UKBizDB.co.uk

BROMSTONE HAULAGE LTD

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

This company is commonly known as Bromstone Haulage Ltd. The company was founded 10 years ago and was given the registration number 08976775. The firm's registered office is in DONCASTER. You can find them at 125 Highfield Crescent, , Doncaster, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BROMSTONE HAULAGE LTD
Company Number:08976775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2014
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:125 Highfield Crescent, Doncaster, United Kingdom, DN8 4DN
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

Director16 June 2022Active
125 Highfield Crescent, Doncaster, United Kingdom, DN8 4DN

Director26 October 2020Active
10 Apollo Place, London, United Kingdom, E11 4LR

Director20 June 2019Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director03 April 2014Active
125a Addinhton Road, Selsdon, United Kingdom, CR2 8LH

Director07 September 2018Active
29, Hills Close, Great Linford, Milton Keynes, United Kingdom, MK14 5DA

Director22 June 2016Active
134, Macers Lane, Wormley, Broxbourne, United Kingdom, EN10 6EE

Director10 November 2014Active
Flat 5, 11 Terrapin Road, London, United Kingdom, SW17 8QN

Director20 August 2020Active
1, Maree Terrace, Ellon, Aberdeenshire, United Kingdom, AB41 9GD

Director05 August 2015Active
8, Northfield Terrace, Horbury, Wakefield, United Kingdom, WF4 5HN

Director16 April 2014Active
3, Cedar Avenue, Widnes, United Kingdom, WA8 6SN

Director17 September 2014Active
5 Cornus Gardens, Leeds, United Kingdom, LS10 3XG

Director08 February 2021Active
2 Dunster Close, Northwich, England, CW9 8EW

Director01 December 2017Active
1, Rowan Way, Inverness, United Kingdom, IV2 7PL

Director09 March 2016Active
25, Andover Close, Bicester, United Kingdom, OX26 4YE

Director12 January 2015Active
56 Loweswater Gardens, Bordon, United Kingdom, GU35 0NT

Director08 November 2019Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:16 June 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 Nuno Ramos
Notified on:08 February 2021
Status:Active
Date of birth:March 1980
Nationality:Portuguese
Country of residence:United Kingdom
Address:5 Cornus Gardens, Leeds, United Kingdom, LS10 3XG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Blandford
Notified on:26 October 2020
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:United Kingdom
Address:125 Highfield Crescent, Doncaster, United Kingdom, DN8 4DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ricardo Hamilton
Notified on:20 August 2020
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:United Kingdom
Address:Flat 5, 11 Terrapin Road, London, United Kingdom, SW17 8QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Barrie Williams
Notified on:08 November 2019
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:56 Loweswater Gardens, Bordon, United Kingdom, GU35 0NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas Danso
Notified on:20 June 2019
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:United Kingdom
Address:10 Apollo Place, London, United Kingdom, E11 4LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Seth Fearon
Notified on:07 September 2018
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:United Kingdom
Address:125a Addinhton Road, Selsdon, United Kingdom, CR2 8LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nigel William Southern
Notified on:01 December 2017
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:2 Dunster Close, Northwich, England, CW9 8EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Matthew Fensome
Notified on:22 June 2016
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:England
Address:2 Dunster Close, Northwich, England, CW9 8EW
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-02-28Gazette

Gazette dissolved voluntary.

Download
2023-01-16Persons with significant control

Change to a person with significant control.

Download
2023-01-13Officers

Change person director company with change date.

Download
2023-01-13Officers

Change person director company with change date.

Download
2023-01-13Persons with significant control

Change to a person with significant control.

Download
2023-01-13Address

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

Download
2022-12-13Gazette

Gazette notice voluntary.

Download
2022-12-01Dissolution

Dissolution application strike off company.

Download
2022-06-22Address

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

Download
2022-06-22Persons with significant control

Notification of a person with significant control.

Download
2022-06-22Officers

Appoint person director company with name date.

Download
2022-06-07Gazette

Gazette notice compulsory.

Download
2022-04-13Gazette

Gazette filings brought up to date.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Gazette

Gazette notice compulsory.

Download
2022-01-29Gazette

Gazette filings brought up to date.

Download
2022-01-28Accounts

Accounts with accounts type micro entity.

Download
2021-11-23Gazette

Gazette notice compulsory.

Download
2021-08-21Officers

Termination director company with name termination date.

Download
2021-08-21Persons with significant control

Cessation of a person with significant control.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Accounts

Accounts with accounts type micro entity.

Download
2021-02-16Address

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

Download
2021-02-16Persons with significant control

Notification of a person with significant control.

Download
2021-02-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.