UKBizDB.co.uk

BREMHILL TRANSPORT LTD

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

This company is commonly known as Bremhill Transport Ltd. The company was founded 10 years ago and was given the registration number 08954271. The firm's registered office is in AYLESBURY. You can find them at 60 Gewndoline Buck Drive, , Aylesbury, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BREMHILL TRANSPORT LTD
Company Number:08954271
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 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:60 Gewndoline Buck Drive, Aylesbury, United Kingdom, HP21 9FY
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

Director22 February 2022Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director24 March 2014Active
4 Clay Lane, Burtonwood, Warrington, England, WA5 4HG

Director27 September 2017Active
8, May Avenue, Old Whittington, Chesterfield, United Kingdom, S41 9LW

Director01 March 2017Active
Apartment 9, Walker House, 6 Elmira Way, Salford, United Kingdom, M5 3DU

Director03 December 2015Active
33, Fox Lane, Alrewas, Burton-On-Trent, United Kingdom, DE13 7EQ

Director31 March 2014Active
60 Gewndoline Buck Drive, Aylesbury, United Kingdom, HP21 9FY

Director31 October 2019Active
Chapel House, Chapel Street, Nuneaton, United Kingdom, CV11 5QH

Director28 October 2015Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:22 February 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 Tomasz Sowa
Notified on:31 October 2019
Status:Active
Date of birth:February 1987
Nationality:Polish
Country of residence:United Kingdom
Address:60 Gewndoline Buck Drive, Aylesbury, United Kingdom, HP21 9FY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Brown
Notified on:01 May 2019
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:United Kingdom
Address:37 Shortcroft Road, Dagenham, United Kingdom, RM9 5PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Frederick Edzes
Notified on:27 September 2017
Status:Active
Date of birth:March 1968
Nationality:Dutch
Country of residence:England
Address:4 Clay Lane, Burtonwood, Warrington, England, WA5 4HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Graham Hartshorn
Notified on:01 March 2017
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:4 Clay Lane, Burtonwood, Warrington, England, WA5 4HG
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.