BRAILSFORD TRANSPORT LTD

Register to unlock more data on OkredoRegister

BRAILSFORD TRANSPORT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09069916

Incorporation date

04/06/2014

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 04/06/2014)
dot icon09/12/2025
Micro company accounts made up to 2025-06-30
dot icon18/10/2025
Compulsory strike-off action has been discontinued
dot icon15/10/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon01/07/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon10/04/2024
Termination of appointment of Anthony Hall as a director on 2024-03-15
dot icon10/04/2024
Appointment of Mr Mohammed Ayyaz as a director on 2024-03-15
dot icon10/04/2024
Cessation of Anthony Hall as a person with significant control on 2024-03-15
dot icon10/04/2024
Notification of Mohammed Ayyaz as a person with significant control on 2024-03-15
dot icon10/04/2024
Registered office address changed from Flat 31 Denton Court Manchester M34 3YJ United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-04-10
dot icon24/01/2024
Micro company accounts made up to 2023-06-30
dot icon27/06/2023
Confirmation statement made on 2023-06-04 with updates
dot icon09/01/2023
Micro company accounts made up to 2022-06-30
dot icon09/06/2022
Confirmation statement made on 2022-06-04 with updates
dot icon09/02/2022
Micro company accounts made up to 2021-06-30
dot icon10/06/2021
Confirmation statement made on 2021-06-04 with updates
dot icon12/05/2021
Micro company accounts made up to 2020-06-30
dot icon08/06/2020
Confirmation statement made on 2020-06-04 with updates
dot icon05/02/2020
Micro company accounts made up to 2019-06-30
dot icon17/01/2020
Registered office address changed from 32 Dunbar Road London E7 9NQ United Kingdom to Flat 31 Denton Court Manchester M34 3YJ on 2020-01-17
dot icon17/01/2020
Notification of Anthony Hall as a person with significant control on 2020-01-09
dot icon17/01/2020
Cessation of Evans Limburg as a person with significant control on 2020-01-09
dot icon17/01/2020
Appointment of Mr Anthony Hall as a director on 2020-01-09
dot icon17/01/2020
Termination of appointment of Evans Limburg as a director on 2020-01-09
dot icon10/07/2019
Notification of Evans Limburg as a person with significant control on 2019-07-02
dot icon10/07/2019
Cessation of Tom Tiley as a person with significant control on 2019-07-02
dot icon10/07/2019
Registered office address changed from 38 Lypiatt View Bussage Stroud GL6 8DA England to 32 Dunbar Road London E7 9NQ on 2019-07-10
dot icon10/07/2019
Appointment of Mr Evans Limburg as a director on 2019-07-02
dot icon10/07/2019
Termination of appointment of Tom Tiley as a director on 2019-07-02
dot icon21/06/2019
Confirmation statement made on 2019-06-04 with updates
dot icon01/03/2019
Registered office address changed from Barrocks House Glasson Wigton CA7 5DT United Kingdom to 38 Lypiatt View Bussage Stroud GL6 8DA on 2019-03-01
dot icon01/03/2019
Appointment of Mr Tom Tiley as a director on 2019-02-21
dot icon01/03/2019
Notification of Tom Tiley as a person with significant control on 2019-02-21
dot icon01/03/2019
Cessation of Friedhelm Stanford as a person with significant control on 2019-02-21
dot icon01/03/2019
Termination of appointment of Friedhelm Stanford as a director on 2019-02-21
dot icon08/02/2019
Micro company accounts made up to 2018-06-30
dot icon17/01/2019
Registered office address changed from Apartment 36, Gladstone Mews Gladstone Street Warrington WA2 7LG England to Barrocks House Glasson Wigton CA7 5DT on 2019-01-17
dot icon17/01/2019
Termination of appointment of Mark William Ashall as a director on 2019-01-09
dot icon17/01/2019
Cessation of Mark William Ashall as a person with significant control on 2019-01-09
dot icon17/01/2019
Notification of Friedhelm Stanford as a person with significant control on 2019-01-09
dot icon17/01/2019
Appointment of Mr Friedhelm Stanford as a director on 2019-01-09
dot icon18/06/2018
Confirmation statement made on 2018-06-04 with updates
dot icon28/03/2018
Notification of Mark William Ashall as a person with significant control on 2018-03-20
dot icon28/03/2018
Termination of appointment of David Paul Upton as a director on 2018-03-20
dot icon28/03/2018
Registered office address changed from 197 Callowbrook Lane, Rubery Rednal Birmingham B45 9TG United Kingdom to Apartment 36, Gladstone Mews Gladstone Street Warrington WA2 7LG on 2018-03-28
dot icon28/03/2018
Appointment of Mr Mark William Ashall as a director on 2018-03-20
dot icon28/03/2018
Cessation of David Paul Upton as a person with significant control on 2018-03-20
dot icon21/03/2018
Micro company accounts made up to 2017-06-30
dot icon20/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon01/03/2017
Micro company accounts made up to 2016-06-30
dot icon30/12/2016
Appointment of David Paul Upton as a director on 2016-12-19
dot icon30/12/2016
Termination of appointment of Stephen Hughes as a director on 2016-12-19
dot icon30/12/2016
Registered office address changed from 23 Evelyn Road Leicester LE3 3BB to 197 Callowbrook Lane, Rubery Rednal Birmingham B45 9TG on 2016-12-30
dot icon13/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon10/02/2016
Micro company accounts made up to 2015-06-30
dot icon18/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon23/02/2015
Termination of appointment of Gareth Povey as a director on 2015-02-17
dot icon23/02/2015
Registered office address changed from 37 Pendragon Close Thornhill Cardiff CF14 9BD United Kingdom to 23 Evelyn Road Leicester LE3 3BB on 2015-02-23
dot icon23/02/2015
Appointment of Stephen Hughes as a director on 2015-02-17
dot icon10/09/2014
Termination of appointment of Terence Dunne as a director on 2014-08-29
dot icon10/09/2014
Appointment of Gareth Povey as a director on 2014-08-29
dot icon10/09/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 37 Pendragon Close Thornhill Cardiff CF14 9BD on 2014-09-10
dot icon04/06/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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
1.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Friedhelm Stanford
Director
09/01/2019 - 21/02/2019
-
Hughes, Stephen
Director
17/02/2015 - 19/12/2016
5
Povey, Gareth
Director
29/08/2014 - 17/02/2015
4
Mr Anthony Hall
Director
09/01/2020 - 15/03/2024
-
Mr Tom Tiley
Director
21/02/2019 - 02/07/2019
-

Persons with Significant Control

8
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 BRAILSFORD TRANSPORT LTD

BRAILSFORD TRANSPORT LTD is an(a) Active company incorporated on 04/06/2014 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 Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAILSFORD TRANSPORT LTD?

toggle

BRAILSFORD TRANSPORT LTD is currently Active. It was registered on 04/06/2014 .

Where is BRAILSFORD TRANSPORT LTD located?

toggle

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

What does BRAILSFORD TRANSPORT LTD do?

toggle

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

What is the latest filing for BRAILSFORD TRANSPORT LTD?

toggle

The latest filing was on 09/12/2025: Micro company accounts made up to 2025-06-30.