This company is commonly known as Brindle Logistics Ltd. The company was founded 9 years ago and was given the registration number 09280258. The firm's registered office is in DURHAM. You can find them at 9 Foundry Close, , Durham, . This company's SIC code is 49410 - Freight transport by road.
Name | : | BRINDLE LOGISTICS LTD |
---|---|---|
Company Number | : | 09280258 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 2014 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Foundry Close, Durham, United Kingdom, DH6 4LN |
---|---|---|
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 | 03 March 2022 | Active |
9 Foundry Close, Durham, United Kingdom, DH6 4LN | Director | 04 November 2019 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 24 October 2014 | Active |
29 Home Way, Mill End, Rickmansworth, England, WD3 8QL | Director | 25 April 2019 | Active |
43 Bathgate Road, Blackburn, United Kingdom, EH47 7HR | Director | 04 November 2019 | Active |
8 Brancepeth View, Brandon, Durham, England, DH7 8TS | Director | 13 July 2017 | Active |
125, Victoria Road, Stanford Le Hope, Essex, United Kingdom, SS17 0HZ | Director | 11 November 2014 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 03 March 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 Richard Millar | ||
Notified on | : | 04 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 43 Bathgate Road, Blackburn, United Kingdom, EH47 7HR |
Nature of control | : |
|
Mr Virgil Bireescu | ||
Notified on | : | 04 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1985 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 9 Foundry Close, Durham, United Kingdom, DH6 4LN |
Nature of control | : |
|
Mr Raymond William Larkin | ||
Notified on | : | 25 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29 Home Way, Mill End, Rickmansworth, England, WD3 8QL |
Nature of control | : |
|
Mr Kevin Robinson | ||
Notified on | : | 13 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 Brancepeth View, Brandon, Durham, England, DH7 8TS |
Nature of control | : |
|
Russel Webster | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 Brancepeth View, Brandon, Durham, England, DH7 8TS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Gazette | Gazette dissolved voluntary. | Download |
2023-06-13 | Gazette | Gazette notice voluntary. | Download |
2023-05-31 | Dissolution | Dissolution application strike off company. | Download |
2023-05-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-20 | Officers | Change person director company with change date. | Download |
2022-12-20 | Officers | Change person director company with change date. | Download |
2022-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-20 | Address | Change registered office address company with date old address new address. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-08 | Address | Change registered office address company with date old address new address. | Download |
2022-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-08 | Officers | Appoint person director company with name date. | Download |
2022-03-08 | Officers | Termination director company with name termination date. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-21 | Officers | Appoint person director company with name date. | Download |
2019-11-21 | Officers | Termination director company with name termination date. | Download |
2019-11-21 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.