BROMLOW TRANSPORT LTD

Register to unlock more data on OkredoRegister

BROMLOW TRANSPORT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09069453

Incorporation date

03/06/2014

Size

Micro Entity

Contacts

Registered address

Registered address

84 Farmstead Road, London SE6 3EDCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2014)
dot icon12/02/2026
Termination of appointment of Terence Dunne as a director on 2026-02-12
dot icon11/12/2025
Micro company accounts made up to 2025-06-30
dot icon30/07/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon25/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon25/01/2024
Micro company accounts made up to 2023-06-30
dot icon27/06/2023
Confirmation statement made on 2023-06-03 with updates
dot icon10/01/2023
Micro company accounts made up to 2022-06-30
dot icon09/06/2022
Confirmation statement made on 2022-06-03 with updates
dot icon09/02/2022
Micro company accounts made up to 2021-06-30
dot icon10/06/2021
Confirmation statement made on 2021-06-03 with updates
dot icon13/05/2021
Micro company accounts made up to 2020-06-30
dot icon05/06/2020
Confirmation statement made on 2020-06-03 with updates
dot icon05/02/2020
Micro company accounts made up to 2019-06-30
dot icon02/08/2019
Notification of Jolani James as a person with significant control on 2019-07-09
dot icon02/08/2019
Registered office address changed from 420 the Manor, Billing Garden Village, the Causeway, Great Billing, Northampton NN2 9EX United Kingdom to 84 Farmstead Road London SE6 3ED on 2019-08-02
dot icon02/08/2019
Cessation of Justin Harvey Binley as a person with significant control on 2019-07-09
dot icon02/08/2019
Appointment of Mr Jolani James as a director on 2019-07-09
dot icon02/08/2019
Termination of appointment of Justin Harvey Binley as a director on 2019-07-09
dot icon21/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon11/02/2019
Micro company accounts made up to 2018-06-30
dot icon20/09/2018
Registered office address changed from 1 Regency Square Warrington WA5 0EB England to 420 the Manor, Billing Garden Village, the Causeway, Great Billing, Northampton NN2 9EX on 2018-09-20
dot icon20/09/2018
Notification of Justin Harvey Binley as a person with significant control on 2018-09-12
dot icon20/09/2018
Termination of appointment of Ivan Kirilov Ihtyarov as a director on 2018-09-12
dot icon20/09/2018
Cessation of Ivan Kirilov Ihtyarov as a person with significant control on 2018-09-12
dot icon20/09/2018
Appointment of Mr Justin Harvey Binley as a director on 2018-09-12
dot icon15/06/2018
Confirmation statement made on 2018-06-03 with updates
dot icon08/06/2018
Termination of appointment of Terry Dunne as a director on 2018-05-16
dot icon08/06/2018
Registered office address changed from 21 Minto Close Liverpool L7 2GA England to 1 Regency Square Warrington WA5 0EB on 2018-06-08
dot icon08/06/2018
Cessation of Terry Dunne as a person with significant control on 2018-05-16
dot icon08/06/2018
Cessation of Tony Michael Littler as a person with significant control on 2018-04-05
dot icon08/06/2018
Appointment of Mr Ivan Kirilov Ihtyarov as a director on 2018-05-16
dot icon08/06/2018
Termination of appointment of Tony Michael Littler as a director on 2018-04-05
dot icon08/06/2018
Notification of Ivan Kirilov Ihtyarov as a person with significant control on 2018-05-16
dot icon08/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon08/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon20/03/2018
Micro company accounts made up to 2017-06-30
dot icon14/02/2018
Appointment of Mr Tony Michael Littler as a director on 2018-01-16
dot icon14/02/2018
Notification of Tony Michael Littler as a person with significant control on 2018-01-16
dot icon14/02/2018
Cessation of Edgaras Kunigelis as a person with significant control on 2018-01-16
dot icon14/02/2018
Termination of appointment of Edgaras Kunigelis as a director on 2018-01-16
dot icon14/02/2018
Registered office address changed from 24 the Crescent Peterborough PE6 7TF United Kingdom to 21 Minto Close Liverpool L7 2GA on 2018-02-14
dot icon17/10/2017
Termination of appointment of a director
dot icon17/10/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 24 the Crescent Peterborough PE6 7TF on 2017-10-17
dot icon17/10/2017
Notification of Edgaras Kunigelis as a person with significant control on 2017-08-04
dot icon17/10/2017
Appointment of Mr Edgaras Kunigelis as a director on 2017-08-04
dot icon17/10/2017
Cessation of Terence Dunne as a person with significant control on 2017-08-04
dot icon19/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon11/05/2017
Registered office address changed from 12 Thurncourt Gardens Leicester LE5 2NT United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-05-11
dot icon11/05/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon11/05/2017
Termination of appointment of Samuel Clarke as a director on 2017-04-05
dot icon28/02/2017
Micro company accounts made up to 2016-06-30
dot icon31/08/2016
Registered office address changed from 19 Cooper Fields Abbey Mead Swindon SN25 4YT to 12 Thurncourt Gardens Leicester LE5 2NT on 2016-08-31
dot icon31/08/2016
Appointment of Samuel Clarke as a director on 2016-08-23
dot icon31/08/2016
Termination of appointment of Mark Doherty as a director on 2016-08-23
dot icon13/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon09/02/2016
Micro company accounts made up to 2015-06-30
dot icon18/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon08/12/2014
Registered office address changed from 17 Second Avenue Bury BL9 7RL United Kingdom to 19 Cooper Fields Abbey Mead Swindon SN25 4YT on 2014-12-08
dot icon08/12/2014
Appointment of Mark Doherty as a director on 2014-12-03
dot icon08/12/2014
Termination of appointment of Robin Elliot as a director on 2014-12-03
dot icon09/07/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-07-09
dot icon09/07/2014
Appointment of Robin Elliot as a director
dot icon09/07/2014
Termination of appointment of Terence Dunne as a director
dot icon03/06/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Jolani
Director
09/07/2019 - Present
-
Dunne, Terence
Director
05/04/2017 - 12/02/2026
9215

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BROMLOW TRANSPORT LTD

BROMLOW TRANSPORT LTD is an(a) Active company incorporated on 03/06/2014 with the registered office located at 84 Farmstead Road, London SE6 3ED. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROMLOW TRANSPORT LTD?

toggle

BROMLOW TRANSPORT LTD is currently Active. It was registered on 03/06/2014 .

Where is BROMLOW TRANSPORT LTD located?

toggle

BROMLOW TRANSPORT LTD is registered at 84 Farmstead Road, London SE6 3ED.

What does BROMLOW TRANSPORT LTD do?

toggle

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

What is the latest filing for BROMLOW TRANSPORT LTD?

toggle

The latest filing was on 12/02/2026: Termination of appointment of Terence Dunne as a director on 2026-02-12.