UKBizDB.co.uk

BRIXHAM INSIGHTS LTD

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

This company is commonly known as Brixham Insights Ltd. The company was founded 8 years ago and was given the registration number 10117836. The firm's registered office is in WEMBLEY. You can find them at 126 Barnhill Road, , Wembley, . This company's SIC code is 56290 - Other food services.

Company Information

Name:BRIXHAM INSIGHTS LTD
Company Number:10117836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2016
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:126 Barnhill Road, Wembley, United Kingdom, HA9 9BX
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

Director15 March 2024Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director11 April 2016Active
22, Bradwell Head Road, Bradwell, Hope Valley, United Kingdom, S33 9HD

Director25 May 2016Active
1 Bell View Mews, Thorn, Doncaster, United Kingdom, DN8 5DB

Director27 June 2018Active
21 Copenhagen Way, Norwich, United Kingdom, NR3 2RB

Director10 April 2018Active
2 Lawford Bridge Close, Rugby, United Kingdom, CV21 2AE

Director19 November 2019Active
Cashel, Elmwood Avenue, Feltham, United Kingdom, TW13 7AA

Director04 December 2019Active
154, Aylsham Road, Norwich, United Kingdom, NR3 2HD

Director21 November 2016Active
126 Barnhill Road, Wembley, United Kingdom, HA9 9BS

Director06 July 2020Active
Flat 2, Gerandria Court, Rugby, United Kingdom,

Director10 September 2019Active
16 Baker Crescent, Lincoln, England, LN6 0RN

Director08 November 2017Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:15 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 Milton Sernandes
Notified on:06 July 2020
Status:Active
Date of birth:September 1986
Nationality:Portuguese
Country of residence:United Kingdom
Address:126 Barnhill Road, Wembley, United Kingdom, HA9 9BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simonas Mosejus
Notified on:04 December 2019
Status:Active
Date of birth:December 1989
Nationality:Lithuanian
Country of residence:United Kingdom
Address:Cashel, Elmwood Avenue, Feltham, United Kingdom, TW13 7AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Slawomir Marciszewski
Notified on:19 November 2019
Status:Active
Date of birth:May 1983
Nationality:Polish
Country of residence:United Kingdom
Address:2 Lawford Bridge Close, Rugby, United Kingdom, CV21 2AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ronalds Skrastins
Notified on:10 September 2019
Status:Active
Date of birth:December 1990
Nationality:Latvian
Country of residence:United Kingdom
Address:Flat 2, Gerandria Court, Rugby, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Gemma Lister
Notified on:27 June 2018
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:United Kingdom
Address:1 Bell View Mews, Thorn, Doncaster, United Kingdom, DN8 5DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Szabolcs Luka
Notified on:10 April 2018
Status:Active
Date of birth:September 1975
Nationality:Hungarian
Country of residence:United Kingdom
Address:21 Copenhagen Way, Norwich, United Kingdom, NR3 2RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Colin Spicknell
Notified on:08 November 2017
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:16 Baker Crescent, Lincoln, England, LN6 0RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Frances Parker
Notified on:21 November 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:16 Baker Crescent, Lincoln, England, LN6 0RN
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
2024-04-08Address

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

Download
2024-04-08Persons with significant control

Notification of a person with significant control.

Download
2024-04-08Persons with significant control

Cessation of a person with significant control.

Download
2024-04-08Officers

Appoint person director company with name date.

Download
2024-04-08Officers

Termination director company with name termination date.

Download
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2024-01-09Accounts

Accounts with accounts type micro entity.

Download
2023-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-11-25Accounts

Accounts with accounts type micro entity.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Accounts

Accounts with accounts type micro entity.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Accounts

Accounts with accounts type micro entity.

Download
2020-11-06Address

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

Download
2020-07-27Address

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

Download
2020-07-27Persons with significant control

Notification of a person with significant control.

Download
2020-07-27Persons with significant control

Cessation of a person with significant control.

Download
2020-07-27Officers

Appoint person director company with name date.

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Persons with significant control

Cessation of a person with significant control.

Download
2019-12-18Persons with significant control

Notification of a person with significant control.

Download
2019-12-18Officers

Appoint person director company with name date.

Download
2019-12-18Address

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

Download
2019-12-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.