BRINCLIFFE TRADES LTD

Register to unlock more data on OkredoRegister

BRINCLIFFE TRADES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09114215

Incorporation date

03/07/2014

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 03/07/2014)
dot icon08/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon04/07/2023
Confirmation statement made on 2023-06-20 with updates
dot icon23/05/2023
First Gazette notice for voluntary strike-off
dot icon15/05/2023
Application to strike the company off the register
dot icon17/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon16/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2023-01-16
dot icon16/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2023-01-16
dot icon16/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2022-11-16
dot icon06/01/2023
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-01-06
dot icon08/07/2022
Registered office address changed from Flat 14 62 Inwood Avenue Hounslow TW3 1AG United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-07-08
dot icon08/07/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-06-24
dot icon08/07/2022
Cessation of Kankipati Sai as a person with significant control on 2022-06-24
dot icon08/07/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-06-24
dot icon08/07/2022
Termination of appointment of Kankipati Sai as a director on 2022-06-24
dot icon30/06/2022
Confirmation statement made on 2022-06-20 with updates
dot icon16/03/2022
Micro company accounts made up to 2021-07-31
dot icon01/07/2021
Confirmation statement made on 2021-06-20 with updates
dot icon02/03/2021
Micro company accounts made up to 2020-07-31
dot icon07/01/2021
Registered office address changed from 42 Haskell Close Leicester LE3 3UA United Kingdom to Flat 14 62 Inwood Avenue Hounslow TW3 1AG on 2021-01-07
dot icon07/01/2021
Notification of Kankipati Sai as a person with significant control on 2020-12-11
dot icon07/01/2021
Cessation of Nigel Duri as a person with significant control on 2020-12-11
dot icon07/01/2021
Appointment of Mr Kankipati Sai as a director on 2020-12-11
dot icon07/01/2021
Termination of appointment of Nigel Duri as a director on 2020-12-11
dot icon22/10/2020
Registered office address changed from 50 Lady Margaret Road Southall UB1 2RB United Kingdom to 42 Haskell Close Leicester LE3 3UA on 2020-10-22
dot icon22/10/2020
Notification of Nigel Duri as a person with significant control on 2020-09-29
dot icon22/10/2020
Cessation of Amit Shivdas Naik as a person with significant control on 2020-09-29
dot icon22/10/2020
Appointment of Mr Nigel Duri as a director on 2020-09-29
dot icon22/10/2020
Termination of appointment of Amit Shivdas Naik as a director on 2020-09-29
dot icon03/08/2020
Registered office address changed from 88 Hanworth Road Hounslow TW3 1UF United Kingdom to 50 Lady Margaret Road Southall UB1 2RB on 2020-08-03
dot icon03/08/2020
Notification of Amit Naik as a person with significant control on 2020-07-13
dot icon03/08/2020
Cessation of Jan Hanus as a person with significant control on 2020-07-13
dot icon03/08/2020
Appointment of Mr Amit Shivdas Naik as a director on 2020-07-13
dot icon03/08/2020
Termination of appointment of Jan Hanus as a director on 2020-07-13
dot icon22/06/2020
Confirmation statement made on 2020-06-20 with updates
dot icon17/02/2020
Micro company accounts made up to 2019-07-31
dot icon24/06/2019
Confirmation statement made on 2019-06-20 with updates
dot icon15/02/2019
Micro company accounts made up to 2018-07-31
dot icon25/01/2019
Registered office address changed from 386 Whitton Avenue East Greenford UB6 0JS United Kingdom to 88 Hanworth Road Hounslow TW3 1UF on 2019-01-25
dot icon25/01/2019
Notification of Jan Hanus as a person with significant control on 2019-01-17
dot icon25/01/2019
Appointment of Mr Jan Hanus as a director on 2019-01-17
dot icon25/01/2019
Termination of appointment of Ivan Gospodinov as a director on 2019-01-17
dot icon25/01/2019
Cessation of Ivan Gospodinov as a person with significant control on 2019-01-17
dot icon30/11/2018
Notification of Ivan Gospodinov as a person with significant control on 2018-11-22
dot icon30/11/2018
Cessation of Muhammad Khan as a person with significant control on 2018-11-22
dot icon30/11/2018
Termination of appointment of Muhammad Khan as a director on 2018-11-22
dot icon30/11/2018
Registered office address changed from 6 Birken Road Tunbridge Wells TN2 3TF United Kingdom to 386 Whitton Avenue East Greenford UB6 0JS on 2018-11-30
