UKBizDB.co.uk

BROOMFLEET HAULAGE LTD

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

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.

Company Information

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:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:7 Sneinton Hollows, Nottingham, United Kingdom, NG2 4AA
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

Director23 March 2021Active
6, Hankinson Way, Salford, England, M6 5JA

Director09 November 2023Active
142 Mill Lane, Wirral, United Kingdom, CH49 3NT

Director31 July 2020Active
44 Queen Street, Stirling, United Kingdom, FK8 1HN

Director28 June 2019Active
Hillcrest, Fountain Hill, Walkeringham, Doncaster, England, DN10 4LX

Director03 November 2017Active
17, Osberton Street, Rawmsrsh, Rotherham, United Kingdom, S62 5JW

Director28 October 2016Active
7 Sneinton Hollows, Nottingham, United Kingdom, NG2 4AA

Director28 September 2020Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director04 June 2014Active
Flat 37, Betty May Gray House, Pier Street, London, United Kingdom, E14 3HX

Director17 December 2015Active
26, Lime Pit Lane, Stanley, Wakefield, United Kingdom, WF3 4DH

Director24 April 2015Active
54 Minehead Street, Leicester, United Kingdom, LE3 0SJ

Director04 October 2019Active
21 Wicklow Road, Doncaster, United Kingdom, DN2 5LA

Director12 March 2020Active
2 Brockles Mead, Harlow, United Kingdom, CM19 4PS

Director08 January 2021Active
222, Summer Lane, Wombwell, Barnsley, United Kingdom, S73 8QH

Director18 July 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Change of name

Certificate change of name company.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-11-09Persons with significant control

Cessation of a person with significant control.

Download
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-11-09Persons with significant control

Notification of a person with significant control.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-11-09Address

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

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Accounts

Accounts with accounts type micro entity.

Download
2022-12-15Persons with significant control

Change to a person with significant control.

Download
2022-12-15Officers

Change person director company with change date.

Download
2022-12-15Officers

Change person director company with change date.

Download
2022-12-15Persons with significant control

Change to a person with significant control.

Download
2022-12-15Address

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

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Accounts

Accounts with accounts type micro entity.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Accounts

Accounts with accounts type micro entity.

Download
2021-03-23Address

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

Download
2021-03-23Persons with significant control

Notification of a person with significant control.

Download
2021-03-23Persons with significant control

Cessation of a person with significant control.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-01-25Address

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

Download

Copyright © 2024. All rights reserved.