BRADMORE TRANSPORT LTD

Register to unlock more data on OkredoRegister

BRADMORE TRANSPORT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09326334

Incorporation date

25/11/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2014)
dot icon23/03/2026
Micro company accounts made up to 2025-11-30
dot icon27/01/2026
Confirmation statement made on 2025-12-05 with no updates
dot icon12/05/2025
Micro company accounts made up to 2024-11-30
dot icon25/02/2025
First Gazette notice for compulsory strike-off
dot icon15/05/2024
Micro company accounts made up to 2023-11-30
dot icon25/03/2024
Termination of appointment of Steven Lally as a director on 2024-03-14
dot icon25/03/2024
Appointment of Mr Mohammed Ayyaz as a director on 2024-03-14
dot icon25/03/2024
Cessation of Steven Lally as a person with significant control on 2024-03-14
dot icon25/03/2024
Notification of Mohammed Ayyaz as a person with significant control on 2024-03-14
dot icon25/03/2024
Registered office address changed from 10 Olive Street South Sheilds NE33 4RH United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-03-25
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with updates
dot icon17/06/2023
Micro company accounts made up to 2022-11-30
dot icon12/12/2022
Confirmation statement made on 2022-12-05 with updates
dot icon17/06/2022
Micro company accounts made up to 2021-11-30
dot icon17/12/2021
Confirmation statement made on 2021-12-05 with updates
dot icon06/08/2021
Micro company accounts made up to 2020-11-30
dot icon20/01/2021
Registered office address changed from 36 Randerson Drive Mexborough S64 5UW United Kingdom to 10 Olive Street South Sheilds NE33 4RH on 2021-01-20
dot icon19/01/2021
Notification of Steven Lally as a person with significant control on 2020-12-23
dot icon19/01/2021
Termination of appointment of Steven Briggs as a director on 2020-12-23
dot icon19/01/2021
Cessation of Steven Briggs as a person with significant control on 2020-12-23
dot icon19/01/2021
Appointment of Mr Steven Lally as a director on 2020-12-23
dot icon06/01/2021
Confirmation statement made on 2020-12-05 with updates
dot icon30/10/2020
Registered office address changed from 6 High Hazel Road Moorends Doncaster DN8 4QB United Kingdom to 36 Randerson Drive Mexborough S64 5UW on 2020-10-30
dot icon30/10/2020
Notification of Steven Briggs as a person with significant control on 2020-10-12
dot icon30/10/2020
Cessation of Barry Hassard as a person with significant control on 2020-10-12
dot icon30/10/2020
Appointment of Mr Steven Briggs as a director on 2020-10-12
dot icon30/10/2020
Termination of appointment of Barry Hassard as a director on 2020-10-12
dot icon25/06/2020
Notification of Barry Hassard as a person with significant control on 2020-06-04
dot icon25/06/2020
Cessation of Bogdan Silban as a person with significant control on 2020-06-04
dot icon25/06/2020
Appointment of Mr Barry Hassard as a director on 2020-06-04
dot icon25/06/2020
Termination of appointment of Bogdan Silban as a director on 2020-06-04
dot icon17/06/2020
Micro company accounts made up to 2019-11-30
dot icon01/04/2020
Registered office address changed from 40 Herringthorpe Valley Road Rotherham S65 3RY United Kingdom to 6 High Hazel Road Moorends Doncaster DN8 4QB on 2020-04-01
dot icon01/04/2020
Notification of Bogdan Silban as a person with significant control on 2020-03-12
dot icon01/04/2020
Cessation of Owais Farooq as a person with significant control on 2020-03-12
dot icon01/04/2020
Appointment of Mr Bogdan Silban as a director on 2020-03-12
dot icon01/04/2020
Termination of appointment of Owais Farooq as a director on 2020-03-12
dot icon12/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon05/12/2019
Notification of Owais Farooq as a person with significant control on 2019-11-14
dot icon05/12/2019
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 1AB England to 40 Herringthorpe Valley Road Rotherham S65 3RY on 2019-12-05
dot icon05/12/2019
Cessation of Abdullah Elahi as a person with significant control on 2019-11-14
dot icon05/12/2019
Appointment of Mr Owais Farooq as a director on 2019-11-14
dot icon05/12/2019
Termination of appointment of Abdullah Elahi as a director on 2019-11-14
dot icon23/08/2019
Micro company accounts made up to 2018-11-30
dot icon02/07/2019
Appointment of Mr Abdullah Elahi as a director on 2019-06-03
dot icon02/07/2019
Termination of appointment of Mark Lyon as a director on 2019-06-03
dot icon02/07/2019
Notification of Abdullah Elahi as a person with significant control on 2019-06-03
dot icon02/07/2019
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS14 1AB England to 35 Redhouse Lane Leeds West Yorkshire LS7 1AB on 2019-07-02
dot icon02/07/2019
Cessation of Mark Lyon as a person with significant control on 2019-06-03
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon05/11/2018
Appointment of Mr Mark Lyon as a director on 2018-10-25
