BROOKVILLE TRANSPORT LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Brookville Transport Ltd. The company was founded 10 years ago and was given the registration number 08954409. The firm's registered office is in ROMFORD. You can find them at 56 Woodrush Way, , Romford, . This company's SIC code is 49410 - Freight transport by road.
Company Information
Name | : | BROOKVILLE TRANSPORT LTD |
---|
Company Number | : | 08954409 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 24 March 2014 |
---|
Industry Codes | : | - 49410 - Freight transport by road
|
---|
Office Address & Contact
Registered Address | : | 56 Woodrush Way, Romford, United Kingdom, RM6 5BL |
---|
Country Origin | : | UNITED KINGDOM |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
People with Significant Control
Mr Mohammed Ayyaz |
Notified on | : | 24 January 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 Douglas Peacock |
Notified on | : | 15 June 2021 |
---|
Status | : | Active |
---|
Date of birth | : | August 1973 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Flat 2 Ducere House, 14 Viaduct Street, London, United Kingdom, E2 0BZ |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Patrick Oneal |
Notified on | : | 18 September 2020 |
---|
Status | : | Active |
---|
Date of birth | : | June 1989 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 56 Woodrush Way, Romford, United Kingdom, RM6 5BL |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Zishan Ayub |
Notified on | : | 04 February 2020 |
---|
Status | : | Active |
---|
Date of birth | : | July 1979 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 77 Grange Road, Gerrards Cross, United Kingdom, SL9 9AH |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Eilian Gheorghe |
Notified on | : | 05 September 2019 |
---|
Status | : | Active |
---|
Date of birth | : | April 1972 |
---|
Nationality | : | Romanian |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 11a Diana Street, Scunthorpe, United Kingdom, DN15 6AU |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Joseph Bennet Clegg |
Notified on | : | 12 September 2018 |
---|
Status | : | Active |
---|
Date of birth | : | April 1991 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 51 Boothley Road, Blackpool, United Kingdom, FY1 3RS |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Stephen Gerald Hayes |
Notified on | : | 29 May 2018 |
---|
Status | : | Active |
---|
Date of birth | : | June 1962 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 17 Chaundlers Croft, Crondal, Farnham, United Kingdom, GU10 5PH |
---|
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 Frederick Clive Apps |
Notified on | : | 29 June 2017 |
---|
Status | : | Active |
---|
Date of birth | : | November 1955 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Sunnyside, Bevis Lane, Wisbech, England, PE13 4RR |
---|
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 | : | United Kingdom |
---|
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2024 (10 months ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2025
- Due by 31 December 2025 (10 months remaining)
Confirmation Statement
- Last submitted on 14 October 2024 (4 months ago)
- Next confirmation dated 14 October 2025
- Due by 28 October 2025 (8 months remaining)