UKBizDB.co.uk

BOROUGHBRIDGE GENIUS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Boroughbridge Genius Ltd. The company was founded 9 years ago and was given the registration number 09595193. The firm's registered office is in CORBY. You can find them at 24 Bennett Road, , Corby, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:BOROUGHBRIDGE GENIUS LTD
Company Number:09595193
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2015
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:24 Bennett Road, Corby, United Kingdom, NN18 8QA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director14 March 2024Active
199 Uxbridge Road, London, United Kingdom, W12 9DH

Director25 November 2020Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director03 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director18 May 2015Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
85, Colwick Road, Nottingham, United Kingdom, NG2 4AL

Director06 July 2015Active
31a Oundle Road, Thrapston, Northants, United Kingdom, NN14 4PA

Director30 July 2018Active
6 Chater Close, Great Bowden, Market Harborough, England, LE16 7HH

Director02 September 2019Active
24 Bennett Road, Corby, United Kingdom, NN18 8QA

Director17 July 2020Active
15 Auckland Grange, Auckland Road, Doncaster, England, DN2 4TP

Director27 October 2017Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:14 March 2024
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alberto Braibanti
Notified on:25 November 2020
Status:Active
Date of birth:August 1990
Nationality:Italian
Country of residence:United Kingdom
Address:199 Uxbridge Road, London, United Kingdom, W12 9DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Audrius Navikas
Notified on:17 July 2020
Status:Active
Date of birth:December 1991
Nationality:Lithuanian
Country of residence:United Kingdom
Address:24 Bennett Road, Corby, United Kingdom, NN18 8QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Kieran Mulgrew
Notified on:02 September 2019
Status:Active
Date of birth:September 1984
Nationality:Irish
Country of residence:England
Address:6 Chater Close, Great Bowden, Market Harborough, England, LE16 7HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Mckay
Notified on:30 July 2018
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:31a Oundle Road, Thrapston, Northants, United Kingdom, NN14 4PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jakub Tuchowski
Notified on:27 October 2017
Status:Active
Date of birth:September 1996
Nationality:Polish
Country of residence:England
Address:15 Auckland Grange, Auckland Road, Doncaster, England, DN2 4TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:03 April 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Address

Change registered office address company with date old address new address.

Download
2024-04-04Persons with significant control

Notification of a person with significant control.

Download
2024-04-04Persons with significant control

Cessation of a person with significant control.

Download
2024-04-04Officers

Appoint person director company with name date.

Download
2024-04-04Officers

Termination director company with name termination date.

Download
2024-01-16Accounts

Accounts with accounts type micro entity.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Accounts

Accounts with accounts type micro entity.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Accounts

Accounts with accounts type micro entity.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Accounts

Accounts with accounts type micro entity.

Download
2021-02-15Address

Change registered office address company with date old address new address.

Download
2020-12-11Address

Change registered office address company with date old address new address.

Download
2020-12-11Persons with significant control

Notification of a person with significant control.

Download
2020-12-11Persons with significant control

Cessation of a person with significant control.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-12-11Officers

Termination director company with name termination date.

Download
2020-08-04Address

Change registered office address company with date old address new address.

Download
2020-08-04Persons with significant control

Notification of a person with significant control.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-08-04Persons with significant control

Cessation of a person with significant control.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.