UKBizDB.co.uk

BROXTON POSSIBILITIES LTD

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

This company is commonly known as Broxton Possibilities Ltd. The company was founded 9 years ago and was given the registration number 09219134. The firm's registered office is in HAYES. You can find them at 30 Browngrave Road, , Hayes, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:BROXTON POSSIBILITIES LTD
Company Number:09219134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:30 Browngrave Road, Hayes, United Kingdom, UB3 5BN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director02 February 2023Active
5, Edward Road, Northolt, United Kingdom, UB5 6QN

Director23 January 2015Active
22, Bevan Crescent, Ebbw Vale, United Kingdom, NP23 5UH

Director15 October 2014Active
31 Redbourne Road, Grimsby, United Kingdom, DN33 1PB

Director23 January 2019Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director14 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director15 September 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
24 Avondale Park Road, London, England, W11 4HJ

Director12 April 2018Active
30 Browngrave Road, Hayes, United Kingdom, UB3 5BN

Director28 July 2020Active
48, Main Street, Clifton Upon Dunsmore, Nr Rugby, United Kingdom, CV23 0BH

Director16 December 2015Active
25, Paddock Way, Bletchley, Milton Keynes, United Kingdom, MK2 2ND

Director13 September 2016Active
17 Hatfield Road, Flitwick, Bedford, England, MK45 1EP

Director18 July 2017Active
39a, Harrington Street, Pear Tree, Derby, United Kingdom, DE23 8PE

Director18 May 2015Active
3 Almondbury Close, Huddersfield, United Kingdom, HD5 8XX

Director28 January 2021Active
20, Saddleworth Square, Romford, United Kingdom, RM3 8YX

Director07 June 2016Active
18 Church Lane, Doncaster, United Kingdom, DN11 9BP

Director19 November 2020Active
13 Second Avenue, Astley, Tyldesley, Manchester, United Kingdom, M29 7JJ

Director17 September 2018Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:02 February 2023
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammed Nasir
Notified on:28 January 2021
Status:Active
Date of birth:July 1996
Nationality:British
Country of residence:United Kingdom
Address:3 Almondbury Close, Huddersfield, United Kingdom, HD5 8XX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Malcolm Poolman
Notified on:19 November 2020
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:United Kingdom
Address:18 Church Lane, Doncaster, United Kingdom, DN11 9BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gurdev Gavin Ghajminger
Notified on:28 July 2020
Status:Active
Date of birth:July 1992
Nationality:British
Country of residence:United Kingdom
Address:30 Browngrave Road, Hayes, United Kingdom, UB3 5BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Shaun Dayton
Notified on:23 January 2019
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:United Kingdom
Address:31 Redbourne Road, Grimsby, United Kingdom, DN33 1PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joseph Tonge
Notified on:17 September 2018
Status:Active
Date of birth:September 1997
Nationality:British
Country of residence:United Kingdom
Address:13 Second Avenue, Astley, Tyldesley, Manchester, United Kingdom, M29 7JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alaa El-Fane
Notified on:12 April 2018
Status:Active
Date of birth:June 1993
Nationality:British
Country of residence:England
Address:24 Avondale Park Road, London, England, W11 4HJ
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:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Rhea Jenkins
Notified on:18 July 2017
Status:Active
Date of birth:January 1996
Nationality:British
Country of residence:England
Address:17 Hatfield Road, Flitwick, Bedford, England, MK45 1EP
Nature of control:
  • Ownership of shares 75 to 100 percent
Hayley Holt
Notified on:13 September 2016
Status:Active
Date of birth:May 1994
Nationality:British
Country of residence:England
Address:17 Hatfield Road, Flitwick, Bedford, England, MK45 1EP
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
2023-09-19Gazette

Gazette dissolved voluntary.

Download
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Gazette

Gazette notice voluntary.

Download
2023-06-26Dissolution

Dissolution application strike off company.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2023-02-14Officers

Change person director company with change date.

Download
2023-02-14Persons with significant control

Change to a person with significant control.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2023-02-13Persons with significant control

Cessation of a person with significant control.

Download
2023-02-13Persons with significant control

Notification of a person with significant control.

Download
2023-02-13Address

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

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Accounts

Accounts with accounts type micro entity.

Download
2021-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Accounts

Accounts with accounts type micro entity.

Download
2021-02-12Address

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

Download
2021-02-12Persons with significant control

Notification of a person with significant control.

Download
2021-02-12Persons with significant control

Cessation of a person with significant control.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2020-12-04Address

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

Download
2020-12-04Persons with significant control

Notification of a person with significant control.

Download
2020-12-04Persons with significant control

Cessation of a person with significant control.

Download
2020-12-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.