UKBizDB.co.uk

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
End of financial year:31 March 2022
Jurisdiction:England - Wales
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

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director24 January 2022Active
Sunnyside, Bevis Lane, Wisbech, England, PE13 4RR

Director29 June 2017Active
77 Grange Road, Gerrards Cross, United Kingdom, SL9 9AH

Director04 February 2020Active
51, Goddard Road, Pewsey, United Kingdom, SN9 5QE

Director16 July 2014Active
18, Aigburth House, 50 Aigburth Vale, Liverpool, United Kingdom, L17 0HG

Director06 April 2017Active
51 Boothley Road, Blackpool, United Kingdom, FY1 3RS

Director12 September 2018Active
57, Foxons Barn Road, Rugby, United Kingdom, CV21 1LA

Director08 October 2014Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director06 April 2017Active
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director06 April 2017Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director10 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director24 March 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
11a Diana Street, Scunthorpe, United Kingdom, DN15 6AU

Director05 September 2019Active
17 Chaundlers Croft, Crondal, Farnham, United Kingdom, GU10 5PH

Director29 May 2018Active
56 Woodrush Way, Romford, United Kingdom, RM6 5BL

Director18 September 2020Active
Flat 2 Ducere House, 14 Viaduct Street, London, United Kingdom, E2 0BZ

Director15 June 2021Active
250, Harring Hill, Harlow, United Kingdom, CM20 3JS

Director09 April 2014Active

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 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)

Copyright © 2024. All rights reserved.