UKBizDB.co.uk

HOLBROOK TRANSPORT LTD

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

This company is commonly known as Holbrook Transport Ltd. The company was founded 10 years ago and was given the registration number 08976397. The firm's registered office is in BRADFORD. You can find them at 191 Washington Street, , Bradford, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:HOLBROOK TRANSPORT LTD
Company Number:08976397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2014
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
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

Director16 July 2020Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director03 April 2014Active
15 Haswell Close, Rugby, England, CV22 5LU

Director31 May 2019Active
Flat 6, Riverpoint, 286 High Street, Waltham Cross, England, EN8 7GA

Director19 December 2018Active
Custard Cottage, 5 Bull Street, Potton, Sandy, United Kingdom, SG19 2NR

Director11 August 2016Active
4, Musticott Place, Wisbech, United Kingdom, PE13 3TT

Director19 May 2014Active
Flat 14 Emeric House, Isleworth, United Kingdom, TW7 4FJ

Director09 March 2020Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:16 July 2020
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tyrell Reid-Walters
Notified on:09 March 2020
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:United Kingdom
Address:Flat 14 Emeric House, Isleworth, United Kingdom, TW7 4FJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Louis Gerard
Notified on:31 May 2019
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:15 Haswell Close, Rugby, England, CV22 5LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Owen Hennessey
Notified on:19 December 2018
Status:Active
Date of birth:December 1999
Nationality:British
Country of residence:England
Address:Flat 6, Riverpoint, 286 High Street, Waltham Cross, England, EN8 7GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Steven Keech
Notified on:11 August 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:United Kingdom
Address:Custard Cottage, 5 Bull Street, Sandy, United Kingdom, SG19 2NR
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-11Gazette

Gazette dissolved voluntary.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Gazette

Gazette notice voluntary.

Download
2021-02-11Dissolution

Dissolution application strike off company.

Download
2020-08-17Accounts

Accounts with accounts type micro entity.

Download
2020-07-21Address

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

Download
2020-07-21Persons with significant control

Cessation of a person with significant control.

Download
2020-07-21Persons with significant control

Notification of a person with significant control.

Download
2020-07-21Officers

Termination director company with name termination date.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Address

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

Download
2020-03-17Persons with significant control

Notification of a person with significant control.

Download
2020-03-17Persons with significant control

Cessation of a person with significant control.

Download
2020-03-17Officers

Appoint person director company with name date.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2020-02-14Accounts

Accounts with accounts type micro entity.

Download
2019-06-18Persons with significant control

Notification of a person with significant control.

Download
2019-06-18Officers

Termination director company with name termination date.

Download
2019-06-18Address

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

Download
2019-06-18Persons with significant control

Cessation of a person with significant control.

Download
2019-06-18Officers

Appoint person director company with name date.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Address

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

Download
2019-01-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.