BRACKLEY ESSENTIAL LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusDISSOLVED
Company No.09310426
CategoryPrivate Limited Company
Incorporated13 Nov 2014
Age9 years, 6 months, 18 days
JurisdictionEngland Wales
Dissolution07 Mar 2023
Years1 year, 2 months, 24 days

SUMMARY

BRACKLEY ESSENTIAL LTD is an dissolved private limited company with number 09310426. It was incorporated 9 years, 6 months, 18 days ago, on 13 November 2014 and it was dissolved 1 year, 2 months, 24 days ago, on 07 March 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Mar 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 25 Nov 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-16

Psc name: Mr Mohammed Ayyaz

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Ayyaz

Change date: 2022-11-16

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2022

Action Date: 24 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-24

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2022

Action Date: 24 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-24

Psc name: Mr Mohammed Ayyaz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Address

Type: AD01

New address: Unit 1C, 55 Forest Road Leicester LE5 0BT

Old address: 191 Washington Street Bradford BD8 9QP United Kingdom

Change date: 2022-11-17

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2022

Action Date: 25 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2022

Action Date: 12 May 2022

Category: Address

Type: AD01

New address: 191 Washington Street Bradford BD8 9QP

Old address: 8 Warbeck Road London W12 8NT United Kingdom

Change date: 2022-05-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 May 2022

Action Date: 04 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-05-04

Psc name: Mohammed Ayyaz

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2022

Action Date: 04 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-04

Psc name: Robert Gilmore

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ayyaz

Appointment date: 2022-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-04

Officer name: Robert Gilmore

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2021

Action Date: 25 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-28

Old address: 159 Kingsbury Road Coventry CV6 1PL United Kingdom

New address: 8 Warbeck Road London W12 8NT

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jan 2021

Action Date: 14 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-14

Psc name: Nigel Andrew James

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jan 2021

Action Date: 14 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-01-14

Psc name: Robert Gilmore

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-14

Officer name: Mr Robert Gilmore

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Andrew James

Termination date: 2021-01-14

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2020

Action Date: 25 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2019

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Address

Type: AD01

New address: 159 Kingsbury Road Coventry CV6 1PL

Old address: 7 Limewood Way Leeds LS14 1AB United Kingdom

Change date: 2019-08-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2019

Action Date: 24 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-24

Psc name: Nigel Andrew James

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Aug 2019

Action Date: 24 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-24

Psc name: Terence Dunne

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Andrew James

Appointment date: 2019-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-24

Officer name: Terence Dunne

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Wilkinson

Cessation date: 2018-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-05

Officer name: David Wilkinson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Address

Type: AD01

New address: 7 Limewood Way Leeds LS14 1AB

Change date: 2018-06-28

Old address: 45 North Street Anlaby Hull HU10 7DD England

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-05

Psc name: Terence Dunne

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Dunne

Appointment date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2017

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-18

Officer name: Terence Dunne

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2017

Action Date: 18 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Wilkinson

Notification date: 2017-08-18

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-18

Officer name: Mr David Wilkinson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Address

Type: AD01

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

New address: 45 North Street Anlaby Hull HU10 7DD

Change date: 2017-10-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2017

Action Date: 20 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-20

Psc name: Robert Gibson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Terence Dunne

Appointment date: 2017-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Gibson

Termination date: 2017-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Address

Type: AD01

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Change date: 2017-03-20

Old address: 145 Rookery Lane Coventry CV6 4GQ United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 13 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-12

Officer name: Robert Gibson

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Kopik

Termination date: 2016-08-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2016

Action Date: 19 Aug 2016

Category: Address

Type: AD01

New address: 145 Rookery Lane Coventry CV6 4GQ

Old address: 4 Westgate Central 117 Westgate Wakefield WF1 1EW

Change date: 2016-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 13 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2015

Action Date: 17 Aug 2015

Category: Address

Type: AD01

New address: 4 Westgate Central 117 Westgate Wakefield WF1 1EW

Old address: Flat 1 6 Adderbury Grove Hull HU5 1AS United Kingdom

Change date: 2015-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2015

Action Date: 07 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-07

Officer name: Guntis Panovs

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2015

Action Date: 07 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Kopik

Appointment date: 2015-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Guntis Panovs

Appointment date: 2015-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-24

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

New address: Flat 1 6 Adderbury Grove Hull HU5 1AS

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2015-02-20

Documents

View document PDF

Incorporation company

Date: 13 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSOCIATED INDUSTRIES LIMITED

CLEVELAND HOUSE,BIRKENHEAD,CH41 3RB

Number:01855796
Status:ACTIVE
Category:Private Limited Company

CLOSE BROTHERS FINANCE PLC

10 CROWN PLACE,,EC2A 4FT

Number:04322721
Status:ACTIVE
Category:Public Limited Company

HACKNEY HISTORIC BUILDINGS TRUST(THE)

THE ROUND CHAPEL, 1D GLENARM ROAD,LONDON,E5 0LY

Number:01879857
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MANCHESTER MEAT AND POULTRY LIMITED

CAPITAL HOUSE SHEEPSCAR COURT,LEEDS,LS7 2BB

Number:08505679
Status:ACTIVE
Category:Private Limited Company

MSG LIFE COSHAM LIMITED

THE COURTYARD CHAPEL LANE,BANBURY,OX15 4DB

Number:10236567
Status:ACTIVE
Category:Private Limited Company

OMS, INC.

10233 ASPEN WILLOW DRIVE,VIRGINIA 22030,

Number:FC016896
Status:ACTIVE
Category:Other company type

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source