Warning: file_put_contents(c/bff527d0b60fee9ab8cccd0c4f68a6c4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Breakdown Ltd, HA7 3DS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BREAKDOWN LTD

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

This company is commonly known as Breakdown Ltd. The company was founded 3 years ago and was given the registration number 12684370. The firm's registered office is in STANMORE. You can find them at 37 Stanmore Hill, , Stanmore, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BREAKDOWN LTD
Company Number:12684370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2020
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:37 Stanmore Hill, Stanmore, England, HA7 3DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Breakdown Ltd, Breakdown Ltd, 86-90 Paul Street, London, England, EC2A 4NE

Director23 January 2024Active
81, The Crescent, New Malden, England, KT3 3LE

Director19 June 2020Active

People with Significant Control

Miss Riham Mustapha Youssef Hawchar
Notified on:31 March 2024
Status:Active
Date of birth:December 1999
Nationality:British
Country of residence:United Kingdom
Address:C/O Kensol Accountants, 1st Floor, Building 2, Watf0rd, United Kingdom, WD18 8YA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Callum William Wareham
Notified on:23 January 2024
Status:Active
Date of birth:July 1998
Nationality:British
Country of residence:England
Address:Breakdown Ltd, Breakdown Ltd, London, England, EC2A 4NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Miss Riham Mustapha Youssef Hawchar
Notified on:19 June 2020
Status:Active
Date of birth:December 1999
Nationality:British
Country of residence:England
Address:81, The Crescent, New Malden, England, KT3 3LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-30Confirmation statement

Confirmation statement with no updates.

Download
2024-05-29Resolution

Resolution.

Download
2024-05-29Incorporation

Memorandum articles.

Download
2024-05-28Officers

Change person director company with change date.

Download
2024-05-25Address

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

Download
2024-05-25Officers

Termination director company with name termination date.

Download
2024-05-25Officers

Appoint person director company with name date.

Download
2024-05-15Accounts

Accounts with accounts type unaudited abridged.

Download
2024-04-26Officers

Appoint person director company with name date.

Download
2024-04-26Address

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

Download
2024-04-26Persons with significant control

Cessation of a person with significant control.

Download
2024-04-01Officers

Termination director company with name termination date.

Download
2024-04-01Persons with significant control

Notification of a person with significant control.

Download
2024-04-01Confirmation statement

Confirmation statement with updates.

Download
2024-01-26Address

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

Download
2024-01-24Persons with significant control

Notification of a person with significant control.

Download
2024-01-24Confirmation statement

Confirmation statement with updates.

Download
2024-01-24Persons with significant control

Cessation of a person with significant control.

Download
2024-01-24Officers

Termination director company with name termination date.

Download
2024-01-24Officers

Appoint person director company with name date.

Download
2024-01-24Address

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

Download
2023-09-06Gazette

Gazette filings brought up to date.

Download
2023-09-05Gazette

Gazette notice compulsory.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.