UKBizDB.co.uk

BRIMPTON TRANSPORT LTD

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

This company is commonly known as Brimpton Transport Ltd. The company was founded 10 years ago and was given the registration number 08962683. The firm's registered office is in MILTON KEYNES. You can find them at 169 Gaddensden Crescent, , Milton Keynes, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BRIMPTON TRANSPORT LTD
Company Number:08962683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:169 Gaddensden Crescent, Milton Keynes, United Kingdom, MK7 7SF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director10 March 2023Active
38, Ash Way, Selby, United Kingdom, YO8 8RX

Director09 May 2014Active
54 Fourth Avenue, London, United Kingdom, E12 6DD

Director11 September 2019Active
44 Bianca Street, Bootle, England, L20 7DT

Director26 April 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director10 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director27 March 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
Flat 53 Tamar Court, Weston Super Mare, United Kingdom, BS22 6BU

Director08 February 2021Active
Flat 3, 5 Chichele Road, London, United Kingdom, NW2 3AH

Director03 September 2018Active
30 Lords Street, Manchester, United Kingdom, M44 5FF

Director28 January 2020Active
169 Gaddensden Crescent, Milton Keynes, United Kingdom, MK7 7SF

Director13 October 2020Active
31 The Leas, Pontnewydd, Cwmbran, Wales, NP44 1JT

Director05 July 2017Active
1 Ryeland Croft, Milton Keynes, United Kingdom, MK14 6GF

Director28 July 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:10 March 2023
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 Christian Leigh
Notified on:08 February 2021
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:Flat 53 Tamar Court, Weston Super Mare, United Kingdom, BS22 6BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Phippard
Notified on:13 October 2020
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:United Kingdom
Address:169 Gaddensden Crescent, Milton Keynes, United Kingdom, MK7 7SF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Wicks
Notified on:28 July 2020
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:1 Ryeland Croft, Milton Keynes, United Kingdom, MK14 6GF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Parker
Notified on:28 January 2020
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:30 Lords Street, Manchester, United Kingdom, M44 5FF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr George Caboc
Notified on:11 September 2019
Status:Active
Date of birth:April 1968
Nationality:Romanian
Country of residence:United Kingdom
Address:54 Fourth Avenue, London, United Kingdom, E12 6DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Onias Galvao Magdalena
Notified on:03 September 2018
Status:Active
Date of birth:September 1979
Nationality:Portuguese
Country of residence:United Kingdom
Address:Flat 3, 5 Chichele Road, London, United Kingdom, NW2 3AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Matthew Patrick Carroll
Notified on:26 April 2018
Status:Active
Date of birth:January 1993
Nationality:British
Country of residence:England
Address:44 Bianca Street, Bootle, England, L20 7DT
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:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Michael Thurlow
Notified on:05 July 2017
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:Wales
Address:31 The Leas, Pontnewydd, Cwmbran, Wales, NP44 1JT
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:10 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:Wales
Address:31 The Leas, Pontnewydd, Cwmbran, Wales, NP44 1JT
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 (1 months remaining)

Copyright © 2024. All rights reserved.