dot icon05/11/2018
Termination of appointment of Sebastian Matacz as a director on 2018-10-25
dot icon05/11/2018
Notification of Mark Lyon as a person with significant control on 2018-10-25
dot icon05/11/2018
Registered office address changed from 33 Petticoat Lane Ince Wigan WN2 2LT England to 35 Redhouse Lane Leeds West Yorkshire LS14 1AB on 2018-11-05
dot icon05/11/2018
Cessation of Sebastian Matacz as a person with significant control on 2018-10-25
dot icon17/07/2018
Micro company accounts made up to 2017-11-30
dot icon27/04/2018
Cessation of Terry Dunne as a person with significant control on 2018-04-13
dot icon27/04/2018
Termination of appointment of Terry Dunne as a director on 2018-04-13
dot icon27/04/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon27/04/2018
Notification of Sebastian Matacz as a person with significant control on 2018-04-13
dot icon27/04/2018
Registered office address changed from 21 Dorman Road Ribbleton Preston PR2 6AS England to 33 Petticoat Lane Ince Wigan WN2 2LT on 2018-04-27
dot icon27/04/2018
Termination of appointment of Stephen Damian Vickers as a director on 2018-04-05
dot icon27/04/2018
Appointment of Mr Sebastian Matacz as a director on 2018-04-13
dot icon27/04/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon27/04/2018
Cessation of Stephen Damian Vickers as a person with significant control on 2018-04-05
dot icon13/03/2018
Compulsory strike-off action has been discontinued
dot icon12/03/2018
Confirmation statement made on 2017-11-25 with updates
dot icon20/02/2018
First Gazette notice for compulsory strike-off
dot icon05/12/2017
Cessation of Lawrence Owusu as a person with significant control on 2016-11-28
dot icon05/12/2017
Notification of Stephen Damian Vickers as a person with significant control on 2017-11-03
dot icon05/12/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 21 Dorman Road Ribbleton Preston PR2 6AS on 2017-12-05
dot icon05/12/2017
Appointment of Mr Stephen Damian Vickers as a director on 2017-11-03
dot icon05/12/2017
Termination of appointment of Terence Dunne as a director on 2017-11-03
dot icon25/08/2017
Micro company accounts made up to 2016-11-30
dot icon24/04/2017
Termination of appointment of Martin Bryan as a director on 2017-04-05
dot icon24/04/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon24/04/2017
Registered office address changed from 3 Briar Lea Ordsall Retford DN22 7RZ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-24
dot icon07/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon06/12/2016
Registered office address changed from 6 Gainsborough Close Basildon SS14 3SU United Kingdom to 3 Briar Lea Ordsall Retford DN22 7RZ on 2016-12-06
dot icon06/12/2016
Appointment of Martin Bryan as a director on 2016-11-28
dot icon06/12/2016
Termination of appointment of Lawrence Mireku Owusu as a director on 2016-11-28
dot icon28/06/2016
Micro company accounts made up to 2015-11-30
dot icon29/01/2016
Termination of appointment of Kevin Baker as a director on 2016-01-22
dot icon29/01/2016
Appointment of Mr Lawrence Mireku Owusu as a director on 2016-01-22
dot icon29/01/2016
Registered office address changed from 20 Rossall Road Lytham St Annes FY8 4ES to 6 Gainsborough Close Basildon SS14 3SU on 2016-01-29
dot icon07/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon27/11/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 20 Rossall Road Lytham St Annes FY8 4ES on 2015-11-27
dot icon27/11/2015
Termination of appointment of Terence Dunne as a director on 2015-11-09
dot icon27/11/2015
Appointment of Kevin Baker as a director on 2015-11-09
dot icon25/11/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
2.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Descended-50.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terry
Director
05/04/2018 - 13/04/2018
3648
Mr Steven Briggs
Director
12/10/2020 - 23/12/2020
2
Mr Steven Lally
Director
23/12/2020 - 14/03/2024
-
Mr Sebastian Matacz
Director
13/04/2018 - 25/10/2018
-
Mr Barry Hassard
Director
04/06/2020 - 12/10/2020
2

Persons with Significant Control

13
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRADMORE TRANSPORT LTD

BRADMORE TRANSPORT LTD is an(a) Active company incorporated on 25/11/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRADMORE TRANSPORT LTD?

toggle

BRADMORE TRANSPORT LTD is currently Active. It was registered on 25/11/2014 .

Where is BRADMORE TRANSPORT LTD located?

toggle

BRADMORE TRANSPORT LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BRADMORE TRANSPORT LTD do?

toggle

BRADMORE TRANSPORT LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does BRADMORE TRANSPORT LTD have?

toggle

BRADMORE TRANSPORT LTD had 1 employees in 2023.

What is the latest filing for BRADMORE TRANSPORT LTD?

toggle

The latest filing was on 23/03/2026: Micro company accounts made up to 2025-11-30.