BRANSFORD TRANSPORT LTD

Register to unlock more data on OkredoRegister

BRANSFORD TRANSPORT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08954212

Incorporation date

24/03/2014

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 24/03/2014)
dot icon24/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon08/08/2023
First Gazette notice for voluntary strike-off
dot icon31/07/2023
Application to strike the company off the register
dot icon21/03/2023
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2023-03-20
dot icon21/03/2023
Director's details changed for Mr Mohammed Ayyaz on 2023-03-20
dot icon20/03/2023
Registered office address changed from 20 Nithside Blackpool FY4 4SA United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-03-20
dot icon20/03/2023
Notification of Mohammed Ayyaz as a person with significant control on 2023-03-10
dot icon20/03/2023
Cessation of Ian Blake as a person with significant control on 2023-03-10
dot icon20/03/2023
Appointment of Mr Mohammed Ayyaz as a director on 2023-03-10
dot icon20/03/2023
Termination of appointment of Ian Blake as a director on 2023-03-10
dot icon11/01/2023
Confirmation statement made on 2023-01-07 with updates
dot icon17/08/2022
Micro company accounts made up to 2022-03-31
dot icon14/01/2022
Confirmation statement made on 2022-01-07 with updates
dot icon29/11/2021
Micro company accounts made up to 2021-03-31
dot icon08/02/2021
Confirmation statement made on 2021-01-07 with updates
dot icon15/12/2020
Micro company accounts made up to 2020-03-31
dot icon26/11/2020
Notification of Ian Blake as a person with significant control on 2020-11-03
dot icon26/11/2020
Registered office address changed from 45 Westminster Road Eccles Manchester M30 9EA United Kingdom to 20 Nithside Blackpool FY4 4SA on 2020-11-26
dot icon26/11/2020
Appointment of Mr Ian Blake as a director on 2020-11-03
dot icon25/11/2020
Cessation of Gary Taylor as a person with significant control on 2020-11-03
dot icon25/11/2020
Termination of appointment of Gary Taylor as a director on 2020-11-03
dot icon31/07/2020
Registered office address changed from 79 Gorse Hall Road Dukinfield SK16 5HN United Kingdom to 45 Westminster Road Eccles Manchester M30 9EA on 2020-07-31
dot icon31/07/2020
Notification of Gary Taylor as a person with significant control on 2020-07-10
dot icon31/07/2020
Cessation of Peter Harford as a person with significant control on 2020-07-10
dot icon31/07/2020
Appointment of Mr Gary Taylor as a director on 2020-07-10
dot icon31/07/2020
Termination of appointment of Peter Harford as a director on 2020-07-10
dot icon12/02/2020
Confirmation statement made on 2020-01-07 with updates
dot icon17/10/2019
Micro company accounts made up to 2019-03-31
dot icon19/03/2019
Registered office address changed from 6 Lime Avenue Auckley Doncaster DN9 3EN England to 79 Gorse Hall Road Dukinfield SK16 5HN on 2019-03-19
dot icon19/03/2019
Notification of Peter Harford as a person with significant control on 2019-03-11
dot icon19/03/2019
Termination of appointment of Simon Stalgis as a director on 2019-03-11
dot icon19/03/2019
Cessation of Simon Stalgis as a person with significant control on 2019-03-11
dot icon19/03/2019
Appointment of Mr Peter Harford as a director on 2019-03-11
dot icon08/02/2019
Appointment of Mr Simon Stalgis as a director on 2019-01-31
dot icon08/02/2019
Registered office address changed from 329 Holyhead Road Wednesbury WS10 7DQ United Kingdom to 6 Lime Avenue Auckley Doncaster DN9 3EN on 2019-02-08
dot icon08/02/2019
Notification of Simon Stalgis as a person with significant control on 2019-01-31
dot icon08/02/2019
Termination of appointment of Jamie Paterson as a director on 2019-01-31
dot icon08/02/2019
Cessation of Jamie Paterson as a person with significant control on 2019-01-31
dot icon10/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon01/10/2018
Registered office address changed from 24 Letchlade Close Coventry CV2 1RP England to 329 Holyhead Road Wednesbury WS10 7DQ on 2018-10-01
dot icon01/10/2018
Appointment of Mr Jamie Paterson as a director on 2018-09-21
dot icon01/10/2018
Cessation of Kyle Austin Lawrence Gore as a person with significant control on 2018-09-21
dot icon01/10/2018
Termination of appointment of Kyle Austin Lawrence Gore as a director on 2018-09-21
