BRADA TRANSPORT SERVICES LIMITED

20 Tievenamara Road 20 Tievenamara Road, Co Armagh, BT60 3JA
StatusACTIVE
Company No.NI041308
CategoryPrivate Limited Company
Incorporated09 Aug 2001
Age22 years, 9 months, 5 days
JurisdictionNorthern Ireland

SUMMARY

BRADA TRANSPORT SERVICES LIMITED is an active private limited company with number NI041308. It was incorporated 22 years, 9 months, 5 days ago, on 09 August 2001. The company address is 20 Tievenamara Road 20 Tievenamara Road, Co Armagh, BT60 3JA.



Company Fillings

Accounts amended with accounts type small

Date: 06 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AAMD

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2023

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-03

Documents

View document PDF

Change account reference date company previous extended

Date: 17 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2022-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2022

Action Date: 20 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-12-20

Charge number: NI0413080001

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Notification of a person with significant control

Date: 23 Sep 2022

Action Date: 30 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Dixons Transport Holdings Limited

Notification date: 2022-08-30

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Sep 2022

Action Date: 30 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-30

Psc name: Carna Holdings Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Sep 2022

Action Date: 30 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Thomas Davy

Appointment date: 2022-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2022

Action Date: 30 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bronagh Margaret Hughes

Termination date: 2022-08-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Sep 2022

Action Date: 30 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-08-30

Officer name: Bronagh Margaret Hughes

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2022

Action Date: 30 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-30

Officer name: Brian Barry Hughes

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2022

Action Date: 30 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Davy

Appointment date: 2022-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2022

Action Date: 30 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-30

Officer name: Mr Michael Dixon

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 May 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Bronagh Margaret Hughes

Appointment date: 2018-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Oct 2014

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-04

Officer name: Barry Hughes

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Oct 2014

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Bronagh Margaret Hughes

Appointment date: 2014-09-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 03 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Resolution

Date: 26 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2013

Action Date: 03 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 03 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Barry Hughes

Documents

View document PDF

Termination secretary company with name

Date: 16 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Scullion

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Mccoy

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Scullion

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2011

Action Date: 03 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-03

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2011

Action Date: 02 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Gregory Mccoy

Change date: 2010-10-02

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2011

Action Date: 02 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brian Barry Hughes

Change date: 2010-10-02

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2011

Action Date: 02 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-02

Officer name: John Redmond Scullion

Documents

View document PDF

Change person secretary company with change date

Date: 15 Sep 2011

Action Date: 02 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-10-02

Officer name: John Redmond Scullion

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2010

Action Date: 03 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Memorandum articles

Date: 18 Mar 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 16 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 16 Mar 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed carna transport LIMITED\certificate issued on 16/03/10

Documents

View document PDF

Change of name notice

Date: 16 Mar 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: 371S(NI)

Description: 09/08/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Accounts

Type: AC(NI)

Description: 31/08/08 annual accts

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTC(NI)

Description: Cert change

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Annual-return

Type: 371S(NI)

Description: 09/08/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Accounts

Type: AC(NI)

Description: 31/08/07 annual accts

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Annual-return

Type: 371S(NI)

Description: 09/08/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Accounts

Type: AC(NI)

Description: 31/08/06 annual accts

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Annual-return

Type: 371S(NI)

Description: 09/08/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Sep 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Accounts

Type: AC(NI)

Description: 31/08/05 annual accts

Documents

View document PDF

Legacy

Date: 09 Oct 2005

Category: Annual-return

Type: 371S(NI)

Description: 09/08/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Accounts

Type: AC(NI)

Description: 31/08/04 annual accts

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Annual-return

Type: 371S(NI)

Description: 09/08/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 Jul 2004

Category: Accounts

Type: AC(NI)

Description: 31/08/03 annual accts

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Annual-return

Type: 371S(NI)

Description: 09/08/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Apr 2003

Category: Accounts

Type: AC(NI)

Description: 31/08/02 annual accts

Documents

View document PDF

Legacy

Date: 27 Jan 2003

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 15 Jan 2003

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

View document PDF

Legacy

Date: 26 Nov 2002

Category: Annual-return

Type: 371S(NI)

Description: 09/08/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Sep 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 10 Sep 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Resolution

Date: 10 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Sep 2001

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

Legacy

Date: 10 Sep 2001

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 10 Sep 2001

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 10 Sep 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 04 Sep 2001

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

Legacy

Date: 09 Aug 2001

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 09 Aug 2001

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 09 Aug 2001

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

Legacy

Date: 09 Aug 2001

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents


Some Companies

C. BOMANJI CONSULTING LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11255194
Status:ACTIVE
Category:Private Limited Company

DILIGENT WEALTH PLANNING LIMITED

GROUND FLOOR,PONTYPRIDD,CF37 2BN

Number:09555382
Status:ACTIVE
Category:Private Limited Company

ISLAND INTERGROUP LP

CORNER CHAMBERS,BIRMINGHAM,B24 9ND

Number:LP018294
Status:ACTIVE
Category:Limited Partnership

JOY 2 LTD

FORSYTH HOUSE,BELFAST,BT2 8LA

Number:NI655153
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RETS CONSULTING LTD

INTERNATIONAL HOUSE,LONDON,E13 9PJ

Number:11329981
Status:ACTIVE
Category:Private Limited Company

SHK MECHANICAL FITTER LIMITED

15 MUIRHOUSE ROAD MOTHERWELL,MOTHERWELL,ML1 2LR

Number:SC608917
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