Company NameBramling Transport Ltd
Company StatusDissolved
Company Number08993030
CategoryPrivate Limited Company
Incorporation Date11 April 2014(10 years ago)
Dissolution Date4 September 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
Appointed20 February 2018(3 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (closed 04 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Redhouse Lane
Leeds
West Yorkshire
LS7 4RA
Director NameMr Terence Dunne
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Redhouse Lane
Leeds
West Yorkshire
LS7 4RA
Director NameSaman Hamamam
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2014(1 week after company formation)
Appointment Duration2 months, 1 week (resigned 30 June 2014)
RoleLGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address64 Nancy Road
Grimethorpe
Barnsley
S72 7JY
Director NameMr Jhahel Ahmed
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(2 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 March 2015)
RoleLeased Courier Driver
Country of ResidenceEngland
Correspondence Address4 Bath Road
Tipton
DY4 8SL
Director NameErrol Francis
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2015(11 months, 1 week after company formation)
Appointment Duration2 months (resigned 19 May 2015)
Role7.5 Tonne Driver
Country of ResidenceUnited Kingdom
Correspondence Address49b Heather Road
London
SE12 0UG
Director NameGraham Salmon
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2015(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 20 February 2018)
Role7.5 Tonne Driver
Country of ResidenceEngland
Correspondence Address35 Ivy Rose Court
Stainforth
Doncaster
DN7 5HR

Location

Registered Address7 Limewood Way
Leeds
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 £1Errol Francis
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

26 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
23 January 2017Micro company accounts made up to 30 April 2016 (4 pages)
26 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
8 January 2016Micro company accounts made up to 30 April 2015 (4 pages)
26 May 2015Registered office address changed from 49B Heather Road London SE12 0UG to 35 Ivy Rose Court Stainforth Doncaster DN7 5HR on 26 May 2015 (1 page)
26 May 2015Appointment of Graham Salmon as a director on 19 May 2015 (2 pages)
26 May 2015Termination of appointment of Errol Francis as a director on 19 May 2015 (1 page)
22 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(4 pages)
25 March 2015Appointment of Errol Francis as a director on 18 March 2015 (2 pages)
25 March 2015Registered office address changed from 4 Bath Road Tiptpn DY4 8SL United Kingdom to 49B Heather Road London SE12 0UG on 25 March 2015 (1 page)
25 March 2015Termination of appointment of Jhahel Ahmed as a director on 18 March 2015 (1 page)
9 July 2014Registered office address changed from 64 Nancy Road Grimethorpe Barnsley S72 7JY United Kingdom on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 64 Nancy Road Grimethorpe Barnsley S72 7JY United Kingdom on 9 July 2014 (1 page)
9 July 2014Appointment of Jhahel Ahmed as a director (2 pages)
9 July 2014Termination of appointment of Saman Hamamam 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)
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 2014Appointment of Saman Hamamam as a director (2 pages)
11 April 2014Incorporation
Statement of capital on 2014-04-11
  • GBP 1
(38 pages)