BRETHERTON HAULAGE LTD

Register to unlock more data on OkredoRegister

BRETHERTON HAULAGE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08954489

Incorporation date

23/03/2014

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 icon14/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon09/01/2023
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-01-09
dot icon09/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon09/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2022-11-16
dot icon09/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2023-01-09
dot icon09/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2023-01-09
dot icon29/11/2022
First Gazette notice for voluntary strike-off
dot icon19/11/2022
Application to strike the company off the register
dot icon23/02/2022
Registered office address changed from 413 Somerset Court London W7 1QH United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-02-23
dot icon23/02/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-02-22
dot icon23/02/2022
Cessation of Emmanuel Olorunsemi as a person with significant control on 2022-02-22
dot icon23/02/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-02-22
dot icon23/02/2022
Termination of appointment of Emmanuel Olorunsemi as a director on 2022-02-22
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 icon09/02/2021
Confirmation statement made on 2021-01-07 with updates
dot icon17/12/2020
Micro company accounts made up to 2020-03-31
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 icon03/09/2019
Registered office address changed from 125 Wellington Walk Washington NE37 3EP United Kingdom to 413 Somerset Court London W7 1QH on 2019-09-03
dot icon03/09/2019
Notification of Emmanuel Olorunsemi as a person with significant control on 2019-08-05
dot icon03/09/2019
Cessation of Arkadiusz Maciej Gdula as a person with significant control on 2019-08-05
dot icon03/09/2019
Appointment of Mr Emmanuel Olorunsemi as a director on 2019-08-05
dot icon03/09/2019
Termination of appointment of Arkadiusz Maciej Gdula as a director on 2019-08-05
dot icon10/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon11/12/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 125 Wellington Walk Washington NE37 3EP on 2018-12-11
dot icon11/12/2018
Cessation of Terry Dunne as a person with significant control on 2018-12-03
dot icon11/12/2018
Termination of appointment of Terry Dunne as a director on 2018-12-03
dot icon11/12/2018
Appointment of Mr Arkadiusz Maciej Gdula as a director on 2018-12-03
dot icon11/12/2018
Notification of Arkadiusz Maciej Gdula as a person with significant control on 2018-12-03
dot icon03/09/2018
Micro company accounts made up to 2018-03-31
dot icon04/07/2018
Registered office address changed from 43 Factory Road Hinckley LE10 0DW England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-07-04
dot icon04/07/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon04/07/2018
Cessation of Laurynas Andrasiunas as a person with significant control on 2018-04-05
dot icon04/07/2018
Termination of appointment of Laurynas Andrasiunas as a director on 2018-04-05
dot icon04/07/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon22/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon15/11/2017
Micro company accounts made up to 2017-03-31
dot icon09/11/2017
Termination of appointment of Terence Dunne as a director on 2017-09-12
dot icon09/11/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 43 Factory Road Hinckley LE10 0DW on 2017-11-09
dot icon09/11/2017
Appointment of Mr Laurynas Andrasiunas as a director on 2017-09-12
dot icon09/11/2017
Notification of Laurynas Andrasiunas as a person with significant control on 2017-09-12
dot icon09/11/2017
Cessation of Terence Dunne as a person with significant control on 2017-09-12
dot icon16/03/2017
Director's details changed for Terence Dunne on 2017-03-16
dot icon15/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon14/03/2017
Registered office address changed from 50 Godwin Road Swindon SN3 4XN to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-14
dot icon14/03/2017
Termination of appointment of Anthony James Clark as a director on 2017-03-14
dot icon14/03/2017
Appointment of Terence Dunne as a director on 2017-03-14
dot icon18/11/2016
Micro company accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon14/12/2015
Micro company accounts made up to 2015-03-31
dot icon10/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon05/06/2014
Registered office address changed from 2 Burnett Road Trowbridge BA14 0QA United Kingdom on 2014-06-05
dot icon05/06/2014
Appointment of Anthony Clark as a director
dot icon05/06/2014
Termination of appointment of Noureddine Lamrabet as a director
dot icon15/04/2014
Appointment of Noureddine Lamrabet as a director
dot icon15/04/2014
Termination of appointment of Terence Dunne as a director
dot icon15/04/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-04-15
dot icon24/03/2014
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
30/03/2021
dot iconLast change occurred
30/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2021
dot iconNext account date
30/03/2022
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
Dunne, Terry
Director
05/04/2018 - 03/12/2018
3650
Mr Laurynas Andrasiunas
Director
12/09/2017 - 05/04/2018
2
Mr Emmanuel Olorunsemi
Director
05/08/2019 - 22/02/2022
-
Ayyaz, Mohammed
Director
22/02/2022 - Present
5441
Dunne, Terence
Director
24/03/2014 - 01/04/2014
9206

Persons with Significant Control

6
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 BRETHERTON HAULAGE LTD

BRETHERTON HAULAGE LTD is an(a) Dissolved company incorporated on 23/03/2014 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 BRETHERTON HAULAGE LTD?

toggle

BRETHERTON HAULAGE LTD is currently Dissolved. It was registered on 23/03/2014 and dissolved on 13/02/2023.

Where is BRETHERTON HAULAGE LTD located?

toggle

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

What does BRETHERTON HAULAGE LTD do?

toggle

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

How many employees does BRETHERTON HAULAGE LTD have?

toggle

BRETHERTON HAULAGE LTD had 1 employees in 2021.

What is the latest filing for BRETHERTON HAULAGE LTD?

toggle

The latest filing was on 14/02/2023: Final Gazette dissolved via voluntary strike-off.