Background WavePink WaveYellow Wave

BRINSWORTH TRANSPORT LTD (08954084)

BRINSWORTH TRANSPORT LTD (08954084) is an active UK company. incorporated on 24 March 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. BRINSWORTH TRANSPORT LTD has been registered for 12 years. Current directors include AYYAZ, Mohammed.

Company Number
08954084
Status
active
Type
ltd
Incorporated
24 March 2014
Age
12 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
AYYAZ, Mohammed
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRINSWORTH TRANSPORT LTD

BRINSWORTH TRANSPORT LTD is an active company incorporated on 24 March 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. BRINSWORTH TRANSPORT LTD was registered 12 years ago.(SIC: 49410)

Status

active

Active since 12 years ago

Company No

08954084

LTD Company

Age

12 Years

Incorporated 24 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

Unit 1c, 55 Forest Road Leicester, LE5 0BT,

Previous Addresses

49 Bridgecote Coventry CV3 3FF United Kingdom
From: 27 September 2022To: 6 March 2026
5 st Bees Milton Keynes MK10 9EF United Kingdom
From: 4 September 2020To: 27 September 2022
51 Sunningdale Waltham Grimsby DN37 0UH United Kingdom
From: 19 August 2019To: 4 September 2020
49 Blyth Close Murdishaw Runcorn WA7 6DN United Kingdom
From: 1 May 2019To: 19 August 2019
Flat 15 Grasmere Court Thirlmere Road Southampton SO16 9QR United Kingdom
From: 8 November 2018To: 1 May 2019
31 Molesworth Road Cobham KT11 1BA England
From: 8 June 2018To: 8 November 2018
23 Wood End Way Northolt UB5 4QQ England
From: 9 February 2018To: 8 June 2018
20 Mill Lane Batley WF17 6LE United Kingdom
From: 29 July 2015To: 9 February 2018
47 Northway Wavertree Liverpool L15 7JG
From: 15 April 2014To: 29 July 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 24 March 2014To: 15 April 2014
Timeline

41 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Jul 15
Director Left
Jul 15
Owner Exit
Feb 18
New Owner
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Jun 18
Owner Exit
Jun 18
New Owner
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
New Owner
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Owner Exit
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
New Owner
Nov 18
Owner Exit
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
New Owner
Apr 19
New Owner
Aug 19
Owner Exit
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Owner Exit
Sept 20
Director Left
Sept 20
New Owner
Sept 20
Director Joined
Sept 20
New Owner
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Owner Exit
Mar 26
Director Left
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
0
Funding
22
Officers
18
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 13 Feb 2026

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 24 Mar 2014
Resigned 01 Apr 2014

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 18 May 2018

GIBSON, Ian James

Resigned
CobhamKT11 1BA
Born September 1983
Director
Appointed 18 May 2018
Resigned 31 Oct 2018

GURUNG, Milan

Resigned
St Bees, Milton KeynesMK10 9EF
Born December 1974
Director
Appointed 19 Aug 2020
Resigned 28 Jul 2022

GURUNG, Samirkumar

Resigned
NortholtUB5 4QQ
Born February 1962
Director
Appointed 06 Dec 2017
Resigned 05 Apr 2018

MCCORMICK, John

Resigned
Grasmere Court, SouthamptonSO16 9QR
Born June 1976
Director
Appointed 31 Oct 2018
Resigned 15 Apr 2019

NEALE, Gary Roy

Resigned
CoventryCV3 3FF
Born January 1963
Director
Appointed 28 Jul 2022
Resigned 13 Feb 2026

TOLLINGTON-BARRAN, Adrian Charles

Resigned
Waltham, GrimsbyDN37 0UH
Born March 1958
Director
Appointed 23 Jul 2019
Resigned 19 Aug 2020

WALTERS, Craig

Resigned
Northway, LiverpoolL15 7JG
Born December 1964
Director
Appointed 01 Apr 2014
Resigned 20 Jul 2015

WISHER, Christopher

Resigned
Mill Lane, BatleyWF17 6LE
Born June 1955
Director
Appointed 20 Jul 2015
Resigned 06 Dec 2017

Persons with significant control

10

1 Active
9 Ceased

Mr Mohammed Ayyaz

Active
Forest Road, LeicesterLE5 0BT
Born December 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2026

Mr Gary Roy Neale

Ceased
CoventryCV3 3FF
Born January 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2022
Ceased 13 Feb 2026

Mr Milan Gurung

Ceased
Milton KeynesMK10 9EF
Born December 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Aug 2020
Ceased 28 Jul 2022

Mr Adrian Charles Tollington-Barran

Ceased
Waltham, GrimsbyDN37 0UH
Born March 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2019
Ceased 19 Aug 2020

Mr Pedro Abreau

Ceased
Murdishaw, RuncornWA7 6DN
Born June 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2019
Ceased 23 Jul 2019

Mr John Mccormick

Ceased
Grasmere Court, SouthamptonSO16 9QR
Born June 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2018
Ceased 15 Apr 2019

Mr Ian James Gibson

Ceased
CobhamKT11 1BA
Born September 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2018
Ceased 31 Oct 2018

Mr Terry Dunne

Ceased
LeedsLS7 4RA
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2018
Ceased 18 May 2018

Mr Samirkumar Gurung

Ceased
NortholtUB5 4QQ
Born February 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2017
Ceased 05 Apr 2018

Christopher Wisher

Ceased
NortholtUB5 4QQ
Born June 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Dec 2017
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
7 September 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Termination Director Company
19 August 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notice Of Removal Of A Director
1 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Notification Of A Person With Significant Control
1 May 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
8 November 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
1 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
8 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 June 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
8 June 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
8 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 February 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
16 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 April 2014
AD01Change of Registered Office Address
Incorporation Company
24 March 2014
NEWINCIncorporation