UKBizDB.co.uk

BROOKSBY EXCEPTIONAL LTD

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

This company is commonly known as Brooksby Exceptional Ltd. The company was founded 9 years ago and was given the registration number 09615923. The firm's registered office is in BALBY. You can find them at 2 Stanley Gardens, , Balby, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:BROOKSBY EXCEPTIONAL LTD
Company Number:09615923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 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:2 Stanley Gardens, Balby, United Kingdom, DN4 0JG
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

Director04 May 2022Active
53, Gays Place, Swindon, United Kingdom, SN2 7LN

Director21 July 2016Active
9, Fieldway, Abington, Northampton, United Kingdom, NN3 2SL

Director17 August 2015Active
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director20 February 2018Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director01 June 2015Active
2 Stanley Gardens, Balby, United Kingdom, DN4 0JG

Director09 September 2019Active
51, Blairholm Drive, Bellshill, ML4 2JS

Director13 July 2017Active
2, Iona Drive, Trowell, Nottingham, United Kingdom, NG9 3RF

Director22 March 2016Active
427 London Road, Carlisle, England, CA1 3HA

Director25 April 2019Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:04 May 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 Stephen Kaye
Notified on:09 September 2019
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:United Kingdom
Address:2 Stanley Gardens, Balby, United Kingdom, DN4 0JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Liam Telford
Notified on:25 April 2019
Status:Active
Date of birth:October 1992
Nationality:British
Country of residence:England
Address:427 London Road, Carlisle, England, CA1 3HA
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:20 February 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul O'Neil
Notified on:13 July 2017
Status:Active
Date of birth:June 1984
Nationality:British
Address:51, Blairholm Drive, Bellshill, ML4 2JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 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
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Address

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

Download
2022-05-12Persons with significant control

Notification of a person with significant control.

Download
2022-05-12Persons with significant control

Cessation of a person with significant control.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-02-09Accounts

Accounts with accounts type micro entity.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Accounts

Accounts with accounts type micro entity.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Accounts

Accounts with accounts type micro entity.

Download
2019-09-24Persons with significant control

Notification of a person with significant control.

Download
2019-09-24Persons with significant control

Cessation of a person with significant control.

Download
2019-09-24Address

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

Download
2019-09-24Officers

Appoint person director company with name date.

Download
2019-09-24Officers

Termination director company with name termination date.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-08Address

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

Download
2019-05-07Persons with significant control

Cessation of a person with significant control.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-05-07Officers

Appoint person director company with name date.

Download
2019-05-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.