BRISCO UNITY LTD

Register to unlock more data on OkredoRegister

BRISCO UNITY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09548941

Incorporation date

18/04/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2015)
dot icon14/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon29/10/2024
First Gazette notice for voluntary strike-off
dot icon18/10/2024
Application to strike the company off the register
dot icon13/05/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon22/04/2024
Termination of appointment of Eric Wooding as a director on 2024-03-15
dot icon22/04/2024
Appointment of Mr Mohammed Ayyaz as a director on 2024-03-15
dot icon22/04/2024
Cessation of Eric Wooding as a person with significant control on 2024-03-15
dot icon22/04/2024
Notification of Mohammed Ayyaz as a person with significant control on 2024-03-15
dot icon22/04/2024
Registered office address changed from 10 Walnut Grove Liverpool L31 1LF United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-04-22
dot icon08/12/2023
Micro company accounts made up to 2023-04-30
dot icon05/05/2023
Confirmation statement made on 2023-04-18 with updates
dot icon25/10/2022
Micro company accounts made up to 2022-04-30
dot icon29/04/2022
Confirmation statement made on 2022-04-18 with updates
dot icon13/01/2022
Micro company accounts made up to 2021-04-30
dot icon06/05/2021
Registered office address changed from 12 Windsor Road St. Helens WA10 4HW United Kingdom to 10 Walnut Grove Liverpool L31 1LF on 2021-05-06
dot icon06/05/2021
Notification of Eric Wooding as a person with significant control on 2021-04-26
dot icon06/05/2021
Cessation of Andrew Gravesande as a person with significant control on 2021-04-26
dot icon06/05/2021
Appointment of Mr Eric Wooding as a director on 2021-04-26
dot icon06/05/2021
Termination of appointment of Andrew Gravesande as a director on 2021-04-26
dot icon30/04/2021
Confirmation statement made on 2021-04-18 with updates
dot icon15/02/2021
Micro company accounts made up to 2020-04-30
dot icon02/11/2020
Notification of Andrew Gravesande as a person with significant control on 2020-10-14
dot icon02/11/2020
Cessation of Keith Edward Barr as a person with significant control on 2020-10-14
dot icon02/11/2020
Appointment of Mr Andrew Gravesande as a director on 2020-10-14
dot icon02/11/2020
Termination of appointment of Keith Edward Barr as a director on 2020-10-14
dot icon11/08/2020
Registered office address changed from 9 Hall Road Leicester LE7 9SY United Kingdom to 12 Windsor Road St. Helens WA10 4HW on 2020-08-11
dot icon11/08/2020
Notification of Keith Barr as a person with significant control on 2020-07-27
dot icon11/08/2020
Appointment of Mr Keith Barr as a director on 2020-07-27
dot icon11/08/2020
Cessation of Craig Topham as a person with significant control on 2020-07-27
dot icon11/08/2020
Termination of appointment of Craig Topham as a director on 2020-07-27
dot icon07/05/2020
Confirmation statement made on 2020-04-18 with updates
dot icon06/05/2020
Registered office address changed from 14 Maybank Road Birkenhead CH42 7HG United Kingdom to 9 Hall Road Leicester LE7 9SY on 2020-05-06
dot icon06/05/2020
Notification of Craig Topham as a person with significant control on 2020-04-15
dot icon06/05/2020
Appointment of Mr Craig Topham as a director on 2020-04-15
dot icon06/05/2020
Cessation of Murat Kuru as a person with significant control on 2020-04-15
dot icon06/05/2020
Termination of appointment of Murat Kuru as a director on 2020-04-15
dot icon20/12/2019
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 1AB England to 14 Maybank Road Birkenhead CH42 7HG on 2019-12-20
dot icon20/12/2019
Notification of Murat Kuru as a person with significant control on 2019-12-05
dot icon20/12/2019
Cessation of Marek Neville Bennett as a person with significant control on 2019-12-05
dot icon20/12/2019
Appointment of Mr Murat Kuru as a director on 2019-12-05
dot icon20/12/2019
Termination of appointment of Marek Neville Bennett as a director on 2019-12-05
dot icon10/12/2019
Micro company accounts made up to 2019-04-30
dot icon04/07/2019
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS14 1AB England to 35 Redhouse Lane Leeds West Yorkshire LS7 1AB on 2019-07-04
dot icon04/07/2019
Notification of Marek Neville Bennett as a person with significant control on 2019-06-06
dot icon04/07/2019
Appointment of Mr Marek Neville Bennett as a director on 2019-06-06
dot icon04/07/2019
Termination of appointment of Philip Mashiter as a director on 2019-06-06
dot icon04/07/2019
Cessation of Philip Mashiter as a person with significant control on 2019-06-06
dot icon26/04/2019
Confirmation statement made on 2019-04-18 with updates
