Warning: file_put_contents(c/205294b6536438afa460e68fadcb712a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Brindle Logistics Ltd, DH6 4LN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRINDLE LOGISTICS LTD

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:9 Foundry Close, Durham, United Kingdom, DH6 4LN
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

Director03 March 2022Active
9 Foundry Close, Durham, United Kingdom, DH6 4LN

Director04 November 2019Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director24 October 2014Active
29 Home Way, Mill End, Rickmansworth, England, WD3 8QL

Director25 April 2019Active
43 Bathgate Road, Blackburn, United Kingdom, EH47 7HR

Director04 November 2019Active
8 Brancepeth View, Brandon, Durham, England, DH7 8TS

Director13 July 2017Active
125, Victoria Road, Stanford Le Hope, Essex, United Kingdom, SS17 0HZ

Director11 November 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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
2023-08-29Gazette

Gazette dissolved voluntary.

Download
2023-06-13Gazette

Gazette notice voluntary.

Download
2023-05-31Dissolution

Dissolution application strike off company.

Download
2023-05-03Accounts

Accounts with accounts type micro entity.

Download
2022-12-21Persons with significant control

Change to a person with significant control.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-12-20Persons with significant control

Change to a person with significant control.

Download
2022-12-20Address

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

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Accounts

Accounts with accounts type micro entity.

Download
2022-03-08Address

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

Download
2022-03-08Persons with significant control

Cessation of a person with significant control.

Download
2022-03-08Persons with significant control

Notification of a person with significant control.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Accounts

Accounts with accounts type micro entity.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-05Accounts

Accounts with accounts type micro entity.

Download
2019-11-21Persons with significant control

Notification of a person with significant control.

Download
2019-11-21Persons with significant control

Cessation of a person with significant control.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-11-21Officers

Termination director company with name termination date.

Download
2019-11-21Address

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

Download

Copyright © 2024. All rights reserved.