Warning: file_put_contents(c/95372114991315db18173114343477be.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/0fca3842291cc18cd486ff3ce3d8832c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/035bc9774f64b8cd3897608cfc06123b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/a8eac389bfe7d0dab55961e1ce6ce92d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Brockencote Transport Ltd, UB2 4JP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BROCKENCOTE TRANSPORT LTD

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

This company is commonly known as Brockencote Transport Ltd. The company was founded 10 years ago and was given the registration number 08954617. The firm's registered office is in SOUTHALL. You can find them at 27 Bryanston Close, , Southall, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BROCKENCOTE TRANSPORT LTD
Company Number:08954617
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:27 Bryanston Close, Southall, United Kingdom, UB2 4JP
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
12 Merton Avenue, Northolt, England, UB5 4QF

Director30 April 2019Active
8 Raglan Street, Worcester, United Kingdom, WR3 8AY

Director21 June 2018Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director24 March 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
27 Bryanston Close, Southall, United Kingdom, UB2 4JP

Director25 October 2019Active
50, Glenarce Road, Cumbernauld, Glasgow, United Kingdom, G67 2PE

Director02 December 2015Active
38 Eastwood Lane South, Westcliff-On-Sea, England, SS0 9XJ

Director22 September 2017Active
21, Oldtown Place, Inverness, United Kingdom, IV2 4QA

Director28 March 2014Active

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 Hammond Seraphine
Notified on:25 October 2019
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:United Kingdom
Address:27 Bryanston Close, Southall, United Kingdom, UB2 4JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Zain Ahmed
Notified on:30 April 2019
Status:Active
Date of birth:November 1999
Nationality:British
Country of residence:England
Address:12 Merton Avenue, Northolt, England, UB5 4QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ervine Blake
Notified on:21 June 2018
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:United Kingdom
Address:8 Raglan Street, Worcester, United Kingdom, WR3 8AY
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:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew John William Shelswell
Notified on:22 September 2017
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:38 Eastwood Lane South, Westcliff-On-Sea, England, SS0 9XJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Timothy Shaw
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA
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
2022-10-04Gazette

Gazette dissolved voluntary.

Download
2022-07-19Gazette

Gazette notice voluntary.

Download
2022-07-06Dissolution

Dissolution application strike off company.

Download
2022-02-25Address

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

Download
2022-02-25Persons with significant control

Notification of a person with significant control.

Download
2022-02-25Persons with significant control

Cessation of a person with significant control.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2022-02-25Officers

Termination director company with name termination date.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Accounts

Accounts with accounts type micro entity.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2020-07-23Accounts

Accounts with accounts type micro entity.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Address

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

Download
2019-11-20Persons with significant control

Notification of a person with significant control.

Download
2019-11-20Persons with significant control

Cessation of a person with significant control.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-09-24Accounts

Accounts with accounts type micro entity.

Download
2019-05-10Address

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

Download
2019-05-10Officers

Termination director company with name termination date.

Download
2019-05-10Officers

Appoint person director company with name date.

Download
2019-05-10Persons with significant control

Notification of a person with significant control.

Download
2019-05-10Persons with significant control

Cessation of a person with significant control.

Download
2019-01-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.