BROMSTONE HAULAGE LTD

Register to unlock more data on OkredoRegister

BROMSTONE HAULAGE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08976775

Incorporation date

03/04/2014

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 03/04/2014)
dot icon28/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon16/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon13/01/2023
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-01-13
dot icon13/01/2023
Change of details for Dr Mohammed Ayyaz as a person with significant control on 2023-01-13
dot icon13/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2023-01-13
dot icon13/01/2023
Director's details changed for Dr Mohammed Ayyaz on 2022-11-16
dot icon13/12/2022
First Gazette notice for voluntary strike-off
dot icon01/12/2022
Application to strike the company off the register
dot icon22/06/2022
Registered office address changed from 5 Cornus Gardens Leeds LS10 3XG United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-06-22
dot icon22/06/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-06-16
dot icon22/06/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-06-16
dot icon07/06/2022
First Gazette notice for compulsory strike-off
dot icon13/04/2022
Compulsory strike-off action has been discontinued
dot icon12/04/2022
Confirmation statement made on 2022-04-03 with updates
dot icon22/03/2022
First Gazette notice for compulsory strike-off
dot icon29/01/2022
Compulsory strike-off action has been discontinued
dot icon28/01/2022
Micro company accounts made up to 2021-04-30
dot icon23/11/2021
First Gazette notice for compulsory strike-off
dot icon21/08/2021
Termination of appointment of Nuno Ramos as a director on 2021-04-01
dot icon21/08/2021
Cessation of Nuno Ramos as a person with significant control on 2021-04-01
dot icon12/04/2021
Confirmation statement made on 2021-04-03 with updates
dot icon19/02/2021
Micro company accounts made up to 2020-04-30
dot icon16/02/2021
Registered office address changed from 125 Highfield Crescent Doncaster DN8 4DN United Kingdom to 5 Cornus Gardens Leeds LS10 3XG on 2021-02-16
dot icon16/02/2021
Notification of Nuno Ramos as a person with significant control on 2021-02-08
dot icon16/02/2021
Cessation of Andrew Blandford as a person with significant control on 2021-02-08
dot icon16/02/2021
Appointment of Mr Nuno Ramos as a director on 2021-02-08
dot icon16/02/2021
Termination of appointment of Andrew Blandford as a director on 2021-02-08
dot icon17/11/2020
Registered office address changed from Flat 5, 11 Terrapin Road London SW17 8QN United Kingdom to 125 Highfield Crescent Doncaster DN8 4DN on 2020-11-17
dot icon17/11/2020
Notification of Andrew Blandford as a person with significant control on 2020-10-26
dot icon17/11/2020
Cessation of Ricardo Hamilton as a person with significant control on 2020-10-26
dot icon17/11/2020
Appointment of Mr Andrew Blandford as a director on 2020-10-26
dot icon17/11/2020
Termination of appointment of Ricardo Hamilton as a director on 2020-10-26
dot icon09/09/2020
Registered office address changed from 56 Loweswater Gardens Bordon GU35 0NT United Kingdom to Flat 5, 11 Terrapin Road London SW17 8QN on 2020-09-09
dot icon09/09/2020
Notification of Ricardo Hamilton as a person with significant control on 2020-08-20
dot icon09/09/2020
Cessation of Barrie Williams as a person with significant control on 2020-08-20
dot icon09/09/2020
Appointment of Mr Ricardo Hamilton as a director on 2020-08-20
dot icon09/09/2020
Termination of appointment of Barrie Williams as a director on 2020-08-20
dot icon06/04/2020
Confirmation statement made on 2020-04-03 with updates
dot icon11/12/2019
Micro company accounts made up to 2019-04-30
dot icon28/11/2019
Registered office address changed from 10 Apollo Place London E11 4LR United Kingdom to 56 Loweswater Gardens Bordon GU35 0NT on 2019-11-28
dot icon28/11/2019
Notification of Barrie Williams as a person with significant control on 2019-11-08
dot icon28/11/2019
Cessation of Nicholas Danso as a person with significant control on 2019-11-08
dot icon28/11/2019
Appointment of Mr Barrie Williams as a director on 2019-11-08
dot icon28/11/2019
Termination of appointment of Nicholas Danso as a director on 2019-11-08
dot icon03/07/2019
Registered office address changed from 125a Addinhton Road Selsdon CR2 8LH United Kingdom to 10 Apollo Place London E11 4LR on 2019-07-03
dot icon03/07/2019
Appointment of Mr Nicholas Danso as a director on 2019-06-20
dot icon03/07/2019
Notification of Nicholas Danso as a person with significant control on 2019-06-20
dot icon03/07/2019
Cessation of Seth Fearon as a person with significant control on 2019-06-20
dot icon03/07/2019
Termination of appointment of Seth Fearon as a director on 2019-06-20
dot icon12/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon18/09/2018
