BRADA TRANSPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

BRADA TRANSPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI041308

Incorporation date

09/08/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

20 Tievenamara Road, Carnagh, Co Armagh BT60 3JACopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2001)
dot icon30/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon09/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon05/12/2024
Accounts for a small company made up to 2023-12-31
dot icon11/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon06/11/2023
Amended accounts for a small company made up to 2022-12-31
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon17/05/2023
Previous accounting period extended from 2022-08-31 to 2022-12-31
dot icon21/12/2022
Registration of charge NI0413080001, created on 2022-12-20
dot icon20/10/2022
Confirmation statement made on 2022-09-03 with updates
dot icon23/09/2022
Notification of Dixons Transport Holdings Limited as a person with significant control on 2022-08-30
dot icon23/09/2022
Cessation of Carna Holdings Limited as a person with significant control on 2022-08-30
dot icon20/09/2022
Appointment of Mr Thomas Davy as a secretary on 2022-08-30
dot icon20/09/2022
Termination of appointment of Bronagh Margaret Hughes as a director on 2022-08-30
dot icon20/09/2022
Termination of appointment of Bronagh Margaret Hughes as a secretary on 2022-08-30
dot icon20/09/2022
Termination of appointment of Brian Barry Hughes as a director on 2022-08-30
dot icon20/09/2022
Appointment of Mr Thomas Davy as a director on 2022-08-30
dot icon20/09/2022
Appointment of Mr Michael Dixon as a director on 2022-08-30
dot icon23/03/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon08/10/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon06/01/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon08/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon20/02/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon06/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon29/05/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon07/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon30/05/2018
Micro company accounts made up to 2017-08-31
dot icon15/03/2018
Appointment of Miss Bronagh Margaret Hughes as a director on 2018-02-01
dot icon08/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon19/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon22/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon01/10/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon06/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon24/10/2014
Termination of appointment of Barry Hughes as a secretary on 2014-09-04
dot icon23/10/2014
Appointment of Miss Bronagh Margaret Hughes as a secretary on 2014-09-04
dot icon23/10/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon02/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon26/02/2014
Resolutions
dot icon26/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon11/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon01/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon16/12/2011
Appointment of Barry Hughes as a secretary
dot icon16/12/2011
Termination of appointment of John Scullion as a secretary
dot icon16/12/2011
Termination of appointment of James Mccoy as a director
dot icon16/12/2011
Termination of appointment of John Scullion as a director
dot icon15/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon15/09/2011
Director's details changed for James Gregory Mccoy on 2010-10-02
dot icon15/09/2011
Director's details changed for Brian Barry Hughes on 2010-10-02
dot icon15/09/2011
Director's details changed for John Redmond Scullion on 2010-10-02
dot icon15/09/2011
Secretary's details changed for John Redmond Scullion on 2010-10-02
dot icon24/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon22/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon24/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon18/03/2010
Memorandum and Articles of Association
dot icon16/03/2010
Resolutions
dot icon16/03/2010
Certificate of change of name
dot icon16/03/2010
Change of name notice
dot icon28/09/2009
09/08/09 annual return shuttle
dot icon05/05/2009
Updated mem and arts
dot icon30/04/2009
31/08/08 annual accts
dot icon21/04/2009
Resolution to change name
dot icon21/04/2009
Cert change
dot icon23/09/2008
09/08/08 annual return shuttle
dot icon22/01/2008
31/08/07 annual accts
dot icon21/08/2007
09/08/07 annual return shuttle
dot icon29/06/2007
31/08/06 annual accts
dot icon20/12/2006
09/08/06 annual return shuttle
dot icon23/09/2006
Change of dirs/sec
dot icon09/08/2006
31/08/05 annual accts
dot icon09/10/2005
09/08/05 annual return shuttle
dot icon16/06/2005
31/08/04 annual accts
dot icon14/09/2004
09/08/04 annual return shuttle
dot icon19/07/2004
31/08/03 annual accts
dot icon01/07/2004
Change in sit reg add
dot icon16/09/2003
09/08/03 annual return shuttle
dot icon08/04/2003
31/08/02 annual accts
dot icon27/01/2003
Updated mem and arts
dot icon15/01/2003
Resolution to change name
dot icon26/11/2002
09/08/02 annual return shuttle
dot icon10/09/2001
Change of dirs/sec
dot icon10/09/2001
Resolutions
dot icon10/09/2001
Updated mem and arts
dot icon10/09/2001
Change of dirs/sec
dot icon10/09/2001
Change in sit reg add
dot icon10/09/2001
Return of allot of shares
dot icon10/09/2001
Change of dirs/sec
dot icon04/09/2001
Resolution to change name
dot icon09/08/2001
Pars re dirs/sit reg off
dot icon09/08/2001
Decln complnce reg new co
dot icon09/08/2001
Memorandum
dot icon09/08/2001
Articles
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
50
459.77K
-
0.00
18.86K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dixon, Michael
Director
30/08/2022 - Present
3
Davy, Thomas
Director
30/08/2022 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRADA TRANSPORT SERVICES LIMITED

BRADA TRANSPORT SERVICES LIMITED is an(a) Active company incorporated on 09/08/2001 with the registered office located at 20 Tievenamara Road, Carnagh, Co Armagh BT60 3JA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRADA TRANSPORT SERVICES LIMITED?

toggle

BRADA TRANSPORT SERVICES LIMITED is currently Active. It was registered on 09/08/2001 .

Where is BRADA TRANSPORT SERVICES LIMITED located?

toggle

BRADA TRANSPORT SERVICES LIMITED is registered at 20 Tievenamara Road, Carnagh, Co Armagh BT60 3JA.

What does BRADA TRANSPORT SERVICES LIMITED do?

toggle

BRADA TRANSPORT SERVICES LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for BRADA TRANSPORT SERVICES LIMITED?

toggle

The latest filing was on 30/09/2025: Unaudited abridged accounts made up to 2024-12-31.