BRIMPTON TRANSPORT LTD

Register to unlock more data on OkredoRegister

BRIMPTON TRANSPORT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08962683

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 icon18/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/04/2024
First Gazette notice for voluntary strike-off
dot icon25/03/2024
Application to strike the company off the register
dot icon29/12/2023
Confirmation statement made on 2023-12-29 with updates
dot icon28/11/2023
Micro company accounts made up to 2023-03-31
dot icon21/03/2023
Director's details changed for Mr Mohammed Ayyaz on 2023-03-10
dot icon21/03/2023
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2023-03-10
dot icon20/03/2023
Registered office address changed from Flat 53 Tamar Court Weston Super Mare BS22 6BU United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-03-20
dot icon20/03/2023
Termination of appointment of Christian Leigh as a director on 2023-03-10
dot icon20/03/2023
Appointment of Mr Mohammed Ayyaz as a director on 2023-03-10
dot icon20/03/2023
Cessation of Christian Leigh as a person with significant control on 2023-03-10
dot icon20/03/2023
Notification of Mohammed Ayyaz as a person with significant control on 2023-03-10
dot icon16/01/2023
Confirmation statement made on 2023-01-07 with updates
dot icon09/11/2022
Micro company accounts made up to 2022-03-31
dot icon14/02/2022
Confirmation statement made on 2022-01-07 with updates
dot icon29/11/2021
Micro company accounts made up to 2021-03-31
dot icon16/02/2021
Registered office address changed from 169 Gaddensden Crescent Milton Keynes MK7 7SF United Kingdom to Flat 53 Tamar Court Weston Super Mare BS22 6BU on 2021-02-16
dot icon16/02/2021
Notification of Christian Leigh as a person with significant control on 2021-02-08
dot icon16/02/2021
Appointment of Mr Christian Leigh as a director on 2021-02-08
dot icon16/02/2021
Cessation of Matthew Phippard as a person with significant control on 2021-02-08
dot icon16/02/2021
Termination of appointment of Matthew Phippard as a director on 2021-02-08
dot icon09/02/2021
Confirmation statement made on 2021-01-07 with updates
dot icon18/12/2020
Micro company accounts made up to 2020-03-31
dot icon30/10/2020
Registered office address changed from 1 Ryeland Croft Milton Keynes MK14 6GF United Kingdom to 169 Gaddensden Crescent Milton Keynes MK7 7SF on 2020-10-30
dot icon30/10/2020
Notification of Matthew Phippard as a person with significant control on 2020-10-13
dot icon30/10/2020
Cessation of David Wicks as a person with significant control on 2020-10-13
dot icon30/10/2020
Appointment of Mr Matthew Phippard as a director on 2020-10-13
dot icon30/10/2020
Termination of appointment of David Wicks as a director on 2020-10-13
dot icon11/08/2020
Registered office address changed from 30 Lords Street Manchester M44 5FF United Kingdom to 1 Ryeland Croft Milton Keynes MK14 6GF on 2020-08-11
dot icon11/08/2020
Cessation of Christopher Parker as a person with significant control on 2020-07-28
dot icon11/08/2020
Notification of David Wicks as a person with significant control on 2020-07-28
dot icon11/08/2020
Appointment of Mr David Wicks as a director on 2020-07-28
dot icon11/08/2020
Termination of appointment of Christopher Parker as a director on 2020-07-28
dot icon12/02/2020
Confirmation statement made on 2020-01-07 with updates
dot icon07/02/2020
Registered office address changed from 54 Fourth Avenue London E12 6DD United Kingdom to 30 Lords Street Manchester M44 5FF on 2020-02-07
dot icon07/02/2020
Notification of Christopher Parker as a person with significant control on 2020-01-28
dot icon07/02/2020
Cessation of George Caboc as a person with significant control on 2020-01-28
dot icon07/02/2020
Appointment of Mr Christopher Parker as a director on 2020-01-28
dot icon07/02/2020
Termination of appointment of George Caboc as a director on 2020-01-28
dot icon17/10/2019
Micro company accounts made up to 2019-03-31
dot icon01/10/2019
Registered office address changed from Flat 3 5 Chichele Road London NW2 3AH United Kingdom to 54 Fourth Avenue London E12 6DD on 2019-10-01
dot icon01/10/2019
Notification of George Caboc as a person with significant control on 2019-09-11
dot icon01/10/2019
Cessation of Onias Galvao Magdalena as a person with significant control on 2019-09-11
dot icon01/10/2019
Appointment of Mr George Caboc as a director on 2019-09-11
