Company NameBrampton Transport Ltd
Company StatusDissolved
Company Number08953784
CategoryPrivate Limited Company
Incorporation Date24 March 2014(10 years ago)
Dissolution Date14 August 2018 (5 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Terence Dunne
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2017(2 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 14 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Limewood Way
Leeds
West Yorkshire
LS14 1AB
Director NameMr Terence Dunne
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Redhouse Lane
Leeds
West Yorkshire
LS7 4RA
Director NameKeith Montgomery
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2014(3 weeks, 3 days after company formation)
Appointment Duration12 months (resigned 13 April 2015)
RoleAdr Network
Country of ResidenceUnited Kingdom
Correspondence Address11 Florence Road
London
SE2 9HB
Director NameMark Jelley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(1 year after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 January 2016)
Role7.5 Tonne Driver
Country of ResidenceUnited Kingdom
Correspondence Address7 Kings Court
King Street
Stourbridge
DY8 3QW
Director NameMatthew Miller
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2016(1 year, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 March 2016)
RoleHGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address104 Dan-Y-Graig
Port Tannant
Swansea
SA1 8NA
Wales
Director NameMr German Schammas
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(1 year, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 April 2016)
RoleHGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address60 Westdale Drive
Moodiesburn
Glasgow
G69 0NR
Scotland
Director NamePaul Woodward
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2016(2 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 June 2016)
RoleLGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address68 Swithin Drive
Stoke-On-Trent
ST4 3RF
Director NameMarc Wilkinson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2016(2 years, 2 months after company formation)
Appointment Duration1 month (resigned 11 July 2016)
RoleHGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address34 Naples Road
Wallasey
CH44 7HL
Wales
Director NameMr Valentin Cosac
Date of BirthAugust 1986 (Born 37 years ago)
NationalityRomanian
StatusResigned
Appointed11 July 2016(2 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 August 2016)
RoleClass 1 Driver
Country of ResidenceEngland
Correspondence AddressFlat 2 45 St. Margarets Road
Leamington Spa
CV31 2NX
Director NameColin Johnson
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2016(2 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 March 2017)
RoleHGV Driver
Country of ResidenceEngland
Correspondence Address19 Wenlock Road
South Shields
NE34 9BA

Location

Registered Address7 Limewood Way
Leeds
West Yorkshire
LS14 1AB
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardKillingbeck and Seacroft
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Keith Montgomery
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

15 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 April 2017Registered office address changed from 19 Wenlock Road South Shields NE34 9BA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 6 April 2017 (1 page)
6 April 2017Appointment of Terence Dunne as a director on 15 March 2017 (2 pages)
6 April 2017Termination of appointment of Colin Johnson as a director on 15 March 2017 (1 page)
15 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
16 November 2016Micro company accounts made up to 31 March 2016 (5 pages)
14 September 2016Registered office address changed from Flat 2 45 st. Margarets Road Leamington Spa CV31 2NX United Kingdom to 19 Wenlock Road South Shields NE34 9BA on 14 September 2016 (1 page)
13 September 2016Termination of appointment of Valentin Cosac as a director on 31 August 2016 (1 page)
13 September 2016Appointment of Colin Johnson as a director on 31 August 2016 (2 pages)
14 July 2016Appointment of Valentin Cosac as a director on 11 July 2016 (2 pages)
14 July 2016Registered office address changed from 34 Naples Road Wallasey CH44 7HL United Kingdom to Flat 2 45 st. Margarets Road Leamington Spa CV31 2NX on 14 July 2016 (1 page)
14 July 2016Termination of appointment of Marc Wilkinson as a director on 11 July 2016 (1 page)
14 June 2016Appointment of Marc Wilkinson as a director on 7 June 2016 (2 pages)
14 June 2016Registered office address changed from 68 Swithin Drive Stoke-on-Trent ST4 3RF United Kingdom to 34 Naples Road Wallasey CH44 7HL on 14 June 2016 (1 page)
14 June 2016Termination of appointment of Paul Woodward as a director on 7 June 2016 (1 page)
28 April 2016Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 68 Swithin Drive Stoke-on-Trent ST4 3RF on 28 April 2016 (1 page)
28 April 2016Termination of appointment of German Schammas as a director on 19 April 2016 (1 page)
28 April 2016Appointment of Paul Woodward as a director on 19 April 2016 (2 pages)
29 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(4 pages)
9 March 2016Registered office address changed from 104 Danygraig Road Port Tennant Swansea SA1 8NA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 9 March 2016 (1 page)
9 March 2016Termination of appointment of Matthew Miller as a director on 1 March 2016 (1 page)
9 March 2016Appointment of German Schammas as a director on 1 March 2016 (2 pages)
29 January 2016Registered office address changed from 7 Kings Court King Street Stourbridge DY8 3QW United Kingdom to 104 Danygraig Road Port Tennant Swansea SA1 8NA on 29 January 2016 (1 page)
29 January 2016Appointment of Matthew Miller as a director on 22 January 2016 (2 pages)
29 January 2016Termination of appointment of Mark Jelley as a director on 22 January 2016 (1 page)
14 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
20 April 2015Termination of appointment of Keith Montgomery as a director on 13 April 2015 (1 page)
20 April 2015Appointment of Mark Jelley as a director on 13 April 2015 (2 pages)
20 April 2015Registered office address changed from 11 Florence Road London SE2 9HB to 7 Kings Court King Street Stourbridge DY8 3QW on 20 April 2015 (1 page)
9 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
6 May 2014Appointment of Keith Montgomery as a director (2 pages)
2 May 2014Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2 May 2014 (1 page)
2 May 2014Termination of appointment of Terence Dunne as a director (1 page)
2 May 2014Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2 May 2014 (1 page)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 1
(38 pages)