Bradnor Transport Ltd BRADFORD


Bradnor Transport Ltd was formally closed on 2022-08-02. Bradnor Transport was a private limited company that was located at 191 Washington Street, Bradford, BD8 9QP, UNITED KINGDOM. Its full net worth was estimated to be approximately 1 pound, while the fixed assets the company owned totalled up to 0 pounds. This company (formally formed on 2014-04-14) was run by 1 director.
Director Mohammed A. who was appointed on 18 January 2022.

The company was classified as "freight transport by road" (49410). The latest confirmation statement was filed on 2022-04-04 and last time the annual accounts were filed was on 30 April 2021. 2016-04-14 is the date of the latest annual return.

Bradnor Transport Ltd Address / Contact

Office Address 191 Washington Street
Town Bradford
Post code BD8 9QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08995665
Date of Incorporation Mon, 14th Apr 2014
Date of Dissolution Tue, 2nd Aug 2022
Industry Freight transport by road
End of financial Year 30th April
Company age 8 years old
Account next due date Tue, 31st Jan 2023
Account last made up date Fri, 30th Apr 2021
Next confirmation statement due date Tue, 18th Apr 2023
Last confirmation statement dated Mon, 4th Apr 2022

Company staff

Mohammed A.

Position: Director

Appointed: 18 January 2022

Lee H.

Position: Director

Appointed: 30 August 2019

Resigned: 18 January 2022

Sidney C.

Position: Director

Appointed: 01 March 2019

Resigned: 30 August 2019

Robert H.

Position: Director

Appointed: 12 June 2018

Resigned: 01 March 2019

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 12 June 2018

William K.

Position: Director

Appointed: 08 January 2018

Resigned: 05 April 2018

Thomas H.

Position: Director

Appointed: 06 October 2016

Resigned: 08 January 2018

Ondrej K.

Position: Director

Appointed: 01 July 2016

Resigned: 06 October 2016

John W.

Position: Director

Appointed: 17 November 2014

Resigned: 01 July 2016

Mark F.

Position: Director

Appointed: 22 April 2014

Resigned: 17 November 2014

Terence D.

Position: Director

Appointed: 14 April 2014

Resigned: 22 April 2014

People with significant control

Mohammed A.

Notified on 18 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lee H.

Notified on 31 August 2019
Ceased on 18 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lee H.

Notified on 30 August 2019
Ceased on 30 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sidney C.

Notified on 1 March 2019
Ceased on 30 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert H.

Notified on 12 June 2018
Ceased on 1 March 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 12 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

William K.

Notified on 8 January 2018
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thomas H.

Notified on 6 October 2016
Ceased on 8 January 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth11     
Balance Sheet
Current Assets2 9071 2002631111
Net Assets Liabilities Including Pension Asset Liability11     
Reserves/Capital
Called Up Share Capital11     
Shareholder Funds11     
Other
Creditors 1 199262    
Net Current Assets Liabilities1111111
Total Assets Less Current Liabilities1111111
Average Number Employees During Period     11
Accruals Deferred Income-1      
Creditors Due Within One Year2 9061 199     

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: 17th, May 2022
Free Download (1 page)

Company search