Brettenham Haulage Ltd LEICESTER


Brettenham Haulage Ltd was dissolved on 2023-10-03. Brettenham Haulage was a private limited company that could have been found at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its net worth was valued to be around 1 pound, while the fixed assets that belonged to the company amounted to 0 pounds. This company (formally started on 2014-03-27) was run by 1 director.
Director Mohammed A. who was appointed on 25 February 2023.

The company was categorised as "freight transport by road" (49410). The most recent confirmation statement was filed on 2023-01-07 and last time the statutory accounts were filed was on 31 March 2022. 2016-03-27 is the date of the last annual return.

Brettenham Haulage 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 08962587
Date of Incorporation Thu, 27th Mar 2014
Date of Dissolution Tue, 3rd Oct 2023
Industry Freight transport by road
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 21st Jan 2024
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Mohammed A.

Position: Director

Appointed: 25 February 2023

Andrew G.

Position: Director

Appointed: 17 February 2022

Resigned: 25 February 2023

Scott D.

Position: Director

Appointed: 23 November 2020

Resigned: 17 February 2022

Ian S.

Position: Director

Appointed: 09 June 2020

Resigned: 23 November 2020

George H.

Position: Director

Appointed: 13 September 2019

Resigned: 16 January 2020

Pavels R.

Position: Director

Appointed: 16 April 2019

Resigned: 13 September 2019

Adrian F.

Position: Director

Appointed: 22 August 2018

Resigned: 16 April 2019

Kazimierz W.

Position: Director

Appointed: 27 February 2018

Resigned: 22 August 2018

Abdelfattah M.

Position: Director

Appointed: 04 May 2017

Resigned: 27 February 2018

Gavin B.

Position: Director

Appointed: 07 November 2016

Resigned: 05 April 2017

William M.

Position: Director

Appointed: 31 March 2015

Resigned: 07 November 2016

Devon P.

Position: Director

Appointed: 03 December 2014

Resigned: 31 March 2015

Bradley R.

Position: Director

Appointed: 23 April 2014

Resigned: 03 December 2014

Terence D.

Position: Director

Appointed: 27 March 2014

Resigned: 23 April 2014

People with significant control

Andrei P.

Notified on 6 August 2018
Nature of control: significiant influence or control

Mohammed A.

Notified on 25 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew G.

Notified on 17 February 2022
Ceased on 25 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Scott D.

Notified on 23 November 2020
Ceased on 17 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian S.

Notified on 9 June 2020
Ceased on 23 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

George H.

Notified on 13 September 2019
Ceased on 9 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pavels R.

Notified on 16 April 2019
Ceased on 13 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kazimierz W.

Notified on 27 February 2018
Ceased on 22 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gavin B.

Notified on 7 November 2016
Ceased on 5 April 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth11      
Balance Sheet
Current Assets48288782531111
Net Assets Liabilities Including Pension Asset Liability11      
Reserves/Capital
Called Up Share Capital11      
Shareholder Funds11      
Other
Creditors 28778152    
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Average Number Employees During Period     111
Accruals Deferred Income-1-1      
Creditors Due Within One Year47288      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, October 2023
Free Download (1 page)

Company search