Company details

Name Brookville Transport Ltd
Number 08954409
Date of Incorporation: Mon, 24th Mar 2014
End of financial year: 31 March
Address: Unit 1C, 55, Forest Road, Leicester, LE5 0BT
SIC code: 49410 - Freight transport by road

Brookville Transport Ltd was dissolved on 2023-07-25. Brookville Transport was a private limited company that was located at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its net worth was valued to be 1 pound, and the fixed assets that belonged to the company totalled up to 0 pounds. This company (formally formed on 2014-03-24) was run by 1 director.
Director Mohammed A. who was appointed on 24 January 2022.

The company was categorised as "freight transport by road" (49410). The last confirmation statement was sent on 2023-03-24 and last time the statutory accounts were sent was on 31 March 2022. 2016-03-24 was the date of the last annual return.

Directors

Accounts data

Date of Accounts 2015-03-31 2016-03-31 2017-03-31 2019-03-31 2020-03-31 2021-03-31 2022-03-31
Current Assets 2,353 2,664 1 458 583 1 1
Total Assets Less Current Liabilities 1 2 1 1 1 1 1
Shareholder Funds 1 1 - - - - -

People with significant control

Mohammed A.
24 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Douglas P.
15 June 2021 - 24 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Patrick O.
18 September 2020 - 15 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Zishan A.
4 February 2020 - 18 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Eilian G.
5 September 2019 - 4 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Joseph C.
12 September 2018 - 5 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Stephen H.
29 May 2018 - 12 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Terry D.
5 April 2018 - 29 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Frederick A.
29 June 2017 - 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Terence D.
10 March 2017 - 29 June 2017
Nature of control: 75,01-100% shares

Filings

Categories:
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
(CH01) On 2023/01/06 director's details were changed
filed on: 6th, January 2023 | officers
Free Download (2 pages)