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.
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 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 72 Railway Terrace, Rugby, United Kingdom, CV21 3EZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 21 April 2022 | Active |
Flat 89 Elmhurst Mansions, London, United Kingdom, SW4 6EU | Director | 02 October 2019 | Active |
8, Denton Grove, Anfield, Liverpool, United Kingdom, L6 4AJ | Director | 12 August 2015 | Active |
3 Colster Way, Colsterworth, Grantham, United Kingdom, NG33 5JT | Director | 30 October 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 02 June 2015 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
Flat 3 The Courtyard, 23/27 Wolborough Street, Newton Abbot, United Kingdom, TQ12 1FT | Director | 17 December 2015 | Active |
15, Spruce Way, Motherwell, United Kingdom, ML1 4PB | Director | 24 June 2016 | Active |
1 Banks Cottage, Craigarnhall, Bridge Of Allan, Stirling, United Kingdom, FK9 4NG | Director | 19 March 2018 | Active |
2 Fir View, Calderbank, Airdrie, United Kingdom, ML6 9SW | Director | 11 August 2017 | Active |
72 Railway Terrace, Rugby, United Kingdom, CV21 3EZ | Director | 10 September 2020 | Active |
1 Oaklands, Little Snoring, Fakenham, United Kingdom, NR21 0JG | Director | 22 June 2018 | Active |
1 Oaklands, Little Snoring, Fakenham, United Kingdom, NR21 0JG | Director | 21 June 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-25 | Gazette | Gazette dissolved voluntary. | Download |
2022-08-09 | Gazette | Gazette notice voluntary. | Download |
2022-08-02 | Dissolution | Dissolution application strike off company. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-21 | Address | Change registered office address company with date old address new address. | Download |
2022-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-21 | Officers | Appoint person director company with name date. | Download |
2022-04-21 | Officers | Termination director company with name termination date. | Download |
2022-02-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-11 | Address | Change registered office address company with date old address new address. | Download |
2020-10-06 | Address | Change registered office address company with date old address new address. | Download |
2020-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-06 | Officers | Appoint person director company with name date. | Download |
2020-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-06 | Officers | Termination director company with name termination date. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-23 | Address | Change registered office address company with date old address new address. | Download |
2019-10-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-23 | Officers | Appoint person director company with name date. | Download |
2019-10-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.