This company is commonly known as Broomfleet Haulage Ltd. The company was founded 9 years ago and was given the registration number 09069776. The firm's registered office is in NOTTINGHAM. You can find them at 7 Sneinton Hollows, , Nottingham, . This company's SIC code is 53201 - Licensed carriers.
Name | : | BROOMFLEET HAULAGE LTD |
---|---|---|
Company Number | : | 09069776 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 2014 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Sneinton Hollows, Nottingham, United Kingdom, NG2 4AA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 23 March 2021 | Active |
6, Hankinson Way, Salford, England, M6 5JA | Director | 09 November 2023 | Active |
142 Mill Lane, Wirral, United Kingdom, CH49 3NT | Director | 31 July 2020 | Active |
44 Queen Street, Stirling, United Kingdom, FK8 1HN | Director | 28 June 2019 | Active |
Hillcrest, Fountain Hill, Walkeringham, Doncaster, England, DN10 4LX | Director | 03 November 2017 | Active |
17, Osberton Street, Rawmsrsh, Rotherham, United Kingdom, S62 5JW | Director | 28 October 2016 | Active |
7 Sneinton Hollows, Nottingham, United Kingdom, NG2 4AA | Director | 28 September 2020 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 04 June 2014 | Active |
Flat 37, Betty May Gray House, Pier Street, London, United Kingdom, E14 3HX | Director | 17 December 2015 | Active |
26, Lime Pit Lane, Stanley, Wakefield, United Kingdom, WF3 4DH | Director | 24 April 2015 | Active |
54 Minehead Street, Leicester, United Kingdom, LE3 0SJ | Director | 04 October 2019 | Active |
21 Wicklow Road, Doncaster, United Kingdom, DN2 5LA | Director | 12 March 2020 | Active |
2 Brockles Mead, Harlow, United Kingdom, CM19 4PS | Director | 08 January 2021 | Active |
222, Summer Lane, Wombwell, Barnsley, United Kingdom, S73 8QH | Director | 18 July 2014 | Active |
Mrs Sameena Kausar | ||
Notified on | : | 09 November 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Hankinson Way, Salford, England, M6 5JA |
Nature of control | : |
|
Mr Mohammed Ayyaz | ||
Notified on | : | 23 March 2021 |
---|---|---|
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 | : |
|
Ms Alison Smith | ||
Notified on | : | 08 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Brockles Mead, Harlow, United Kingdom, CM19 4PS |
Nature of control | : |
|
Mr Florin Colac | ||
Notified on | : | 28 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1993 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 7 Sneinton Hollows, Nottingham, United Kingdom, NG2 4AA |
Nature of control | : |
|
Mr Simon Adams | ||
Notified on | : | 31 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 142 Mill Lane, Wirral, United Kingdom, CH49 3NT |
Nature of control | : |
|
Mr Christian Sandu | ||
Notified on | : | 12 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1997 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 21 Wicklow Road, Doncaster, United Kingdom, DN2 5LA |
Nature of control | : |
|
Mr Ciprian Plaesu | ||
Notified on | : | 04 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1992 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 54 Minehead Street, Leicester, United Kingdom, LE3 0SJ |
Nature of control | : |
|
Mr Max Thomas Ahlstrom | ||
Notified on | : | 28 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | Finnish |
Country of residence | : | United Kingdom |
Address | : | 44 Queen Street, Stirling, United Kingdom, FK8 1HN |
Nature of control | : |
|
Mrs Vicki Lynn Aldrich | ||
Notified on | : | 03 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hillcrest, Fountain Hill, Walkeringham, Doncaster, England, DN10 4LX |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 05 April 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-10 | Change of name | Certificate change of name company. | Download |
2023-11-09 | Officers | Termination director company with name termination date. | Download |
2023-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-09 | Officers | Appoint person director company with name date. | Download |
2023-11-09 | Address | Change registered office address company with date old address new address. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-15 | Officers | Change person director company with change date. | Download |
2022-12-15 | Officers | Change person director company with change date. | Download |
2022-12-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-15 | Address | Change registered office address company with date old address new address. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-23 | Address | Change registered office address company with date old address new address. | Download |
2021-03-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-23 | Officers | Appoint person director company with name date. | Download |
2021-03-23 | Officers | Termination director company with name termination date. | Download |
2021-01-25 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.