Brunthwaite Transport Ltd LEICESTER


Founded in 2014, Brunthwaite Transport, classified under reg no. 08954211 is an active company. Currently registered at Unit 1C, 55 LE5 0BT, Leicester the company has been in the business for 10 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has one director. Mohammed A., appointed on 25 August 2022. There are currently no secretaries appointed. As of 21 May 2024, there were 11 ex directors - Irinel V., Stuart M. and others listed below. There were no ex secretaries.

Brunthwaite Transport Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08954211
Date of Incorporation Mon, 24th Mar 2014
Industry Licensed carriers
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Mohammed A.

Position: Director

Appointed: 25 August 2022

Irinel V.

Position: Director

Appointed: 22 May 2020

Resigned: 25 August 2022

Stuart M.

Position: Director

Appointed: 02 October 2019

Resigned: 02 October 2019

Yusuf Y.

Position: Director

Appointed: 17 April 2019

Resigned: 02 October 2019

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 17 April 2019

Adam P.

Position: Director

Appointed: 24 August 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 09 March 2017

Resigned: 24 August 2017

Ryan T.

Position: Director

Appointed: 07 January 2016

Resigned: 09 March 2017

Lauren T.

Position: Director

Appointed: 16 October 2015

Resigned: 07 January 2016

Elliott W.

Position: Director

Appointed: 26 July 2014

Resigned: 16 October 2015

Neal C.

Position: Director

Appointed: 09 April 2014

Resigned: 26 July 2014

Terence D.

Position: Director

Appointed: 24 March 2014

Resigned: 09 April 2014

People with significant control

The register of PSCs who own or control the company is made up of 7 names. As BizStats established, there is Mohammed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Irinel V. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Stuart M., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 25 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Irinel V.

Notified on 22 May 2020
Ceased on 25 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stuart M.

Notified on 2 October 2019
Ceased on 22 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Yusuf Y.

Notified on 17 April 2019
Ceased on 2 October 2019
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 17 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adam P.

Notified on 24 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 9 March 2017
Ceased on 24 August 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth11       
Balance Sheet
Current Assets245244111197311
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Creditors 243    972  
Net Current Assets Liabilities111111111
Total Assets Less Current Liabilities111111111
Average Number Employees During Period     1111
Accruals Deferred Income-1        
Creditors Due Within One Year244243       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 23rd, April 2024
Free Download (1 page)

Company search