UKBizDB.co.uk

BRAYBROOKE INTEGRITY LTD

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

This company is commonly known as Braybrooke Integrity Ltd. The company was founded 9 years ago and was given the registration number 09206824. The firm's registered office is in WITNEY. You can find them at Hollybush Inn, , Witney, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BRAYBROOKE INTEGRITY LTD
Company Number:09206824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Hollybush Inn, Witney, United Kingdom, OX28 6BT
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
69 Devonshire Street, Worksop, England, S80 1NA

Director16 February 2021Active
386, Heathway, Dagenham, United Kingdom, RM10 8NS

Director17 April 2015Active
25 Hamble Drive, Aylesbury, England, HP21 8RZ

Director27 March 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director08 September 2014Active
43, Nesfield View, Leeds, United Kingdom, LS10 3LA

Director01 October 2014Active
Hollybush Inn, Witney, United Kingdom, OX28 6BT

Director22 September 2020Active
27 Wright Drive, Scarning, Dereham, United Kingdom, NR19 2TS

Director24 February 2020Active
11, Bishop Fox Drive, Taunton, United Kingdom, TA1 3HQ

Director22 June 2017Active
9, Jesmond Road, St Georges, Weston Super Mare, United Kingdom, BS22 7AH

Director22 July 2016Active
26 Field Lane, Birmingham, United Kingdom, B32 2JR

Director24 September 2018Active
16, Lynton Parade, Turners Hill, Cheshunt, Waltham Cross, United Kingdom, EN8 8LF

Director26 October 2015Active
30, Halgreen Avenue, Glasgow, United Kingdom, G15 8AB

Director23 June 2015Active
157 Tennyson Road, London, England, E15 4DR

Director06 December 2017Active
74 Oakdale Close, Halifax, United Kingdom, HX3 5RP

Director21 August 2019Active

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 Nicholas Wilson
Notified on:16 February 2021
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:69 Devonshire Street, Worksop, England, S80 1NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Valentine Ibisi Molokwu
Notified on:22 September 2020
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:United Kingdom
Address:Hollybush Inn, Witney, United Kingdom, OX28 6BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Devon Ithell
Notified on:24 February 2020
Status:Active
Date of birth:May 1995
Nationality:British
Country of residence:United Kingdom
Address:27 Wright Drive, Scarning, Dereham, United Kingdom, NR19 2TS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Connor Waterworth
Notified on:21 August 2019
Status:Active
Date of birth:June 1991
Nationality:British
Country of residence:United Kingdom
Address:74 Oakdale Close, Halifax, United Kingdom, HX3 5RP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tre James Powell
Notified on:24 September 2018
Status:Active
Date of birth:November 1994
Nationality:British
Country of residence:United Kingdom
Address:26 Field Lane, Birmingham, United Kingdom, B32 2JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Valentin Ciuica
Notified on:27 March 2018
Status:Active
Date of birth:August 1997
Nationality:Romanian
Country of residence:England
Address:25 Hamble Drive, Aylesbury, England, HP21 8RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Cristian Daniel Vasile
Notified on:06 December 2017
Status:Active
Date of birth:November 1996
Nationality:Romanian
Country of residence:England
Address:157 Tennyson Road, London, England, E15 4DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joseph Macdonald
Notified on:22 June 2017
Status:Active
Date of birth:February 1998
Nationality:British
Country of residence:United Kingdom
Address:11, Bishop Fox Drive, Taunton, United Kingdom, TA1 3HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Patrick Mason
Notified on:22 July 2016
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:United Kingdom
Address:11, Bishop Fox Drive, Taunton, United Kingdom, TA1 3HQ
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
2024-04-05Address

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

Download
2024-04-05Persons with significant control

Notification of a person with significant control.

Download
2024-04-05Officers

Appoint person director company with name date.

Download
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Accounts

Accounts with accounts type micro entity.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Accounts

Accounts with accounts type micro entity.

Download
2021-03-19Address

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

Download
2021-03-19Persons with significant control

Notification of a person with significant control.

Download
2021-03-19Persons with significant control

Cessation of a person with significant control.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2020-10-15Address

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

Download
2020-10-15Persons with significant control

Notification of a person with significant control.

Download
2020-10-15Persons with significant control

Cessation of a person with significant control.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Accounts

Accounts with accounts type micro entity.

Download
2020-03-05Address

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

Download
2020-03-05Persons with significant control

Notification of a person with significant control.

Download
2020-03-05Officers

Appoint person director company with name date.

Download
2020-03-05Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.