BROCKLEBY INTEGRITY LTD

Register to unlock more data on OkredoRegister

BROCKLEBY INTEGRITY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09618563

Incorporation date

02/06/2015

Size

Micro Entity

Contacts

Registered address

Registered address

191 Washington Street, Bradford BD8 9QPCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2015)
dot icon25/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon09/08/2022
First Gazette notice for voluntary strike-off
dot icon02/08/2022
Application to strike the company off the register
dot icon08/06/2022
Confirmation statement made on 2022-06-02 with updates
dot icon21/04/2022
Registered office address changed from 11 Crick Road Rugby CV21 4DU United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-04-21
dot icon21/04/2022
Cessation of Dragan Simic as a person with significant control on 2022-04-21
dot icon21/04/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-04-21
dot icon21/04/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-04-21
dot icon21/04/2022
Termination of appointment of Dragan Simic as a director on 2022-04-21
dot icon09/02/2022
Micro company accounts made up to 2021-06-30
dot icon09/06/2021
Confirmation statement made on 2021-06-02 with updates
dot icon12/05/2021
Micro company accounts made up to 2020-06-30
dot icon11/03/2021
Registered office address changed from 72 Railway Terrace Rugby CV21 3EZ United Kingdom to 11 Crick Road Rugby CV21 4DU on 2021-03-11
dot icon06/10/2020
Registered office address changed from Flat 89 Elmhurst Mansions London SW4 6EU United Kingdom to 72 Railway Terrace Rugby CV21 3EZ on 2020-10-06
dot icon06/10/2020
Notification of Dragan Simic as a person with significant control on 2020-09-10
dot icon06/10/2020
Appointment of Mr Dragan Simic as a director on 2020-09-10
dot icon06/10/2020
Cessation of Slaven Cosovic as a person with significant control on 2020-09-10
dot icon06/10/2020
Termination of appointment of Slaven Cosovic as a director on 2020-09-10
dot icon02/06/2020
Confirmation statement made on 2020-06-02 with updates
dot icon05/02/2020
Micro company accounts made up to 2019-06-30
dot icon23/10/2019
Registered office address changed from 3 Colster Way Colsterworth Grantham NG33 5JT United Kingdom to Flat 89 Elmhurst Mansions London SW4 6EU on 2019-10-23
dot icon23/10/2019
Notification of Slaven Cosovic as a person with significant control on 2019-10-02
dot icon23/10/2019
Cessation of Joshua Greg Duffy as a person with significant control on 2019-10-02
dot icon23/10/2019
Appointment of Mr Slaven Cosovic as a director on 2019-10-02
dot icon23/10/2019
Termination of appointment of Joshua Greg Duffy as a director on 2019-10-02
dot icon19/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon11/02/2019
Micro company accounts made up to 2018-06-30
dot icon12/11/2018
Termination of appointment of Kieron Spearing as a director on 2018-10-30
dot icon09/11/2018
Appointment of Mr Kieron Spearing as a director on 2018-06-22
dot icon09/11/2018
Registered office address changed from 1 Oaklands Little Snoring Fakenham NR21 0JG United Kingdom to 3 Colster Way Colsterworth Grantham NG33 5JT on 2018-11-09
dot icon09/11/2018
Notification of Joshua Duffy as a person with significant control on 2018-10-30
dot icon09/11/2018
Cessation of Kieron Spearing as a person with significant control on 2018-10-30
dot icon09/11/2018
Appointment of Mr Joshua Duffy as a director on 2018-10-30
dot icon20/07/2018
Termination of appointment of Terry Dunne as a director on 2018-06-21
dot icon20/07/2018
Termination of appointment of Kieron Spearing as a director on 2018-06-21
dot icon19/07/2018
Appointment of Mr Kieron Spearing as a director on 2018-06-21
dot icon19/07/2018
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 1 Oaklands Little Snoring Fakenham NR21 0JG on 2018-07-19
dot icon19/07/2018
Cessation of Terry Dunne as a person with significant control on 2018-06-21
dot icon19/07/2018
Notification of Kieron Spearing as a person with significant control on 2018-06-21
dot icon19/07/2018
Cessation of Jack Parson as a person with significant control on 2018-04-05
dot icon19/07/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon19/07/2018
