Background WavePink WaveYellow Wave

BRIAN EASEY TRANSPORT LIMITED (04543262)

BRIAN EASEY TRANSPORT LIMITED (04543262) is an active UK company. incorporated on 24 September 2002. with registered office in Wisbech. The company operates in the Transportation and Storage sector, engaged in freight transport by road. BRIAN EASEY TRANSPORT LIMITED has been registered for 23 years. Current directors include EASEY, Brian William.

Company Number
04543262
Status
active
Type
ltd
Incorporated
24 September 2002
Age
23 years
Address
12/13 The Crescent, Wisbech, PE13 1EH
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
EASEY, Brian William
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIAN EASEY TRANSPORT LIMITED

BRIAN EASEY TRANSPORT LIMITED is an active company incorporated on 24 September 2002 with the registered office located in Wisbech. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. BRIAN EASEY TRANSPORT LIMITED was registered 23 years ago.(SIC: 49410)

Status

active

Active since 23 years ago

Company No

04543262

LTD Company

Age

23 Years

Incorporated 24 September 2002

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

12/13 The Crescent Wisbech, PE13 1EH,

Previous Addresses

George Court Bartholomew's Walk Ely Cambridgeshire CB7 4JW
From: 8 November 2011To: 19 February 2019
41 Saint Marys Street Ely Cambridgeshire CB7 4HF
From: 24 September 2002To: 8 November 2011
Timeline

5 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Sept 02
Owner Exit
Sept 17
Funding Round
Oct 18
Owner Exit
Feb 19
Loan Secured
Oct 21
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PRATT, Lynne Ann

Active
WisbechPE13 1EH
Secretary
Appointed 24 Sept 2002

EASEY, Brian William

Active
WisbechPE13 1EH
Born October 1978
Director
Appointed 24 Sept 2002

BTC (SECRETARIES) LIMITED

Resigned
Btc House, Longridge PrestonPR3 3JY
Corporate nominee secretary
Appointed 24 Sept 2002
Resigned 24 Sept 2002

BTC (DIRECTORS) LTD

Resigned
Btc House, Longridge PrestonPR3 3JY
Corporate nominee director
Appointed 24 Sept 2002
Resigned 24 Sept 2002

Persons with significant control

3

1 Active
2 Ceased
WisbechPE13 1EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jan 2019

Mr Brian William Easey

Ceased
WisbechPE13 1EH
Born October 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Jan 2019

Mrs Lynne Ann Pratt

Ceased
Bartholomew's Walk, ElyCB7 4JW
Born October 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Small
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
29 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
20 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 February 2019
AD01Change of Registered Office Address
Memorandum Articles
15 October 2018
MAMA
Resolution
15 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
10 October 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 October 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Change Person Secretary Company With Change Date
24 September 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 October 2007
AAAnnual Accounts
Legacy
2 October 2007
363aAnnual Return
Legacy
4 October 2006
363aAnnual Return
Legacy
29 September 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 September 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 October 2005
AAAnnual Accounts
Legacy
23 September 2005
363aAnnual Return
Legacy
28 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 July 2004
AAAnnual Accounts
Legacy
7 October 2003
363sAnnual Return (shuttle)
Legacy
4 June 2003
225Change of Accounting Reference Date
Legacy
22 November 2002
287Change of Registered Office
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
22 November 2002
288aAppointment of Director or Secretary
Legacy
22 November 2002
88(2)R88(2)R
Legacy
1 October 2002
288bResignation of Director or Secretary
Legacy
1 October 2002
288bResignation of Director or Secretary
Incorporation Company
24 September 2002
NEWINCIncorporation