UKBizDB.co.uk

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
End of financial year:30 June 2021
Jurisdiction:England - Wales
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

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director21 April 2022Active
Flat 89 Elmhurst Mansions, London, United Kingdom, SW4 6EU

Director02 October 2019Active
8, Denton Grove, Anfield, Liverpool, United Kingdom, L6 4AJ

Director12 August 2015Active
3 Colster Way, Colsterworth, Grantham, United Kingdom, NG33 5JT

Director30 October 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director02 June 2015Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
Flat 3 The Courtyard, 23/27 Wolborough Street, Newton Abbot, United Kingdom, TQ12 1FT

Director17 December 2015Active
15, Spruce Way, Motherwell, United Kingdom, ML1 4PB

Director24 June 2016Active
1 Banks Cottage, Craigarnhall, Bridge Of Allan, Stirling, United Kingdom, FK9 4NG

Director19 March 2018Active
2 Fir View, Calderbank, Airdrie, United Kingdom, ML6 9SW

Director11 August 2017Active
72 Railway Terrace, Rugby, United Kingdom, CV21 3EZ

Director10 September 2020Active
1 Oaklands, Little Snoring, Fakenham, United Kingdom, NR21 0JG

Director22 June 2018Active
1 Oaklands, Little Snoring, Fakenham, United Kingdom, NR21 0JG

Director21 June 2018Active

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 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-25Gazette

Gazette dissolved voluntary.

Download
2022-08-09Gazette

Gazette notice voluntary.

Download
2022-08-02Dissolution

Dissolution application strike off company.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Address

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

Download
2022-04-21Persons with significant control

Cessation of a person with significant control.

Download
2022-04-21Persons with significant control

Notification of a person with significant control.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-02-09Accounts

Accounts with accounts type micro entity.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Accounts

Accounts with accounts type micro entity.

Download
2021-03-11Address

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

Download
2020-10-06Address

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

Download
2020-10-06Persons with significant control

Notification of a person with significant control.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-10-06Persons with significant control

Cessation of a person with significant control.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Accounts

Accounts with accounts type micro entity.

Download
2019-10-23Address

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

Download
2019-10-23Persons with significant control

Notification of a person with significant control.

Download
2019-10-23Persons with significant control

Cessation of a person with significant control.

Download
2019-10-23Officers

Appoint person director company with name date.

Download
2019-10-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.