BREMHILL TRANSPORT LTD

191 Washington Street, Bradford, BD8 9QP, United Kingdom
StatusDISSOLVED
Company No.08954271
CategoryPrivate Limited Company
Incorporated24 Mar 2014
Age10 years, 2 months, 11 days
JurisdictionEngland Wales
Dissolution04 Oct 2022
Years1 year, 8 months

SUMMARY

BREMHILL TRANSPORT LTD is an dissolved private limited company with number 08954271. It was incorporated 10 years, 2 months, 11 days ago, on 24 March 2014 and it was dissolved 1 year, 8 months ago, on 04 October 2022. The company address is 191 Washington Street, Bradford, BD8 9QP, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 04 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Address

Type: AD01

New address: 191 Washington Street Bradford BD8 9QP

Old address: 60 Gewndoline Buck Drive Aylesbury HP21 9FY United Kingdom

Change date: 2022-02-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Feb 2022

Action Date: 22 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-02-22

Psc name: Mohammed Ayyaz

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Feb 2022

Action Date: 22 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-22

Psc name: Tomasz Sowa

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-22

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-22

Officer name: Tomasz Sowa

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Termination director company

Date: 22 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Address

Type: AD01

New address: 60 Gewndoline Buck Drive Aylesbury HP21 9FY

Change date: 2019-11-21

Old address: 37 Shortcroft Road Dagenham RM9 5PH United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2019

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-31

Psc name: Tomasz Sowa

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2019

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-31

Psc name: Ian Brown

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-31

Officer name: Mr Tomasz Sowa

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2019

Action Date: 16 May 2019

Category: Address

Type: AD01

Old address: 4 Clay Lane Burtonwood Warrington WA5 4HG England

Change date: 2019-05-16

New address: 37 Shortcroft Road Dagenham RM9 5PH

Documents

View document PDF

Notification of a person with significant control

Date: 16 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian Brown

Notification date: 2019-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-01

Officer name: Frederick Edzes

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Frederick Edzes

Cessation date: 2019-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2017

Action Date: 27 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Graham Hartshorn

Cessation date: 2017-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Address

Type: AD01

New address: 4 Clay Lane Burtonwood Warrington WA5 4HG

Old address: 8 May Avenue Old Whittington Chesterfield S41 9LW United Kingdom

Change date: 2017-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frederick Edzes

Appointment date: 2017-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-27

Officer name: Graham Hartshorn

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2017

Action Date: 27 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Frederick Edzes

Notification date: 2017-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA01

New date: 2017-01-31

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-01

Officer name: Florin Jigara

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Address

Type: AD01

New address: 8 May Avenue Old Whittington Chesterfield S41 9LW

Old address: Apartment 9 Walker House 6 Elmira Way Salford M5 3DU United Kingdom

Change date: 2017-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-01

Officer name: Graham Hartshorn

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Florin Jigara

Change date: 2016-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2016

Action Date: 21 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-21

Old address: 7 Tuxford Walk Manchester M40 8QT United Kingdom

New address: Apartment 9 Walker House 6 Elmira Way Salford M5 3DU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2016

Action Date: 04 Jul 2016

Category: Address

Type: AD01

New address: 7 Tuxford Walk Manchester M40 8QT

Old address: Flat 6, Elishaw Row Eccles New Road Salford M5 4UJ United Kingdom

Change date: 2016-07-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-27

Officer name: Florin Jigara

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 24 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2015

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-03

Officer name: Bogdan Truta

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2015

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-03

Officer name: Florin Jigara

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2015

Action Date: 10 Dec 2015

Category: Address

Type: AD01

New address: Flat 6, Elishaw Row Eccles New Road Salford M5 4UJ

Change date: 2015-12-10

Old address: Chapel House Chapel Street Nuneaton CV11 5QH United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bogdan Truta

Change date: 2015-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2015

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bogdan Truta

Appointment date: 2015-10-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2015

Action Date: 06 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-06

New address: Chapel House Chapel Street Nuneaton CV11 5QH

Old address: 33 Fox Lane Alrewas Burton-on-Trent DE13 7EQ

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2015

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-28

Officer name: Raymond Neal

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2015

Action Date: 24 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-24

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Apr 2014

Action Date: 14 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-14

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Raymond Neal

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Documents

View document PDF

Incorporation company

Date: 24 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENJAMIN TOMS PHOTOGRAPHY LIMITED

166 COLLEGE ROAD,HARROW,HA1 1RA

Number:07186498
Status:ACTIVE
Category:Private Limited Company

KAYMO LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11205036
Status:ACTIVE
Category:Private Limited Company

RADWAY EQUESTRIAN LIMITED

COUNTRYWIDE HOUSE,BANBURY,OX16 9SA

Number:05295897
Status:ACTIVE
Category:Private Limited Company

SCHOFIELD CONTRACTORS LIMITED

FLAT 2,DARTFORD,DA1 2AA

Number:08384891
Status:ACTIVE
Category:Private Limited Company

SMP PROPERTY INVESTMENT LIMITED

334 - 336,LONDON,EC1V 7RP

Number:03635052
Status:ACTIVE
Category:Private Limited Company

THE FAMILY CONCIERGE LTD

25 ARDINGLY,BRACKNELL,RG12 8XR

Number:11396986
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source