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 10 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)