Termination of appointment of Jack Parson as a director on 2018-04-05
dot icon19/07/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon14/06/2018
Confirmation statement made on 2018-06-02 with updates
dot icon27/03/2018
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2018-03-27
dot icon27/03/2018
Notification of Jack Parson as a person with significant control on 2018-03-19
dot icon27/03/2018
Appointment of Mr Jack Parson as a director on 2018-03-19
dot icon27/03/2018
Cessation of Colin Reilly as a person with significant control on 2018-03-19
dot icon27/03/2018
Termination of appointment of Colin Reilly as a director on 2018-03-19
dot icon20/03/2018
Micro company accounts made up to 2017-06-30
dot icon26/10/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2017-10-26
dot icon25/10/2017
Termination of appointment of Terence Dunne as a director on 2017-08-11
dot icon25/10/2017
Cessation of Terence Dunne as a person with significant control on 2017-08-11
dot icon25/10/2017
Appointment of Mr Colin Reilly as a director on 2017-08-11
dot icon25/10/2017
Notification of Colin Reilly as a person with significant control on 2017-08-11
dot icon16/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon22/03/2017
Appointment of Terence Dunne as a director on 2017-03-15
dot icon22/03/2017
Termination of appointment of Dean Mclees as a director on 2017-03-15
dot icon22/03/2017
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-03-22
dot icon15/02/2017
Micro company accounts made up to 2016-06-30
dot icon01/07/2016
Appointment of Dean Mclees as a director on 2016-06-24
dot icon01/07/2016
Registered office address changed from Flat 3 the Courtyard 23-27 Wolborough Street Newton Abbot TQ12 1FT United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2016-07-01
dot icon01/07/2016
Termination of appointment of Jack Major as a director on 2016-06-24
dot icon13/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon28/04/2016
Director's details changed for Jack Major on 2016-04-18
dot icon28/04/2016
Registered office address changed from 4a Union Street Newton Abbot TQ12 2JS United Kingdom to Flat 3 the Courtyard 23-27 Wolborough Street Newton Abbot TQ12 1FT on 2016-04-28
dot icon06/01/2016
Registered office address changed from 8 Denton Grove Anfield Liverpool L6 4AJ United Kingdom to 4a Union Street Newton Abbot TQ12 2JS on 2016-01-06
dot icon06/01/2016
Termination of appointment of Jonathan Coughlan as a director on 2015-12-17
dot icon06/01/2016
Appointment of Jack Major as a director on 2015-12-17
dot icon19/08/2015
Termination of appointment of Terence Dunne as a director on 2015-08-12
dot icon19/08/2015
Appointment of Jonathan Coughlan as a director on 2015-08-12
dot icon19/08/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 8 Denton Grove Anfield Liverpool L6 4AJ on 2015-08-19
dot icon02/06/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
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
-
-
2021
1
1.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terry
Director
05/04/2018 - 21/06/2018
3650
Cosovic, Slaven
Director
02/10/2019 - 10/09/2020
-
Mr Colin Reilly
Director
11/08/2017 - 19/03/2018
-
Simic, Dragan
Director
10/09/2020 - 21/04/2022
-
Mr Kieron Spearing
Director
21/06/2018 - 21/06/2018
-

Persons with Significant Control

10
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 BROCKLEBY INTEGRITY LTD

BROCKLEBY INTEGRITY LTD is an(a) Dissolved company incorporated on 02/06/2015 with the registered office located at 191 Washington Street, Bradford BD8 9QP. 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 BROCKLEBY INTEGRITY LTD?

toggle

BROCKLEBY INTEGRITY LTD is currently Dissolved. It was registered on 02/06/2015 and dissolved on 25/10/2022.

Where is BROCKLEBY INTEGRITY LTD located?

toggle

BROCKLEBY INTEGRITY LTD is registered at 191 Washington Street, Bradford BD8 9QP.

What does BROCKLEBY INTEGRITY LTD do?

toggle

BROCKLEBY INTEGRITY LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does BROCKLEBY INTEGRITY LTD have?

toggle

BROCKLEBY INTEGRITY LTD had 1 employees in 2021.

What is the latest filing for BROCKLEBY INTEGRITY LTD?

toggle

The latest filing was on 25/10/2022: Final Gazette dissolved via voluntary strike-off.