BROCKLEBY INTEGRITY LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Brockleby Integrity Ltd. The company was founded 9 years ago and was given the registration number 09618563. The firm's registered office is in RUGBY. You can find them at 72 Railway Terrace, , Rugby, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Company Information
Name | : | BROCKLEBY INTEGRITY LTD |
---|
Company Number | : | 09618563 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 02 June 2015 |
---|
Industry Codes | : | - 52103 - Operation of warehousing and storage facilities for land transport activities
|
---|
Office Address & Contact
Registered Address | : | 72 Railway Terrace, Rugby, United Kingdom, CV21 3EZ |
---|
Country Origin | : | UNITED KINGDOM |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
People with Significant Control
Dr Mohammed Ayyaz |
Notified on | : | 21 April 2022 |
---|
Status | : | Active |
---|
Date of birth | : | December 1996 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Dragan Simic |
Notified on | : | 10 September 2020 |
---|
Status | : | Active |
---|
Date of birth | : | August 1982 |
---|
Nationality | : | Salvadorean |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 72 Railway Terrace, Rugby, United Kingdom, CV21 3EZ |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Slaven Cosovic |
Notified on | : | 02 October 2019 |
---|
Status | : | Active |
---|
Date of birth | : | January 1967 |
---|
Nationality | : | Croatian |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Flat 89 Elmhurst Mansions, London, United Kingdom, SW4 6EU |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Joshua Greg Duffy |
Notified on | : | 30 October 2018 |
---|
Status | : | Active |
---|
Date of birth | : | January 1992 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 3 Colster Way, Colsterworth, Grantham, United Kingdom, NG33 5JT |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Kieron Spearing |
Notified on | : | 21 June 2018 |
---|
Status | : | Active |
---|
Date of birth | : | November 1995 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 1 Oaklands, Little Snoring, Fakenham, United Kingdom, NR21 0JG |
---|
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 Jack Parson |
Notified on | : | 19 March 2018 |
---|
Status | : | Active |
---|
Date of birth | : | March 1998 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 1 Banks Cottage, Craigarnhall, Bridge Of Allan, Stirling, United Kingdom, FK9 4NG |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Colin Reilly |
Notified on | : | 11 August 2017 |
---|
Status | : | Active |
---|
Date of birth | : | September 1973 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 2 Fir View, Calderbank, Airdrie, United Kingdom, ML6 9SW |
---|
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 | : | 15 March 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 (2 years 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 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (7 months remaining)