette

Gazette notice voluntary.

Download
2023-08-01Dissolution

Dissolution application strike off company.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Persons with significant control

Change to a person with significant control.

Download
2022-12-22Officers

Change person director company with change date.

Download
2022-12-22Officers

Change person director company with change date.

Download
2022-12-22Persons with significant control

Change to a person with significant control.

Download
2022-12-22Address

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

Download
2022-08-24Accounts

Accounts with accounts type micro entity.

Download
2022-07-27Address

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

Download
2022-07-27Persons with significant control

Notification of a person with significant control.

Download
2022-07-27Persons with significant control

Cessation of a person with significant control.

Download
2022-07-27Officers

Appoint person director company with name date.

Download
2022-07-27Officers

Termination director company with name termination date.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Accounts

Accounts with accounts type micro entity.

Download
2021-02-20Persons with significant control

Notification of a person with significant control.

Download
2021-02-20Officers

Appoint person director company with name date.

Download
2021-02-20Address

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

Download
2021-02-18Persons with significant control

Cessation of a person with significant control.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Accounts

Accounts with accounts type micro entity.

Download
2020-11-19Address

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

Download

Copyright © 2024. All rights reserved.