General information

Name:

Bretherton Haulage Limited

Office Address:

Unit 1C, 55 Forest Road LE5 0BT Leicester

Number: 08954489

Incorporation date: 2014-03-24

Dissolution date: 2023-02-14

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 08954489 10 years ago, Bretherton Haulage Ltd had been a private limited company until 2023-02-14 - the date it was formally closed. Its latest registration address was Unit 1C, 55, Forest Road Leicester.

The business had one director: Mohammed A., who was formally appointed in February 2022.

Mohammed A. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Mohammed A.

Role: Director

Appointed: 22 February 2022

Latest update: 12 February 2023

People with significant control

Mohammed A.
Notified on 22 February 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Emmanuel O.
Notified on 5 August 2019
Ceased on 22 February 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Arkadiusz G.
Notified on 3 December 2018
Ceased on 5 August 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Terry D.
Notified on 5 April 2018
Ceased on 3 December 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Laurynas A.
Notified on 12 September 2017
Ceased on 5 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Terence D.
Notified on 14 March 2017
Ceased on 12 September 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 21 January 2023
Confirmation statement last made up date 07 January 2022
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 21 March 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 December 2015
Annual Accounts 18 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 18 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 14th, February 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
8
Company Age