BRIMLEY OPPORTUNITIES LTD - CARDIFF


Company Profile Company Filings

Overview

BRIMLEY OPPORTUNITIES LTD is a Private Limited Company from CARDIFF and has the status: Active.
BRIMLEY OPPORTUNITIES LTD was incorporated 9 years ago on 16/09/2014 and has the registered number: 09220438. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.

BRIMLEY OPPORTUNITIES LTD - CARDIFF

This company is listed in the following categories:
52103 - Operation of warehousing and storage facilities for land transport activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

4385
09220438 - COMPANIES HOUSE DEFAULT ADDRESS
CARDIFF
CF14 8LH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/08/2023 24/08/2024

Map

4385

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAWID ANDRZEJ OBARA Apr 2001 Polish Director 2022-05-26 CURRENT
MR DANIEL SARTI Feb 1980 Brazilian Director 2019-09-02 UNTIL 2019-12-19 RESIGNED
DAVID WILSON Sep 1990 British Director 2014-10-22 UNTIL 2015-05-20 RESIGNED
MR ANTONIO SANCHEZ AMADA Oct 1968 British Director 2021-09-23 UNTIL 2022-05-26 RESIGNED
DEAN WILLIAMS Sep 1990 British Director 2015-05-20 UNTIL 2015-08-12 RESIGNED
MR TOMASZ TUSZYNSKI Oct 1975 Polish Director 2019-12-19 UNTIL 2020-03-24 RESIGNED
MR MARIUS SURUBARU Nov 1979 British Director 2018-04-27 UNTIL 2018-08-21 RESIGNED
MR GARY SHAW Jul 1970 British Director 2020-11-02 UNTIL 2021-01-29 RESIGNED
MR MALCOLM SCULLION Apr 1968 British Director 2020-08-19 UNTIL 2020-11-02 RESIGNED
MR ADAM DOWNING Jan 1993 British Director 2020-03-24 UNTIL 2020-08-19 RESIGNED
DAVID BELL Jan 1974 British Director 2018-11-22 UNTIL 2019-09-02 RESIGNED
DARREN MALAM Nov 1989 British Director 2015-08-12 UNTIL 2016-08-04 RESIGNED
MISS AYSHA PARVAZ Jul 1997 British Director 2017-07-18 UNTIL 2018-04-05 RESIGNED
MR DAVID JOSPEH MURPHY Feb 1992 Irish Director 2018-08-21 UNTIL 2018-11-22 RESIGNED
MR SCOTT GRUNDY Jan 1971 British Director 2021-01-29 UNTIL 2021-09-23 RESIGNED
SEAN EDGAR Jul 1967 British Director 2016-08-04 UNTIL 2017-07-18 RESIGNED
MR TERRY DUNNE Jan 1945 British Director 2018-04-05 UNTIL 2018-04-27 RESIGNED
TERENCE DUNNE Jan 1945 British Director 2014-09-16 UNTIL 2014-10-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Dawid Andrzej Obara 2022-05-26 4/2001 Doncaster   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Antonio Sanchez Amada 2021-09-23 - 2022-05-26 10/1968 Leighton Buzzard   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Scott Grundy 2021-01-29 - 2021-09-23 1/1971 Southampton   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Gary Shaw 2020-11-02 - 2021-01-29 7/1970 Methlick   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Malcolm Scullion 2020-08-19 - 2020-11-02 4/1968 Blackpool   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Adam Downing 2020-03-24 - 2020-08-19 1/1993 Birmingham   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Tomasz Tuszynski 2019-12-19 - 2020-03-24 10/1975 Northampton   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Daniel Sarti 2019-09-02 - 2019-12-19 2/1980 Nottingham   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr David Bell 2018-11-22 - 2019-09-02 1/1974 Clydebank   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr David Jospeh Murphy 2018-08-21 - 2018-11-22 2/1992 Fakenham   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Marius Surubaru 2018-04-27 - 2018-08-21 11/1979 Stanmore   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Terry Dunne 2018-04-05 - 2018-04-27 1/1945 Leeds   West Yorkshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Miss Aysha Parvaz 2017-07-18 - 2018-04-05 7/1997 Luton   Ownership of shares 75 to 100 percent
Sean Edgar 2016-08-04 - 2017-07-18 7/1967 Milton Keynes   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABBEYDORE TRANSPORT LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ALCONBURY TRANSPORT LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ABBASCOMBE HAULAGE LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ALLERGROVE HAULAGE LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ARCHENFIELD LOGISTICS LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ALVERTHORPE HAULAGE LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ADSTONE LOGISTICS LTD BRADFORD UNITED KINGDOM Dissolved... MICRO ENTITY 49410 - Freight transport by road
ADMINGTON LOGISTICS LTD BRADFORD UNITED KINGDOM Dissolved... MICRO ENTITY 49410 - Freight transport by road
ABINGWORTH TRANSPORT LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ABBOTSWOOD LOGISTICS LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ACKLAM HAULAGE LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ABCOTT HAULAGE LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ALDERCAR LOGISTICS LTD NEWPORT UNITED KINGDOM Active MICRO ENTITY 49410 - Freight transport by road
AMEYSFORD LOGISTICS LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ANNESLEY LOGISTICS LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ARMLEY SUCCESSFUL LTD LEEDS UNITED KINGDOM Dissolved... 53201 - Licensed carriers
ABERFORD TRADITIONAL LTD LEICESTER ENGLAND Active MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities
CROPSTON MERIT LTD LEICESTER ENGLAND Active MICRO ENTITY 82110 - Combined office administrative service activities
ARBURY LOGISTICS LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EDUCATION LAW ASSOCIATION CARDIFF Active MICRO ENTITY 85590 - Other education n.e.c.
WESTWOOD INTERNATIONAL BUSINESS MACHINE LIMITED CARDIFF Active DORMANT 99999 - Dormant Company
EDUPOWERS LIMITED CARDIFF Active DORMANT 62090 - Other information technology service activities
EGA MUSIC LTD CARDIFF Active MICRO ENTITY 59200 - Sound recording and music publishing activities
EAST COWES GYM LIMITED CARDIFF Active DORMANT 93130 - Fitness facilities
ECO-SIS LTD CARDIFF Active MICRO ENTITY 71121 - Engineering design activities for industrial process and production
EAZYSAFE LTD CARDIFF Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
HOUSE OF MULTIPLE EQUITY SOLUTIONS LTD CARDIFF Active DORMANT 32120 - Manufacture of jewellery and related articles
EARTHSTONE RESOURCES (EUROPE) LTD CARDIFF Active MICRO ENTITY 09100 - Support activities for petroleum and natural gas extraction
ECOTIMBERHOUSE LTD CARDIFF Active MICRO ENTITY 47520 - Retail sale of hardware, paints and glass in specialised stores