Notification of Seth Fearon as a person with significant control on 2018-09-07
dot icon18/09/2018
Cessation of Nigel William Southern as a person with significant control on 2018-09-07
dot icon18/09/2018
Termination of appointment of Nigel William Southern as a director on 2018-09-07
dot icon18/09/2018
Registered office address changed from 2 Dunster Close Northwich CW9 8EW England to 125a Addinhton Road Selsdon CR2 8LH on 2018-09-18
dot icon18/09/2018
Appointment of Mr Seth Fearon as a director on 2018-09-07
dot icon17/09/2018
Micro company accounts made up to 2018-04-30
dot icon17/04/2018
Confirmation statement made on 2018-04-03 with updates
dot icon08/02/2018
Termination of appointment of Matthew Fensome as a director on 2017-12-01
dot icon08/02/2018
Appointment of Mr Nigel William Southern as a director on 2017-12-01
dot icon08/02/2018
Cessation of Matthew Fensome as a person with significant control on 2017-12-01
dot icon08/02/2018
Registered office address changed from 29 Hills Close Great Linford Milton Keynes MK14 5DA United Kingdom to 2 Dunster Close Northwich CW9 8EW on 2018-02-08
dot icon08/02/2018
Notification of Nigel William Southern as a person with significant control on 2017-12-01
dot icon12/01/2018
Micro company accounts made up to 2017-04-30
dot icon11/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon10/01/2017
Micro company accounts made up to 2016-04-30
dot icon29/06/2016
Appointment of Matthew Fensome as a director on 2016-06-22
dot icon29/06/2016
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 29 Hills Close Great Linford Milton Keynes MK14 5DA on 2016-06-29
dot icon29/06/2016
Termination of appointment of Michael Taylor as a director on 2016-06-22
dot icon05/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon16/03/2016
Appointment of Michael Taylor as a director on 2016-03-09
dot icon16/03/2016
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2016-03-16
dot icon16/03/2016
Termination of appointment of Barry Hawkins as a director on 2016-03-09
dot icon24/12/2015
Micro company accounts made up to 2015-04-30
dot icon13/08/2015
Termination of appointment of Adrian Wilkinson as a director on 2015-08-05
dot icon13/08/2015
Registered office address changed from 25 Andover Close Bicester OX26 4YE to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-08-13
dot icon13/08/2015
Appointment of Barry Hawkins as a director on 2015-08-05
dot icon14/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon13/01/2015
Registered office address changed from 134 Macers Lane Wormley Broxbourne EN10 6EE United Kingdom to 25 Andover Close Bicester OX26 4YE on 2015-01-13
dot icon13/01/2015
Appointment of Adrian Wilkinson as a director on 2015-01-12
dot icon13/01/2015
Termination of appointment of Jason Ginn as a director on 2015-01-12
dot icon25/11/2014
Termination of appointment of Kieran Lynskey as a director on 2014-11-10
dot icon25/11/2014
Appointment of Jason Ginn as a director on 2014-11-10
dot icon25/11/2014
Registered office address changed from 3 Cedar Avenue Widnes WA8 6SN United Kingdom to 134 Macers Lane Wormley Broxbourne EN10 6EE on 2014-11-25
dot icon25/09/2014
Registered office address changed from 8 Northfield Terrace Horbury Wakefield WF4 5HN United Kingdom to 3 Cedar Avenue Widnes WA8 6SN on 2014-09-25
dot icon25/09/2014
Termination of appointment of Peter Hicking as a director on 2014-09-17
dot icon25/09/2014
Appointment of Kieran Lynskey as a director on 2014-09-17
dot icon30/04/2014
Appointment of Mr Peter Hicking as a director
dot icon30/04/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-04-30
dot icon30/04/2014
Termination of appointment of Terence Dunne as a director
dot icon03/04/2014
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
30/04/2021
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Barrie Williams
Director
08/11/2019 - 20/08/2020
-
Taylor, Michael
Director
09/03/2016 - 22/06/2016
3
Mr Nuno Ramos
Director
08/02/2021 - 01/04/2021
-
Mr Ricardo Hamilton
Director
20/08/2020 - 26/10/2020
-
Mr Nicholas Danso
Director
20/06/2019 - 08/11/2019
-

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 BROMSTONE HAULAGE LTD

BROMSTONE HAULAGE LTD is an(a) Dissolved company incorporated on 03/04/2014 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 BROMSTONE HAULAGE LTD?

toggle

BROMSTONE HAULAGE LTD is currently Dissolved. It was registered on 03/04/2014 and dissolved on 28/02/2023.

Where is BROMSTONE HAULAGE LTD located?

toggle

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

What does BROMSTONE HAULAGE LTD do?

toggle

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

How many employees does BROMSTONE HAULAGE LTD have?

toggle

BROMSTONE HAULAGE LTD had 1 employees in 2021.

What is the latest filing for BROMSTONE HAULAGE LTD?

toggle

The latest filing was on 28/02/2023: Final Gazette dissolved via voluntary strike-off.