dot icon07/12/2018
Notification of Philip Mashiter as a person with significant control on 2018-11-27
dot icon07/12/2018
Cessation of Daniel Philip Manion as a person with significant control on 2018-11-27
dot icon07/12/2018
Termination of appointment of Daniel Philip Manion as a director on 2018-11-27
dot icon07/12/2018
Registered office address changed from 10 Augustus Road Brinsworth Rotherham S60 5EE United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS14 1AB on 2018-12-07
dot icon07/12/2018
Appointment of Mr Philip Mashiter as a director on 2018-11-27
dot icon17/09/2018
Micro company accounts made up to 2018-04-30
dot icon19/06/2018
Registered office address changed from 20 Fairfax Close Banbury OX16 0NN England to 10 Augustus Road Brinsworth Rotherham S60 5EE on 2018-06-19
dot icon19/06/2018
Appointment of Mr Daniel Philip Manion as a director on 2018-06-06
dot icon19/06/2018
Cessation of Catalin Ionut Spiridon as a person with significant control on 2018-04-05
dot icon19/06/2018
Notification of Daniel Philip Manion as a person with significant control on 2018-06-06
dot icon19/06/2018
Termination of appointment of Terry Dunne as a director on 2018-06-06
dot icon19/06/2018
Termination of appointment of Catalin Ionut Spiridon as a director on 2018-04-05
dot icon19/06/2018
Cessation of Terry Dunne as a person with significant control on 2018-06-06
dot icon19/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon19/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon03/05/2018
Confirmation statement made on 2018-04-18 with updates
dot icon06/02/2018
Cessation of Terence Dunne as a person with significant control on 2017-11-06
dot icon05/02/2018
Notification of Catalin Ionut Spiridon as a person with significant control on 2017-11-06
dot icon05/02/2018
Appointment of Mr Catalin Ionut Spiridon as a director on 2017-11-06
dot icon05/02/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 20 Fairfax Close Banbury OX16 0NN on 2018-02-05
dot icon05/02/2018
Termination of appointment of Terence Dunne as a director on 2017-11-06
dot icon12/01/2018
Micro company accounts made up to 2017-04-30
dot icon03/05/2017
Confirmation statement made on 2017-04-18 with updates
dot icon26/04/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon25/04/2017
Registered office address changed from 6 Jericho Lane Liverpool L17 5AR United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-25
dot icon25/04/2017
Termination of appointment of Tapiwa Khumalo as a director on 2017-04-05
dot icon07/12/2016
Micro company accounts made up to 2016-04-30
dot icon09/06/2016
Termination of appointment of Darius Ion as a director on 2016-06-02
dot icon09/06/2016
Appointment of Tapiwa Khumalo as a director on 2016-06-02
dot icon09/06/2016
Registered office address changed from Flat 2 78 Horninglow Road Burton on Trent DE14 2PT United Kingdom to 6 Jericho Lane Liverpool L17 5AR on 2016-06-09
dot icon10/05/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon07/12/2015
Registered office address changed from Flat 6 41 Westwood Hill London SE26 6NP United Kingdom to Flat 2 78 Horninglow Road Burton on Trent DE14 2PT on 2015-12-07
dot icon04/12/2015
Appointment of Darius Ion as a director on 2015-11-19
dot icon04/12/2015
Termination of appointment of Georgi Georgiev as a director on 2015-11-19
dot icon14/05/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Flat 6 41 Westwood Hill London SE26 6NP on 2015-05-14
dot icon14/05/2015
Appointment of Georgi Georgiev as a director on 2015-05-01
dot icon14/05/2015
Termination of appointment of Terence Dunne as a director on 2015-05-01
dot icon18/04/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
18/04/2025
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wooding, Eric
Director
26/04/2021 - 15/03/2024
-
Ayyaz, Mohammed
Director
15/03/2024 - Present
5440

Persons with Significant Control

13
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRISCO UNITY LTD

BRISCO UNITY LTD is an(a) Dissolved company incorporated on 18/04/2015 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRISCO UNITY LTD?

toggle

BRISCO UNITY LTD is currently Dissolved. It was registered on 18/04/2015 and dissolved on 14/01/2025.

Where is BRISCO UNITY LTD located?

toggle

BRISCO UNITY LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BRISCO UNITY LTD do?

toggle

BRISCO UNITY LTD operates in the Licensed carriers (53.20/1 - SIC 2007) sector.

How many employees does BRISCO UNITY LTD have?

toggle

BRISCO UNITY LTD had 1 employees in 2023.

What is the latest filing for BRISCO UNITY LTD?

toggle

The latest filing was on 14/01/2025: Final Gazette dissolved via voluntary strike-off.