dot icon01/10/2019
Termination of appointment of Onias Galvao Magdalena as a director on 2019-09-11
dot icon14/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon11/01/2019
Termination of appointment of Daniel Matthew Patrick Carroll as a director on 2018-09-03
dot icon12/09/2018
Registered office address changed from 44 Bianca Street Bootle L20 7DT England to Flat 3 5 Chichele Road London NW2 3AH on 2018-09-12
dot icon12/09/2018
Notification of Onias Galvao Magdalena as a person with significant control on 2018-09-03
dot icon11/09/2018
Cessation of Daniel Matthew Patrick Carroll as a person with significant control on 2018-09-03
dot icon11/09/2018
Appointment of Mr Onias Galvao Magdalena as a director on 2018-09-03
dot icon03/09/2018
Micro company accounts made up to 2018-03-31
dot icon10/05/2018
Cessation of Terry Dunne as a person with significant control on 2018-04-26
dot icon10/05/2018
Termination of appointment of Terry Dunne as a director on 2018-04-26
dot icon09/05/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon09/05/2018
Appointment of Mr Daniel Matthew Patrick Carroll as a director on 2018-04-26
dot icon09/05/2018
Registered office address changed from 31 the Leas Pontnewydd Cwmbran NP44 1JT Wales to 44 Bianca Street Bootle L20 7DT on 2018-05-09
dot icon09/05/2018
Termination of appointment of Paul Michael Thurlow as a director on 2018-04-05
dot icon09/05/2018
Notification of Daniel Matthew Patrick Carroll as a person with significant control on 2018-04-26
dot icon09/05/2018
Cessation of Paul Michael Thurlow as a person with significant control on 2018-04-05
dot icon09/05/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon23/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon16/11/2017
Micro company accounts made up to 2017-03-31
dot icon23/10/2017
Notification of Paul Michael Thurlow as a person with significant control on 2017-07-05
dot icon23/10/2017
Appointment of Mr Paul Michael Thurlow as a director on 2017-07-05
dot icon19/10/2017
Cessation of Terence Dunne as a person with significant control on 2017-07-05
dot icon13/07/2017
Termination of appointment of Terence Dunne as a director on 2017-07-05
dot icon12/07/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 31 the Leas Pontnewydd Cwmbran NP44 1JT on 2017-07-12
dot icon06/04/2017
Confirmation statement made on 2017-03-15 with updates
dot icon16/03/2017
Director's details changed for Terence Dunne on 2017-03-16
dot icon11/03/2017
Termination of appointment of Alex Brown as a director on 2017-03-10
dot icon11/03/2017
Appointment of Terence Dunne as a director on 2017-03-10
dot icon11/03/2017
Registered office address changed from 38 Ash Way Selby North Yorkshire YO8 8RX to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-11
dot icon25/11/2016
Micro company accounts made up to 2016-03-31
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 icon13/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon30/05/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-05-30
dot icon30/05/2014
Appointment of Alex Brown as a director
dot icon30/05/2014
Termination of appointment of Terence Dunne as a director
dot icon27/03/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
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
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terry
Director
05/04/2018 - 26/04/2018
3650
Mr David Wicks
Director
28/07/2020 - 13/10/2020
4
Mr Christopher Parker
Director
28/01/2020 - 28/07/2020
-
Caboc, George
Director
11/09/2019 - 28/01/2020
-
Mr Christian Leigh
Director
08/02/2021 - 10/03/2023
2

Persons with Significant Control

12
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 BRIMPTON TRANSPORT LTD

BRIMPTON TRANSPORT 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 BRIMPTON TRANSPORT LTD?

toggle

BRIMPTON TRANSPORT LTD is currently Dissolved. It was registered on 27/03/2014 and dissolved on 18/06/2024.

Where is BRIMPTON TRANSPORT LTD located?

toggle

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

What does BRIMPTON TRANSPORT LTD do?

toggle

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

How many employees does BRIMPTON TRANSPORT LTD have?

toggle

BRIMPTON TRANSPORT LTD had 1 employees in 2023.

What is the latest filing for BRIMPTON TRANSPORT LTD?

toggle

The latest filing was on 18/06/2024: Final Gazette dissolved via voluntary strike-off.