BREMHILL TRANSPORT LTD
Status | DISSOLVED |
Company No. | 08954271 |
Category | Private Limited Company |
Incorporated | 24 Mar 2014 |
Age | 10 years, 2 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 04 Oct 2022 |
Years | 1 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
Dissolution application strike off company
Date: 08 Jul 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
Termination director company
Date: 22 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 14 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Raymond Neal
Documents
Termination director company with name
Date: 14 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Documents
Some Companies
BENJAMIN TOMS PHOTOGRAPHY LIMITED
166 COLLEGE ROAD,HARROW,HA1 1RA
Number: | 07186498 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11205036 |
Status: | ACTIVE |
Category: | Private Limited Company |
COUNTRYWIDE HOUSE,BANBURY,OX16 9SA
Number: | 05295897 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
25 ARDINGLY,BRACKNELL,RG12 8XR
Number: | 11396986 |
Status: | ACTIVE |
Category: | Private Limited Company |