This company is commonly known as Breakout Operations Limited. The company was founded 33 years ago and was given the registration number 02593339. The firm's registered office is in BEMBRIDGE. You can find them at Breakout Operations Limited, Hillway Road, Bembridge, . This company's SIC code is 33140 - Repair of electrical equipment.
Name | : | BREAKOUT OPERATIONS LIMITED |
---|---|---|
Company Number | : | 02593339 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 1991 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Breakout Operations Limited, Hillway Road, Bembridge, England, PO35 5PJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shepherds Cottage, Widford, Burford, England, OX18 4DU | Director | 01 May 1991 | Active |
Puckaster House, Niton Undercliff, Ventnor, PO38 2LZ | Director | 08 April 1991 | Active |
Priests House, Britwell Salome, Watlington, United Kingdom, OX49 5LH | Secretary | 01 May 2006 | Active |
Puckaster House, Niton Undercliff, Ventnor, PO38 2LZ | Secretary | 08 April 1991 | Active |
3 Youngwoods Copse, Alverton Garden Village, Sandown, PO36 0NJ | Secretary | 01 May 1991 | Active |
Anville House, The Shute, Newchurch, PO36 0NW | Secretary | 18 December 2001 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 20 March 1991 | Active |
Residence Labatros Apt 136 Bat E, 1101 Avenue Eveche De Mavelone, 34250, France, | Director | 08 March 1993 | Active |
Residence Labatros Apt 136 Bat E, 1101 Avenue Eveche De Mavelone, 34250, France, | Director | 08 April 1991 | Active |
3 Youngwoods Copse, Alverton Garden Village, Sandown, PO36 0NJ | Director | 01 May 1991 | Active |
Anville House, The Shute, Newchurch, PO36 0NW | Director | 01 May 1991 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 20 March 1991 | Active |
13 Harley Court, Blake Hall Road, Wanstead, E11 2QG | Nominee Director | 20 March 1991 | Active |
Mrs Linda Breaks | ||
Notified on | : | 31 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1939 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | Breakout Operations Limited, Hillway Road, Bembridge, England, PO35 5PJ |
Nature of control | : |
|
Mr Brendan Jeremy Breaks | ||
Notified on | : | 30 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Shepherds Cottage, Widford, Burford, England, OX18 4DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-07 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Address | Change registered office address company with date old address new address. | Download |
2016-05-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-17 | Address | Change registered office address company with date old address new address. | Download |
2015-02-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.