BRETTENHAM HAULAGE LTD

Register to unlock more data on OkredoRegister

BRETTENHAM HAULAGE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08962587

Incorporation date

27/03/2014

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 27/03/2014)
dot icon03/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon18/07/2023
First Gazette notice for voluntary strike-off
dot icon05/07/2023
Application to strike the company off the register
dot icon03/03/2023
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2023-02-25
dot icon03/03/2023
Director's details changed for Mr Mohammed Ayyaz on 2023-02-25
dot icon02/03/2023
Notification of Mohammed Ayyaz as a person with significant control on 2023-02-25
dot icon02/03/2023
Cessation of Andrew Gray as a person with significant control on 2023-02-25
dot icon02/03/2023
Termination of appointment of Andrew Gray as a director on 2023-02-25
dot icon02/03/2023
Appointment of Mr Mohammed Ayyaz as a director on 2023-02-25
dot icon01/03/2023
Registered office address changed from Flat 2 7 Turketel Road Folkestone CT20 2PA United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-03-01
dot icon16/01/2023
Confirmation statement made on 2023-01-07 with updates
dot icon15/09/2022
Micro company accounts made up to 2022-03-31
dot icon04/03/2022
Registered office address changed from 7 Victory Avenue Burntwood WS7 2AL United Kingdom to Flat 2 7 Turketel Road Folkestone CT20 2PA on 2022-03-04
dot icon04/03/2022
Notification of Andrew Gray as a person with significant control on 2022-02-17
dot icon04/03/2022
Cessation of Scott Dewbury as a person with significant control on 2022-02-17
dot icon04/03/2022
Appointment of Mr Andrew Gray as a director on 2022-02-17
dot icon04/03/2022
Termination of appointment of Scott Dewbury as a director on 2022-02-17
dot icon15/02/2022
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 icon08/12/2020
Registered office address changed from 7 Fairacres Axes Lane Redhill RH1 5QL United Kingdom to 7 Victory Avenue Burntwood WS7 2AL on 2020-12-08
dot icon08/12/2020
Notification of Scott Dewbury as a person with significant control on 2020-11-23
dot icon08/12/2020
Cessation of Ian Seymour as a person with significant control on 2020-11-23
dot icon08/12/2020
Appointment of Mr Scott Dewbury as a director on 2020-11-23
dot icon08/12/2020
Termination of appointment of Ian Seymour as a director on 2020-11-23
dot icon02/07/2020
Notification of Ian Seymour as a person with significant control on 2020-06-09
dot icon02/07/2020
Cessation of George Hebborn as a person with significant control on 2020-06-09
dot icon02/07/2020
Appointment of Mr Ian Seymour as a director on 2020-06-09
dot icon16/01/2020
Termination of appointment of George Hebborn as a director on 2020-01-16
dot icon15/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon17/10/2019
Micro company accounts made up to 2019-03-31
dot icon07/10/2019
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 7 Fairacres Axes Lane Redhill RH1 5QL on 2019-10-07
dot icon07/10/2019
Notification of George Hebborn as a person with significant control on 2019-09-13
dot icon07/10/2019
Cessation of Pavels Rjazancevs as a person with significant control on 2019-09-13
dot icon07/10/2019
Appointment of Mr George Hebborn as a director on 2019-09-13
dot icon07/10/2019
Termination of appointment of Pavels Rjazancevs as a director on 2019-09-13
dot icon03/05/2019
Cessation of A Person with Significant Control as a person with significant control on 2019-04-16
dot icon02/05/2019
Registered office address changed from 11 Ash Grove Gomersal Cleakheaton BD19 4SJ United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2019-05-02
dot icon02/05/2019
Termination of appointment of Adrian Roy Fairham as a director on 2019-04-16
dot icon02/05/2019
Notification of Pavels Rjazancevs as a person with significant control on 2019-04-16
dot icon02/05/2019
Appointment of Mr Pavels Rjazancevs as a director on 2019-04-16
dot icon11/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon11/01/2019
Notification of Andrei Marian Pavel as a person with significant control on 2018-08-06
dot icon03/09/2018
Micro company accounts made up to 2018-03-31
