UKBizDB.co.uk

BRIGGINGTON LTD

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

This company is commonly known as Briggington Ltd. The company was founded 8 years ago and was given the registration number 09777281. The firm's registered office is in FELIXSTOWE. You can find them at 102 Grange Road, , Felixstowe, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BRIGGINGTON LTD
Company Number:09777281
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2015
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:102 Grange Road, Felixstowe, United Kingdom, IP11 2LD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
102 Grange Road, Felixstowe, United Kingdom, IP11 2LD

Director18 January 2019Active
150, Habberley Lane, Kidderminster, United Kingdom, DY11 5JY

Director04 May 2016Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director15 September 2015Active
25, Rogerson Road, Fradley, Lichfield, United Kingdom, WS13 8PE

Director01 March 2016Active
20, Simonside, Prudhoe, United Kingdom, NE42 6LL

Director09 November 2015Active
61 St. James Park Road, Northampton, United Kingdom, NN5 5DR

Director06 September 2017Active
1 Hendren Close, Greenford, United Kingdom, UB6 0SQ

Director03 October 2018Active

People with Significant Control

Mr George Lewis Greenleaf
Notified on:18 January 2019
Status:Active
Date of birth:November 1997
Nationality:British
Country of residence:United Kingdom
Address:102 Grange Road, Felixstowe, United Kingdom, IP11 2LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marius-Ionut Pacurar
Notified on:03 October 2018
Status:Active
Date of birth:June 1985
Nationality:Romanian
Country of residence:United Kingdom
Address:1 Hendren Close, Greenford, United Kingdom, UB6 0SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Patrick Tobechukwu Ndekwe
Notified on:06 September 2017
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:United Kingdom
Address:61 St. James Park Road, Northampton, United Kingdom, NN5 5DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Paul Cox
Notified on:30 June 2016
Status:Active
Date of birth:April 1974
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 (5 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
2024-04-10Accounts

Accounts with accounts type micro entity.

Download
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-05-15Accounts

Accounts with accounts type micro entity.

Download
2022-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Accounts

Accounts with accounts type micro entity.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-04-17Accounts

Accounts with accounts type micro entity.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Accounts

Accounts with accounts type micro entity.

Download
2019-01-28Address

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

Download
2019-01-28Persons with significant control

Cessation of a person with significant control.

Download
2019-01-28Officers

Appoint person director company with name date.

Download
2019-01-28Persons with significant control

Notification of a person with significant control.

Download
2019-01-28Officers

Termination director company with name termination date.

Download
2018-10-16Officers

Termination director company with name termination date.

Download
2018-10-16Persons with significant control

Cessation of a person with significant control.

Download
2018-10-16Address

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

Download
2018-10-16Persons with significant control

Notification of a person with significant control.

Download
2018-10-16Officers

Appoint person director company with name date.

Download
2018-08-10Confirmation statement

Confirmation statement with updates.

Download
2018-06-22Accounts

Accounts with accounts type micro entity.

Download
2017-10-24Officers

Termination director company with name termination date.

Download
2017-10-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.