About

Registered Number: NI041308
Date of Incorporation: 09/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 20 Tievenamara Road, Carnagh, Co Armagh, BT60 3JA

 

Brada Transport Services Ltd was established in 2001, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The company has 5 directors listed as Hughes, Bronagh Margaret, Hughes, Bronagh Margaret, Hughes, Barry, Harrison, Malcolm Joseph, Mccoy, James Gregory in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Bronagh Margaret 01 February 2018 - 1
HARRISON, Malcolm Joseph 09 August 2001 30 August 2001 1
MCCOY, James Gregory 30 August 2001 01 December 2011 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Bronagh Margaret 04 September 2014 - 1
HUGHES, Barry 01 December 2011 04 September 2014 1

Filing History

Document Type Date
AA - Annual Accounts 20 February 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 07 September 2018
AA - Annual Accounts 30 May 2018
AP01 - Appointment of director 15 March 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 06 March 2015
TM02 - Termination of appointment of secretary 24 October 2014
AR01 - Annual Return 23 October 2014
AP03 - Appointment of secretary 23 October 2014
AA - Annual Accounts 02 June 2014
RESOLUTIONS - N/A 26 February 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 01 June 2012
AP03 - Appointment of secretary 16 December 2011
TM02 - Termination of appointment of secretary 16 December 2011
TM01 - Termination of appointment of director 16 December 2011
TM01 - Termination of appointment of director 16 December 2011
AR01 - Annual Return 15 September 2011
CH01 - Change of particulars for director 15 September 2011
CH01 - Change of particulars for director 15 September 2011
CH01 - Change of particulars for director 15 September 2011
CH03 - Change of particulars for secretary 15 September 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 24 May 2010
MEM/ARTS - N/A 18 March 2010
RESOLUTIONS - N/A 16 March 2010
CERTNM - Change of name certificate 16 March 2010
CONNOT - N/A 16 March 2010
371S(NI) - N/A 28 September 2009
UDM+A(NI) - N/A 05 May 2009
AC(NI) - N/A 30 April 2009
CNRES(NI) - N/A 21 April 2009
CERTC(NI) - N/A 21 April 2009
371S(NI) - N/A 23 September 2008
AC(NI) - N/A 22 January 2008
371S(NI) - N/A 21 August 2007
AC(NI) - N/A 29 June 2007
371S(NI) - N/A 20 December 2006
296(NI) - N/A 23 September 2006
AC(NI) - N/A 09 August 2006
371S(NI) - N/A 09 October 2005
AC(NI) - N/A 16 June 2005
371S(NI) - N/A 14 September 2004
AC(NI) - N/A 19 July 2004
295(NI) - N/A 01 July 2004
371S(NI) - N/A 16 September 2003
AC(NI) - N/A 08 April 2003
UDM+A(NI) - N/A 27 January 2003
CNRES(NI) - N/A 15 January 2003
371S(NI) - N/A 26 November 2002
RESOLUTIONS - N/A 10 September 2001
295(NI) - N/A 10 September 2001
G98-2(NI) - N/A 10 September 2001
296(NI) - N/A 10 September 2001
UDM+A(NI) - N/A 10 September 2001
296(NI) - N/A 10 September 2001
296(NI) - N/A 10 September 2001
CNRES(NI) - N/A 04 September 2001
MEM(NI) - N/A 09 August 2001
ARTS(NI) - N/A 09 August 2001
G23(NI) - N/A 09 August 2001
G21(NI) - N/A 09 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.