BRISTON TRANSPORT LTD

Register to unlock more data on OkredoRegister

BRISTON TRANSPORT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08954097

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 icon17/03/2023
Director's details changed for Mr Mohammed Ayyaz on 2023-03-10
dot icon17/03/2023
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2023-03-10
dot icon16/03/2023
Registered office address changed from 49 Broad Street Middleton Manchester M24 4PQ United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-03-16
dot icon16/03/2023
Termination of appointment of Aiden Roydes as a director on 2023-03-10
dot icon16/03/2023
Appointment of Mr Mohammed Ayyaz as a director on 2023-03-10
dot icon16/03/2023
Cessation of Aiden Roydes as a person with significant control on 2023-03-10
dot icon16/03/2023
Notification of Mohammed Ayyaz as a person with significant control on 2023-03-10
dot icon10/01/2023
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 icon19/01/2021
Registered office address changed from 79 Turf Lane Chadderton Oldham OL9 8HW United Kingdom to 49 Broad Street Middleton Manchester M24 4PQ on 2021-01-19
dot icon18/12/2020
Micro company accounts made up to 2020-03-31
dot icon17/02/2020
Registered office address changed from Flat 3 25 the Crescent Lytham St. Annes FY8 1SZ England to 79 Turf Lane Chadderton Oldham OL9 8HW on 2020-02-17
dot icon17/02/2020
Notification of Aiden Roydes as a person with significant control on 2020-02-06
dot icon17/02/2020
Cessation of Ryan Thomas Robley as a person with significant control on 2020-02-06
dot icon17/02/2020
Appointment of Mr Aiden Roydes as a director on 2020-02-06
dot icon17/02/2020
Termination of appointment of Ryan Thomas Robley as a director on 2020-02-06
dot icon08/01/2020
Confirmation statement made on 2020-01-07 with updates
dot icon28/10/2019
Notification of Ryan Robley as a person with significant control on 2019-10-09
dot icon28/10/2019
Cessation of Jakub Kreicha as a person with significant control on 2019-10-09
dot icon28/10/2019
Appointment of Mr Ryan Robley as a director on 2019-10-09
dot icon28/10/2019
Termination of appointment of Jakub Kreicha as a director on 2019-10-09
dot icon17/10/2019
Micro company accounts made up to 2019-03-31
dot icon10/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon10/09/2018
Micro company accounts made up to 2018-03-31
dot icon03/05/2018
Cessation of Terry Dunne as a person with significant control on 2018-04-24
dot icon03/05/2018
Termination of appointment of Terry Dunne as a director on 2018-04-24
dot icon03/05/2018
Appointment of Mr Jakub Kreicha as a director on 2018-04-24
dot icon03/05/2018
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to Flat 3 25 the Crescent Lytham St. Annes FY8 1SZ on 2018-05-03
dot icon03/05/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon03/05/2018
Termination of appointment of Alan Graham as a director on 2018-04-05
dot icon03/05/2018
Notification of Jakub Kreicha as a person with significant control on 2018-04-24
dot icon03/05/2018
Cessation of Alan Graham as a person with significant control on 2018-04-05
dot icon03/05/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon20/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon20/03/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2018-03-20
dot icon08/02/2018
Appointment of Mr Alan Graham as a director on 2017-11-28
dot icon08/02/2018
Notification of Alan Graham as a person with significant control on 2017-11-28
dot icon08/02/2018
Cessation of Brian Vintis as a person with significant control on 2017-04-05
dot icon08/02/2018
Termination of appointment of Terence Dunne as a director on 2017-11-28
dot icon16/11/2017
Micro company accounts made up to 2017-03-31
dot icon24/05/2017
Registered office address changed from 8B Shelley Road Tamworth B79 8EA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-05-24
dot icon24/05/2017
Termination of appointment of Brian Vintis as a director on 2017-04-05
dot icon24/05/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon15/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon07/03/2017
Appointment of Brian Vintis as a director on 2017-02-28
dot icon07/03/2017
Termination of appointment of Girts Ronis as a director on 2017-02-28
dot icon07/03/2017
Registered office address changed from 21 Sprignall Peterborough PE3 9YF to 8B Shelley Road Tamworth B79 8EA on 2017-03-07
dot icon17/11/2016
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 icon12/09/2014
Director's details changed for Girts Ronis on 2014-09-11
dot icon12/09/2014
Registered office address changed from 43 Coupals Close Haverhill CB9 7UT United Kingdom to 21 Sprignall Peterborough PE3 9YF on 2014-09-12
dot icon15/04/2014
Termination of appointment of Terence Dunne as a director
dot icon15/04/2014
Appointment of Girts Ronis 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
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terry
Director
05/04/2018 - 24/04/2018
3650
Brian Vintis
Director
28/02/2017 - 05/04/2017
-
Mr Alan Graham
Director
28/11/2017 - 05/04/2018
-
Ronis, Girts
Director
01/04/2014 - 28/02/2017
2
Kreicha, Jakub
Director
24/04/2018 - 09/10/2019
-

Persons with Significant Control

8
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 BRISTON TRANSPORT LTD

BRISTON 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 BRISTON TRANSPORT LTD?

toggle

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

Where is BRISTON TRANSPORT LTD located?

toggle

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

What does BRISTON TRANSPORT LTD do?

toggle

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

How many employees does BRISTON TRANSPORT LTD have?

toggle

BRISTON TRANSPORT LTD had 1 employees in 2022.

What is the latest filing for BRISTON TRANSPORT LTD?

toggle

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