Company NameBrit Trucks Ltd
Company StatusDissolved
Company Number06586450
CategoryPrivate Limited Company
Incorporation Date7 May 2008(15 years, 11 months ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)
Previous NameRoadmaster Logistics Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameJunaid Mayet
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Ashcroft Close
Batley
West Yorkshire
WF17 7DP
Secretary NameNoorjaha Mayet
NationalityBritish
StatusClosed
Appointed04 September 2008(4 months after company formation)
Appointment Duration11 years, 2 months (closed 12 November 2019)
RoleCompany Director
Correspondence Address40 Ashcroft Close
Batley
West Yorkshire
WF17 7DP
Director NameAdam David Spruce
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(same day as company formation)
RoleCourrier
Correspondence Address24 Haighmoor Avenue
Tingley
Wakefield
West Yorkshire
WF3 1ES
Director NameKate Spruce
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Stone Cottages
Osmaston
Ashbourne
Derbyshire
DE6 1LW
Secretary NameKate Spruce
NationalityBritish
StatusResigned
Appointed07 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Stone Cottages
Osmaston
Ashbourne
Derbyshire
DE6 1LW

Contact

Websitebrittrucks.co.uk

Location

Registered Address40 Ashcroft Close
Batley
West Yorkshire
WF17 7DP
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley West
Built Up AreaWest Yorkshire

Shareholders

90 at £1Junaid Mayet
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,101
Cash£222
Current Liabilities£11,783

Accounts

Latest Accounts30 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 May

Filing History

8 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 90
(4 pages)
7 May 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
17 August 2015Register(s) moved to registered inspection location C/O Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire WF12 7RQ (1 page)
12 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 90
(4 pages)
12 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 90
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
14 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 90
(4 pages)
14 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 90
(4 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
14 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
15 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
18 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
14 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
11 July 2011Company name changed roadmaster logistics LIMITED\certificate issued on 11/07/11
  • RES15 ‐ Change company name resolution on 2011-07-11
  • NM01 ‐ Change of name by resolution
(3 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
9 May 2011Secretary's details changed for Noorjaha Mayet on 7 May 2011 (1 page)
9 May 2011Director's details changed for Junaid Mayet on 7 May 2011 (2 pages)
9 May 2011Director's details changed for Junaid Mayet on 7 May 2011 (2 pages)
9 May 2011Secretary's details changed for Noorjaha Mayet on 7 May 2011 (1 page)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Junaid Mayet on 7 May 2010 (2 pages)
7 May 2010Register inspection address has been changed (1 page)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Junaid Mayet on 7 May 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 July 2009Return made up to 07/05/09; full list of members (3 pages)
17 September 2008Appointment terminate, director and secretary kate spruce logged form (1 page)
15 September 2008Appointment terminated director adam spruce (1 page)
15 September 2008Registered office changed on 15/09/2008 from rcm business centre sandbeds trading estate dewsbury road ossett west yorkshire WF5 9ND uk (1 page)
15 September 2008Secretary appointed noorjaha mayet (1 page)
7 May 2008Incorporation (15 pages)