Bradmore Transport Ltd SOUTH SHEILDS


Bradmore Transport started in year 2014 as Private Limited Company with registration number 09326334. The Bradmore Transport company has been functioning successfully for ten years now and its status is active. The firm's office is based in South Sheilds at 10 Olive Street. Postal code: NE33 4RH.

The company has one director. Steven L., appointed on 23 December 2020. There are currently no secretaries appointed. As of 27 April 2024, there were 14 ex directors - Steven B., Barry H. and others listed below. There were no ex secretaries.

Bradmore Transport Ltd Address / Contact

Office Address 10 Olive Street
Town South Sheilds
Post code NE33 4RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09326334
Date of Incorporation Tue, 25th Nov 2014
Industry Freight transport by road
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Steven L.

Position: Director

Appointed: 23 December 2020

Steven B.

Position: Director

Appointed: 12 October 2020

Resigned: 23 December 2020

Barry H.

Position: Director

Appointed: 04 June 2020

Resigned: 12 October 2020

Bogdan S.

Position: Director

Appointed: 12 March 2020

Resigned: 04 June 2020

Owais F.

Position: Director

Appointed: 14 November 2019

Resigned: 12 March 2020

Abdullah E.

Position: Director

Appointed: 03 June 2019

Resigned: 14 November 2019

Mark L.

Position: Director

Appointed: 25 October 2018

Resigned: 03 June 2019

Sebastian M.

Position: Director

Appointed: 13 April 2018

Resigned: 25 October 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 13 April 2018

Stephen V.

Position: Director

Appointed: 03 November 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 05 April 2017

Resigned: 03 November 2017

Martin B.

Position: Director

Appointed: 28 November 2016

Resigned: 05 April 2017

Lawrence O.

Position: Director

Appointed: 22 January 2016

Resigned: 28 November 2016

Kevin B.

Position: Director

Appointed: 09 November 2015

Resigned: 22 January 2016

Terence D.

Position: Director

Appointed: 25 November 2014

Resigned: 09 November 2015

People with significant control

The register of PSCs who own or have control over the company consists of 12 names. As BizStats found, there is Mohammed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Steven L. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Steven B., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 14 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven L.

Notified on 23 December 2020
Ceased on 14 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven B.

Notified on 12 October 2020
Ceased on 23 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Barry H.

Notified on 4 June 2020
Ceased on 12 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bogdan S.

Notified on 12 March 2020
Ceased on 4 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Owais F.

Notified on 14 November 2019
Ceased on 12 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Abdullah E.

Notified on 3 June 2019
Ceased on 14 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark L.

Notified on 25 October 2018
Ceased on 3 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sebastian M.

Notified on 13 April 2018
Ceased on 25 October 2018
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 13 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen V.

Notified on 3 November 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lawrence O.

Notified on 30 June 2016
Ceased on 28 November 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth1       
Balance Sheet
Current Assets6411241112
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Average Number Employees During Period    1111
Creditors63  23    
Net Current Assets Liabilities11111112
Total Assets Less Current Liabilities11111112
Creditors Due Within One Year63       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company accounts made up to 2022-11-30
filed on: 17th, June 2023
Free Download (5 pages)

Company search