UKBizDB.co.uk

BREACHWOOD TRANSPORT & REMOVALS LIMITED

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

This company is commonly known as Breachwood Transport & Removals Limited. The company was founded 62 years ago and was given the registration number 00722110. The firm's registered office is in RUGBY. You can find them at Magma House, 16 Davy Court, Castle Mound Way, Rugby, . This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:BREACHWOOD TRANSPORT & REMOVALS LIMITED
Company Number:00722110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 1962
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Magma House, 16 Davy Court, Castle Mound Way, Rugby, England, CV23 0UZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Magma House, 16 Davy Court, Castle Mound Way, England, CV23 0UZ

Director01 September 2002Active
Unit A20 Basepoint Business Centre, 110 Great Marlings, Luton, United Kingdom, LU2 8DL

Director16 January 2023Active
Writer 105, Dr. B. Ambedkard Road, Lalbaug, Mumbai, India, 400033

Director07 August 2018Active
17 Highbush Road, Stotfold, Hitchin, SG5 4JA

Secretary05 November 1992Active
Church View Chambers, 38 Market Square, Toddington, England, LU5 6BS

Secretary29 March 2001Active
Writer 105, Dr. B. Ambedkard Road, Lalbaug, Mumbai, India, 400033

Director07 August 2018Active
Writer 105, Dr. B. Ambedkard Road, Lalbaug, Mumbai, India, 400033

Director07 August 2018Active
10 Winston Close, Hitchin, SG5 2HB

Director-Active
Church View Chambers, 38 Market Square, Toddington, England, LU5 6BS

Director05 April 2000Active
Church View Chambers, 38 Market Square, Toddington, England, LU5 6BS

Director01 July 2001Active

People with Significant Control

Mrs Cynthia Maria Desouza
Notified on:27 September 2018
Status:Active
Date of birth:July 1951
Nationality:Indian
Country of residence:India
Address:Writer 105, Dr. B. Ambedkard Road, Lalbaug, Maharashtra 400033, India,
Nature of control:
  • Significant influence or control
Mrs Sally Jane Pinchin
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:England
Address:Church View Chambers, 38 Market Square, Toddington, England, LU5 6BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jonathan Edward Michael Pinchin
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:England
Address:Church View Chambers, 38 Market Square, Toddington, England, LU5 6BS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-11-02Accounts

Accounts with accounts type small.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type small.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type small.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Officers

Change person director company with change date.

Download
2020-09-04Accounts

Accounts with accounts type small.

Download
2020-03-17Mortgage

Mortgage satisfy charge full.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Persons with significant control

Change to a person with significant control.

Download
2019-07-22Accounts

Accounts with accounts type small.

Download
2019-04-02Address

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

Download
2018-12-21Accounts

Accounts with accounts type small.

Download
2018-12-17Persons with significant control

Cessation of a person with significant control.

Download
2018-12-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-14Persons with significant control

Notification of a person with significant control.

Download
2018-12-14Persons with significant control

Cessation of a person with significant control.

Download
2018-08-31Officers

Termination director company with name termination date.

Download
2018-08-31Officers

Termination secretary company with name termination date.

Download
2018-08-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.