Brayswick Transport Ltd TIDWORTH


Founded in 2014, Brayswick Transport, classified under reg no. 08974950 is an active company. Currently registered at 7 Atlas Avenue SP9 7WE, Tidworth the company has been in the business for ten years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022.

The company has one director. Lagoia B., appointed on 6 February 2019. There are currently no secretaries appointed. As of 14 May 2024, there were 12 ex directors - Terry D., Antonios L. and others listed below. There were no ex secretaries.

Brayswick Transport Ltd Address / Contact

Office Address 7 Atlas Avenue
Town Tidworth
Post code SP9 7WE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08974950
Date of Incorporation Thu, 3rd Apr 2014
Industry Freight transport by road
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Lagoia B.

Position: Director

Appointed: 06 February 2019

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 06 February 2019

Antonios L.

Position: Director

Appointed: 31 August 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 13 March 2017

Resigned: 31 August 2017

Alan W.

Position: Director

Appointed: 22 June 2016

Resigned: 13 March 2017

Kevin R.

Position: Director

Appointed: 25 February 2016

Resigned: 22 June 2016

Edward T.

Position: Director

Appointed: 10 December 2015

Resigned: 25 February 2016

Gabrial B.

Position: Director

Appointed: 18 September 2015

Resigned: 09 December 2015

Calum G.

Position: Director

Appointed: 24 July 2015

Resigned: 18 September 2015

David A.

Position: Director

Appointed: 19 September 2014

Resigned: 24 July 2015

Glen B.

Position: Director

Appointed: 23 July 2014

Resigned: 19 September 2014

Wayne G.

Position: Director

Appointed: 09 April 2014

Resigned: 23 July 2014

Terence D.

Position: Director

Appointed: 03 April 2014

Resigned: 09 April 2014

People with significant control

The list of PSCs that own or control the company includes 5 names. As we discovered, there is Mohammed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Lagoia B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Terry D., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 15 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lagoia B.

Notified on 6 February 2019
Ceased on 15 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 6 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Antonios L.

Notified on 31 August 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 13 March 2017
Ceased on 31 August 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth11       
Balance Sheet
Current Assets1 274436111831111
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Creditors 435  182    
Net Current Assets Liabilities121111111
Total Assets Less Current Liabilities121111111
Average Number Employees During Period     1111
Accruals Deferred Income-11       
Creditors Due Within One Year1 273434       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on April 30, 2023
filed on: 12th, December 2023
Free Download (5 pages)

Company search