About

Registered Number: 09056664
Date of Incorporation: 27/05/2014 (9 years and 11 months ago)
Company Status: Active
Registered Address: 31 Eton Court, Liverpool, L18 3HQ,

 

Braishfield Transport Ltd was registered on 27 May 2014 and has its registered office in Liverpool, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The companies directors are listed as Wainwright, Millie, Lang, John, Mainwaring, Brian, Mcgilp, Craig, Parkinson, Robert, Sakhi, Ramin, Taylor, Robert David James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAINWRIGHT, Millie 30 June 2020 - 1
LANG, John 22 April 2015 24 June 2016 1
MAINWARING, Brian 24 June 2016 22 March 2017 1
MCGILP, Craig 10 April 2018 10 August 2018 1
PARKINSON, Robert 08 October 2019 30 June 2020 1
SAKHI, Ramin 11 June 2014 22 April 2015 1
TAYLOR, Robert David James 20 October 2017 10 April 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 July 2020
PSC01 - N/A 13 July 2020
AP01 - Appointment of director 13 July 2020
PSC07 - N/A 13 July 2020
TM01 - Termination of appointment of director 13 July 2020
CS01 - N/A 02 June 2020
AA - Annual Accounts 21 January 2020
PSC01 - N/A 28 October 2019
AP01 - Appointment of director 28 October 2019
AD01 - Change of registered office address 24 October 2019
PSC07 - N/A 24 October 2019
TM01 - Termination of appointment of director 24 October 2019
AD01 - Change of registered office address 15 July 2019
PSC07 - N/A 15 July 2019
PSC01 - N/A 15 July 2019
AP01 - Appointment of director 15 July 2019
TM01 - Termination of appointment of director 15 July 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 07 February 2019
CS01 - N/A 07 June 2018
TM01 - Termination of appointment of director 18 April 2018
PSC01 - N/A 18 April 2018
AD01 - Change of registered office address 18 April 2018
AP01 - Appointment of director 18 April 2018
PSC07 - N/A 18 April 2018
AA - Annual Accounts 23 February 2018
TM01 - Termination of appointment of director 29 December 2017
AD01 - Change of registered office address 28 December 2017
PSC01 - N/A 28 December 2017
PSC07 - N/A 28 December 2017
AP01 - Appointment of director 28 December 2017
CS01 - N/A 09 June 2017
TM01 - Termination of appointment of director 11 April 2017
AP01 - Appointment of director 11 April 2017
AD01 - Change of registered office address 11 April 2017
AA - Annual Accounts 08 February 2017
AD01 - Change of registered office address 01 July 2016
TM01 - Termination of appointment of director 01 July 2016
AP01 - Appointment of director 01 July 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 03 June 2015
AD01 - Change of registered office address 29 April 2015
AP01 - Appointment of director 28 April 2015
TM01 - Termination of appointment of director 28 April 2015
AD01 - Change of registered office address 17 July 2014
CH01 - Change of particulars for director 17 July 2014
AP01 - Appointment of director 18 June 2014
TM01 - Termination of appointment of director 18 June 2014
AD01 - Change of registered office address 18 June 2014
NEWINC - New incorporation documents 27 May 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.