dot icon30/08/2018
Registered office address changed from 94 Downhills Way London N17 6BD United Kingdom to 11 Ash Grove Gomersal Cleakheaton BD19 4SJ on 2018-08-30
dot icon30/08/2018
Appointment of Mr Adrian Roy Fairham as a director on 2018-08-22
dot icon30/08/2018
Termination of appointment of Kazimierz Woloncewicz as a director on 2018-08-22
dot icon30/08/2018
Cessation of Kazimierz Woloncewicz as a person with significant control on 2018-08-22
dot icon19/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon07/03/2018
Registered office address changed from 82 Lawrence Road Liverpool L15 0EQ United Kingdom to 94 Downhills Way London N17 6BD on 2018-03-07
dot icon07/03/2018
Notification of Kazimierz Woloncewicz as a person with significant control on 2018-02-27
dot icon07/03/2018
Termination of appointment of Abdelfattah Morsli as a director on 2018-02-27
dot icon07/03/2018
Appointment of Mr Kazimierz Woloncewicz as a director on 2018-02-27
dot icon07/03/2018
Cessation of Gavin Broadhurst as a person with significant control on 2017-04-05
dot icon15/11/2017
Micro company accounts made up to 2017-03-31
dot icon11/05/2017
Termination of appointment of Gavin Broadhurst as a director on 2017-04-05
dot icon11/05/2017
Appointment of Mr Abdelfattah Morsli as a director on 2017-05-04
dot icon11/05/2017
Registered office address changed from 34 Vigo Street Heywood OL10 2BT United Kingdom to 82 Lawrence Road Liverpool L15 0EQ on 2017-05-11
dot icon06/04/2017
Confirmation statement made on 2017-03-14 with updates
dot icon24/11/2016
Micro company accounts made up to 2016-03-31
dot icon14/11/2016
Registered office address changed from 13 Russells Hall Road Dudley DY1 2JN to 34 Vigo Street Heywood OL10 2BT on 2016-11-14
dot icon14/11/2016
Appointment of Gavin Broadhurst as a director on 2016-11-07
dot icon14/11/2016
Termination of appointment of William Maxwell as a director on 2016-11-07
dot icon01/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon21/12/2015
Micro company accounts made up to 2015-03-31
dot icon14/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon09/04/2015
Appointment of William Maxwell as a director on 2015-03-31
dot icon09/04/2015
Registered office address changed from 54 Buckingham Avenue Thornton Heath Surrey CR7 8AS United Kingdom to 13 Russells Hall Road Dudley DY1 2JN on 2015-04-09
dot icon09/04/2015
Termination of appointment of Devon Roy Pryce as a director on 2015-03-31
dot icon09/12/2014
Registered office address changed from 57 Churchill Terrace Chingford London E4 8BZ United Kingdom to 54 Buckingham Avenue Thornton Heath Surrey CR7 8AS on 2014-12-09
dot icon08/12/2014
Termination of appointment of Bradley Robinson as a director on 2014-12-03
dot icon08/12/2014
Appointment of Devon Pryce as a director on 2014-12-03
dot icon07/05/2014
Termination of appointment of Terence Dunne as a director
dot icon07/05/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-05-07
dot icon07/05/2014
Appointment of Bradley Robinson as a director
dot icon27/03/2014
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
Rjazancevs Pāvels
Director
16/04/2019 - 13/09/2019
10
Maxwell, William
Director
31/03/2015 - 07/11/2016
1
Mr Andrew Gray
Director
17/02/2022 - 25/02/2023
4
Morsli, Abdelfattah
Director
04/05/2017 - 27/02/2018
6
Mr Scott Dewbury
Director
23/11/2020 - 17/02/2022
-

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 BRETTENHAM HAULAGE LTD

BRETTENHAM HAULAGE LTD is an(a) Dissolved company incorporated on 27/03/2014 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 BRETTENHAM HAULAGE LTD?

toggle

BRETTENHAM HAULAGE LTD is currently Dissolved. It was registered on 27/03/2014 and dissolved on 03/10/2023.

Where is BRETTENHAM HAULAGE LTD located?

toggle

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

What does BRETTENHAM HAULAGE LTD do?

toggle

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

How many employees does BRETTENHAM HAULAGE LTD have?

toggle

BRETTENHAM HAULAGE LTD had 1 employees in 2022.

What is the latest filing for BRETTENHAM HAULAGE LTD?

toggle

The latest filing was on 03/10/2023: Final Gazette dissolved via voluntary strike-off.