UKBizDB.co.uk

BREAKOUT OPERATIONS LIMITED

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

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.

Company Information

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:
  • 33140 - Repair of electrical equipment
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
  • 92000 - Gambling and betting activities
  • 93210 - Activities of amusement parks and theme parks

Office Address & Contact

Registered Address:Breakout Operations Limited, Hillway Road, Bembridge, England, PO35 5PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shepherds Cottage, Widford, Burford, England, OX18 4DU

Director01 May 1991Active
Puckaster House, Niton Undercliff, Ventnor, PO38 2LZ

Director08 April 1991Active
Priests House, Britwell Salome, Watlington, United Kingdom, OX49 5LH

Secretary01 May 2006Active
Puckaster House, Niton Undercliff, Ventnor, PO38 2LZ

Secretary08 April 1991Active
3 Youngwoods Copse, Alverton Garden Village, Sandown, PO36 0NJ

Secretary01 May 1991Active
Anville House, The Shute, Newchurch, PO36 0NW

Secretary18 December 2001Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary20 March 1991Active
Residence Labatros Apt 136 Bat E, 1101 Avenue Eveche De Mavelone, 34250, France,

Director08 March 1993Active
Residence Labatros Apt 136 Bat E, 1101 Avenue Eveche De Mavelone, 34250, France,

Director08 April 1991Active
3 Youngwoods Copse, Alverton Garden Village, Sandown, PO36 0NJ

Director01 May 1991Active
Anville House, The Shute, Newchurch, PO36 0NW

Director01 May 1991Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director20 March 1991Active
13 Harley Court, Blake Hall Road, Wanstead, E11 2QG

Nominee Director20 March 1991Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 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
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2023-08-16Mortgage

Mortgage satisfy charge full.

Download
2023-03-24Persons with significant control

Cessation of a person with significant control.

Download
2023-03-24Persons with significant control

Change to a person with significant control.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type micro entity.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts with accounts type micro entity.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type micro entity.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Accounts

Accounts with accounts type micro entity.

Download
2019-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type micro entity.

Download
2018-02-01Confirmation statement

Confirmation statement with updates.

Download
2017-06-07Accounts

Accounts with accounts type micro entity.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Address

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

Download
2016-05-13Accounts

Accounts with accounts type total exemption small.

Download
2016-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-25Accounts

Accounts with accounts type total exemption small.

Download
2015-06-17Address

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

Download
2015-02-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.