UKBizDB.co.uk

G BROCKLEHURST TRANSPORT LIMITED

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

This company is commonly known as G Brocklehurst Transport Limited. The company was founded 38 years ago and was given the registration number 02000104. The firm's registered office is in DEWSBURY. You can find them at Goods Lane, Off Railway Street, Dewsbury, West Yorkshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:G BROCKLEHURST TRANSPORT LIMITED
Company Number:02000104
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1986
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Goods Lane, Off Railway Street, Dewsbury, West Yorkshire, WF12 8DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Goods Lane, Off Railway Street, Dewsbury, WF12 8DZ

Director18 August 2022Active
Goods Lane, Off Railway Street, Dewsbury, WF12 8DZ

Director18 August 2022Active
Goods Lane, Off Railway Street, Dewsbury, WF12 8DZ

Director-Active
2 Church Road, Batley, WF17 0NB

Secretary-Active
Goods Lane, Off Railway Street, Dewsbury, WF12 8DZ

Secretary23 November 1999Active
Goods Lane, Off Railway Street, Dewsbury, WF12 8DZ

Director-Active
Goods Lane, Off Railway Street, Dewsbury, WF12 8DZ

Director-Active
Goods Lane, Off Railway Street, Dewsbury, WF12 8DZ

Director01 November 1999Active

People with Significant Control

Brocklehurst Holdings Ltd
Notified on:06 December 2019
Status:Active
Country of residence:England
Address:Goods Lane, Off Railway St, Dewsbury, England, WF12 8DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gordon Brocklehurst
Notified on:30 June 2016
Status:Active
Date of birth:April 1953
Nationality:British
Address:Goods Lane, Dewsbury, WF12 8DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jean Denise Hoole
Notified on:30 June 2016
Status:Active
Date of birth:January 1955
Nationality:British
Address:Goods Lane, Dewsbury, WF12 8DZ
Nature of control:
  • Ownership of shares 25 to 50 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 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Officers

Appoint person director company with name date.

Download
2022-08-18Officers

Appoint person director company with name date.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2019-12-15Resolution

Resolution.

Download
2019-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-09Persons with significant control

Notification of a person with significant control.

Download
2019-12-09Persons with significant control

Cessation of a person with significant control.

Download
2019-12-09Persons with significant control

Cessation of a person with significant control.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-12-09Officers

Termination secretary company with name termination date.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-26Accounts

Accounts with accounts type small.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Address

Change sail address company with old address new address.

Download
2019-09-26Officers

Change person director company with change date.

Download
2019-06-18Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.