dot icon30/11/2018
Appointment of Mr Ivan Gospodinov as a director on 2018-11-22
dot icon09/07/2018
Confirmation statement made on 2018-07-03 with updates
dot icon10/04/2018
Micro company accounts made up to 2017-07-31
dot icon26/10/2017
Termination of appointment of Terence Dunne as a director on 2017-08-25
dot icon26/10/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 6 Birken Road Tunbridge Wells TN2 3TF on 2017-10-26
dot icon26/10/2017
Appointment of Mr Muhammad Khan as a director on 2017-08-25
dot icon26/10/2017
Notification of Muhammad Khan as a person with significant control on 2017-08-25
dot icon26/10/2017
Cessation of Terence Dunne as a person with significant control on 2017-08-25
dot icon11/07/2017
Confirmation statement made on 2017-07-03 with updates
dot icon10/07/2017
Notification of Terence Dunne as a person with significant control on 2017-03-22
dot icon10/07/2017
Cessation of Simon Robert Atkins as a person with significant control on 2016-12-20
dot icon20/04/2017
Appointment of Mr Terence Dunne as a director on 2017-03-22
dot icon20/04/2017
Termination of appointment of Justin Godfrey as a director on 2017-03-22
dot icon20/04/2017
Registered office address changed from 19 Battersea Park Way Derby DE22 4NJ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-20
dot icon05/04/2017
Micro company accounts made up to 2016-07-31
dot icon30/12/2016
Registered office address changed from Flat 1 37 Addison Gardens London W14 0DP United Kingdom to 19 Battersea Park Way Derby DE22 4NJ on 2016-12-30
dot icon30/12/2016
Appointment of Justin Godfrey as a director on 2016-12-20
dot icon30/12/2016
Termination of appointment of Simon Robert Atkins as a director on 2016-12-20
dot icon28/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon28/04/2016
Termination of appointment of Craig Miller as a director on 2016-04-18
dot icon28/04/2016
Appointment of Simon Atkins as a director on 2016-04-18
dot icon28/04/2016
Registered office address changed from 133 Victoria Road Emsworth PO10 7NL United Kingdom to Flat 1 37 Addison Gardens London W14 0DP on 2016-04-28
dot icon16/02/2016
Micro company accounts made up to 2015-07-31
dot icon02/11/2015
Appointment of Craig Miller as a director on 2015-10-22
dot icon02/11/2015
Registered office address changed from 4 Sherbourne Court Weston Crewe CW2 5SQ to 133 Victoria Road Emsworth PO10 7NL on 2015-11-02
dot icon02/11/2015
Termination of appointment of Raymond Clarke as a director on 2015-10-22
dot icon15/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon31/12/2014
Registered office address changed from 12 Rotherfield Road Enfield EN3 6AL United Kingdom to 4 Sherbourne Court Weston Crewe CW2 5SQ on 2014-12-31
dot icon31/12/2014
Appointment of Raymond Clarke as a director on 2014-12-24
dot icon31/12/2014
Termination of appointment of Abdulkadir Osman Ossoble as a director on 2014-12-24
dot icon21/08/2014
Termination of appointment of Terence Dunne as a director on 2014-08-11
dot icon21/08/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 12 Rotherfield Road Enfield EN3 6AL on 2014-08-21
dot icon21/08/2014
Appointment of Mr Abdulkadir Osman Ossoble as a director on 2014-08-11
dot icon03/07/2014
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
31/07/2021
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Muhammad Majid Khan
Director
25/08/2017 - 22/11/2018
3
Hanus, Jan
Director
17/01/2019 - 13/07/2020
-
Gospodinov, Ivan
Director
22/11/2018 - 17/01/2019
2
Sai, Kankipati
Director
11/12/2020 - 24/06/2022
-
Duri, Nigel
Director
29/09/2020 - 11/12/2020
-

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 BRINCLIFFE TRADES LTD

BRINCLIFFE TRADES LTD is an(a) Dissolved company incorporated on 03/07/2014 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 BRINCLIFFE TRADES LTD?

toggle

BRINCLIFFE TRADES LTD is currently Dissolved. It was registered on 03/07/2014 and dissolved on 08/08/2023.

Where is BRINCLIFFE TRADES LTD located?

toggle

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

What does BRINCLIFFE TRADES LTD do?

toggle

BRINCLIFFE TRADES LTD operates in the Licensed carriers (53.20/1 - SIC 2007) sector.

How many employees does BRINCLIFFE TRADES LTD have?

toggle

BRINCLIFFE TRADES LTD had 1 employees in 2021.

What is the latest filing for BRINCLIFFE TRADES LTD?

toggle

The latest filing was on 08/08/2023: Final Gazette dissolved via voluntary strike-off.