UKBizDB.co.uk

BROCKENHURST UNITY LTD

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

This company is commonly known as Brockenhurst Unity Ltd. The company was founded 10 years ago and was given the registration number 09222522. The firm's registered office is in LEICESTER. You can find them at 3 Bateman Road, , Leicester, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:BROCKENHURST UNITY LTD
Company Number:09222522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2014
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:3 Bateman Road, Leicester, United Kingdom, LE3 9HE
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

Director01 September 2022Active
3, Kenilburn Crescent, Airdrie, United Kingdom, ML6 6QH

Director05 November 2014Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director17 September 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 March 2018Active
1, Pine Ridge, Southfields, Northampton, United Kingdom, NN3 5LL

Director15 October 2015Active
348 Convent Way, Southall, England, UB2 5UN

Director27 April 2018Active
30 Twining Avenue, Twickenham, United Kingdom, TW2 5LR

Director14 October 2021Active
26, Heathcotes, Crawley, United Kingdom, RH10 7DN

Director19 October 2016Active
213 Godman Road, Grays, United Kingdom, RM16 4TR

Director28 November 2018Active
16 Spitfire Close, Slough, England, SL3 8GY

Director21 December 2017Active
21 Hapgood Close, Greenford, United Kingdom, UB6 0SX

Director15 March 2019Active
62 Fruen Road, Feltham, United Kingdom, TW14 9NR

Director08 October 2019Active
3 Bateman Road, Leicester, United Kingdom, LE3 9HE

Director28 July 2020Active
40, Greenway Street, Darwen, United Kingdom, BB3 1ER

Director07 July 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:01 September 2022
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 Jack Manning
Notified on:14 October 2021
Status:Active
Date of birth:February 2003
Nationality:British
Country of residence:United Kingdom
Address:30 Twining Avenue, Twickenham, United Kingdom, TW2 5LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ikenna Ukah
Notified on:28 July 2020
Status:Active
Date of birth:December 1996
Nationality:Italian
Country of residence:United Kingdom
Address:3 Bateman Road, Leicester, United Kingdom, LE3 9HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lewis Reitveld
Notified on:08 October 2019
Status:Active
Date of birth:June 1995
Nationality:British
Country of residence:United Kingdom
Address:62 Fruen Road, Feltham, United Kingdom, TW14 9NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr George Porumb
Notified on:15 March 2019
Status:Active
Date of birth:February 1993
Nationality:Romanian
Country of residence:United Kingdom
Address:21 Hapgood Close, Greenford, United Kingdom, UB6 0SX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kolawole Osineye
Notified on:28 November 2018
Status:Active
Date of birth:November 1975
Nationality:Nigerian
Country of residence:United Kingdom
Address:213 Godman Road, Grays, United Kingdom, RM16 4TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Bajinder Kaur
Notified on:27 April 2018
Status:Active
Date of birth:January 1991
Nationality:Afghan
Country of residence:England
Address:348 Convent Way, Southall, England, UB2 5UN
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 March 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Shasita Parveen
Notified on:21 December 2017
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:16 Spitfire Close, Slough, England, SL3 8GY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Hyacinthe Moussassa
Notified on:19 October 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:26 Heathcotes, Crawley, United Kingdom, RH10 7DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
David Hawes
Notified on:30 June 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:26, Heathcotes, Crawley, United Kingdom, RH10 7DN
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.