BRANDSBY TRANSPORT LTD

Register to unlock more data on OkredoRegister

BRANDSBY TRANSPORT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08944861

Incorporation date

18/03/2014

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 18/03/2014)
dot icon06/06/2023
Final Gazette dissolved via compulsory strike-off
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon07/12/2022
Confirmation statement made on 2022-12-03 with updates
dot icon30/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-29
dot icon29/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-29
dot icon29/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-28
dot icon29/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-29
dot icon28/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-28
dot icon28/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon28/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon13/12/2021
Confirmation statement made on 2021-12-03 with updates
dot icon29/11/2021
Micro company accounts made up to 2021-03-31
dot icon05/01/2021
Confirmation statement made on 2020-12-03 with updates
dot icon15/12/2020
Micro company accounts made up to 2020-03-31
dot icon16/11/2020
Registered office address changed from 7 Cabot Close Daventry NN11 0TR United Kingdom to 191 Washington Street Bradford BD8 9QP on 2020-11-16
dot icon16/11/2020
Notification of Mohammed Ayyaz as a person with significant control on 2020-11-16
dot icon16/11/2020
Cessation of Gary Maycock as a person with significant control on 2020-11-16
dot icon16/11/2020
Appointment of Mr Mohammed Ayyaz as a director on 2020-11-16
dot icon16/11/2020
Termination of appointment of Gary Maycock as a director on 2020-11-16
dot icon05/12/2019
Confirmation statement made on 2019-12-03 with updates
dot icon26/11/2019
Registered office address changed from 80 Monks Place Warrington WA2 7DX United Kingdom to 7 Cabot Close Daventry NN11 0TR on 2019-11-26
dot icon26/11/2019
Notification of Gary Maycock as a person with significant control on 2019-11-06
dot icon26/11/2019
Cessation of Radoslaw Dariusz Kaminski as a person with significant control on 2019-11-06
dot icon26/11/2019
Appointment of Mr Gary Maycock as a director on 2019-11-06
dot icon26/11/2019
Termination of appointment of Radoslaw Dariusz Kaminski as a director on 2019-11-06
dot icon17/10/2019
Micro company accounts made up to 2019-03-31
dot icon07/12/2018
Confirmation statement made on 2018-12-03 with updates
dot icon03/09/2018
Micro company accounts made up to 2018-03-31
dot icon02/02/2018
Notification of Radoslaw Dariusz Kaminski as a person with significant control on 2017-11-10
dot icon02/02/2018
Appointment of Mr Radoslaw Dariusz Kaminski as a director on 2017-11-10
dot icon02/02/2018
Confirmation statement made on 2018-02-02 with updates
dot icon02/02/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 80 Monks Place Warrington WA2 7DX on 2018-02-02
dot icon02/02/2018
Cessation of Curtis France as a person with significant control on 2017-11-10
dot icon02/02/2018
Termination of appointment of Terence Dunne as a director on 2017-11-10
dot icon15/11/2017
Micro company accounts made up to 2017-03-31
dot icon24/03/2017
Appointment of Terence Dunne as a director on 2017-03-15
dot icon24/03/2017
Registered office address changed from 40 Kerrfield Estate Northampton NN5 6JY United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-24
dot icon24/03/2017
Termination of appointment of Curtis France as a director on 2017-03-15
dot icon27/02/2017
Confirmation statement made on 2017-02-27 with updates
dot icon23/08/2016
Termination of appointment of Steven Bridgman as a director on 2016-08-16
dot icon23/08/2016
Registered office address changed from 126 Caledonian Glascote Heath Tamworth B77 2EH United Kingdom to 40 Kerrfield Estate Northampton NN5 6JY on 2016-08-23
dot icon23/08/2016
Appointment of Mr Curtis France as a director on 2016-08-16
dot icon28/07/2016
Micro company accounts made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon27/11/2015
Micro company accounts made up to 2015-03-31
dot icon09/04/2015
Registered office address changed from 21 Green Pippin Close Gloucester GL2 0PA to 126 Caledonian Glascote Heath Tamworth B77 2EH on 2015-04-09
dot icon09/04/2015
Appointment of Steven Bridgman as a director on 2015-04-02
dot icon09/04/2015
Termination of appointment of Ian Rodney Holl as a director on 2015-04-02
dot icon23/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon23/02/2015
Appointment of Ian Holl as a director on 2015-02-16
dot icon23/02/2015
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 21 Green Pippin Close Gloucester GL2 0PA on 2015-02-23
dot icon23/02/2015
Termination of appointment of Edward Campbell More as a director on 2015-02-16
dot icon17/04/2014
Director's details changed for Edward More on 2014-04-02
dot icon11/04/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-04-11
dot icon11/04/2014
Termination of appointment of Terence Dunne as a director
dot icon11/04/2014
Appointment of Edward More as a director
dot icon18/03/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
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
-
-
2021
1
1.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
More, Edward Campbell
Director
28/03/2014 - 16/02/2015
-
Ayyaz, Mohammed
Director
16/11/2020 - Present
5440
Bridgman, Steven
Director
02/04/2015 - 16/08/2016
-
Dunne, Terence
Director
15/03/2017 - 10/11/2017
9215
Dunne, Terence
Director
18/03/2014 - 28/03/2014
9215

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRANDSBY TRANSPORT LTD

BRANDSBY TRANSPORT LTD is an(a) Dissolved company incorporated on 18/03/2014 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 BRANDSBY TRANSPORT LTD?

toggle

BRANDSBY TRANSPORT LTD is currently Dissolved. It was registered on 18/03/2014 and dissolved on 06/06/2023.

Where is BRANDSBY TRANSPORT LTD located?

toggle

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

What does BRANDSBY TRANSPORT LTD do?

toggle

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

How many employees does BRANDSBY TRANSPORT LTD have?

toggle

BRANDSBY TRANSPORT LTD had 1 employees in 2021.

What is the latest filing for BRANDSBY TRANSPORT LTD?

toggle

The latest filing was on 06/06/2023: Final Gazette dissolved via compulsory strike-off.