dot icon01/10/2018
Notification of Jamie Paterson as a person with significant control on 2018-09-21
dot icon03/09/2018
Micro company accounts made up to 2018-03-31
dot icon15/06/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 24 Letchlade Close Coventry CV2 1RP on 2018-06-15
dot icon15/06/2018
Appointment of Mr Kyle Austin Lawrence Gore as a director on 2018-06-01
dot icon15/06/2018
Termination of appointment of Terry Dunne as a director on 2018-06-01
dot icon15/06/2018
Notification of Kyle Austin Lawrence Gore as a person with significant control on 2018-06-01
dot icon15/06/2018
Cessation of Terry Dunne as a person with significant control on 2018-06-01
dot icon20/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon19/03/2018
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-03-19
dot icon19/03/2018
Appointment of Mr Terry Dunne as a director on 2018-03-19
dot icon19/03/2018
Termination of appointment of Mark Paterson as a director on 2018-03-19
dot icon19/03/2018
Cessation of Mark Paterson as a person with significant control on 2018-03-19
dot icon19/03/2018
Notification of Terry Dunne as a person with significant control on 2018-03-19
dot icon15/11/2017
Micro company accounts made up to 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon17/11/2016
Micro company accounts made up to 2016-03-31
dot icon10/05/2016
Registered office address changed from 5 Pool End St Helens WA9 3RE United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2016-05-10
dot icon10/05/2016
Appointment of Mark Paterson as a director on 2016-05-03
dot icon10/05/2016
Termination of appointment of Rebecca Sutcliffe as a director on 2016-05-03
dot icon29/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon16/12/2015
Micro company accounts made up to 2015-03-31
dot icon10/12/2015
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 5 Pool End St Helens WA9 3RE on 2015-12-10
dot icon10/12/2015
Termination of appointment of Kenneth Carver as a director on 2015-12-03
dot icon10/12/2015
Appointment of Rebecca Sutcliffe as a director on 2015-12-03
dot icon17/08/2015
Registered office address changed from 12 Lochinvar Close Slough SL1 9HE to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-08-17
dot icon17/08/2015
Termination of appointment of Darren Goddard as a director on 2015-08-10
dot icon17/08/2015
Appointment of Mr Kenneth Carver as a director on 2015-08-10
dot icon09/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon29/10/2014
Registered office address changed from 33 Bunting Street Nottingham NG7 2LD United Kingdom to 12 Lochinvar Close Slough SL1 9HE on 2014-10-29
dot icon29/10/2014
Appointment of Darren Goddard as a director on 2014-10-15
dot icon29/10/2014
Termination of appointment of Shelley Bishton as a director on 2014-10-15
dot icon13/05/2014
Appointment of Shelley Bishton as a director
dot icon13/05/2014
Termination of appointment of Terence Dunne as a director
dot icon13/05/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-05-13
dot icon24/03/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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
-
-
2022
1
1.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ian Blake
Director
03/11/2020 - 10/03/2023
2
Ayyaz, Mohammed
Director
10/03/2023 - Present
5440
Mr Simon Stalgis
Director
31/01/2019 - 11/03/2019
-
Dunne, Terry
Director
19/03/2018 - 01/06/2018
3651
Taylor, Gary
Director
10/07/2020 - 03/11/2020
9

Persons with Significant Control

10
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 BRANSFORD TRANSPORT LTD

BRANSFORD TRANSPORT LTD is an(a) Dissolved company incorporated on 24/03/2014 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 BRANSFORD TRANSPORT LTD?

toggle

BRANSFORD TRANSPORT LTD is currently Dissolved. It was registered on 24/03/2014 and dissolved on 24/10/2023.

Where is BRANSFORD TRANSPORT LTD located?

toggle

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

What does BRANSFORD TRANSPORT LTD do?

toggle

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

How many employees does BRANSFORD TRANSPORT LTD have?

toggle

BRANSFORD TRANSPORT LTD had 1 employees in 2022.

What is the latest filing for BRANSFORD TRANSPORT LTD?

toggle

The latest filing was on 24/10/2023: Final Gazette dissolved via voluntary strike-off.