UKBizDB.co.uk

BREAKWELL SUMNER PARTNERSHIP LIMITED

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

This company is commonly known as Breakwell Sumner Partnership Limited. The company was founded 25 years ago and was given the registration number 03669014. The firm's registered office is in . You can find them at 12 Oxford Street, Nottingham, , . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:BREAKWELL SUMNER PARTNERSHIP LIMITED
Company Number:03669014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:12 Oxford Street, Nottingham, NG1 5BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Oxford Street, Nottingham, NG1 5BG

Secretary10 June 2016Active
12 Oxford Street, Nottingham, NG1 5BG

Director01 September 2016Active
12 Oxford Street, Nottingham, NG1 5BG

Director01 January 2021Active
12 Oxford Street, Nottingham, NG1 5BG

Director01 June 2011Active
12 Oxford Street, Nottingham, NG1 5BG

Director15 July 1999Active
12 Oxford Street, Nottingham, NG1 5BG

Director15 July 1999Active
12 Oxford Street, Nottingham, NG1 5BG

Secretary01 June 2011Active
29 Musters Road, Ruddington, Nottingham, NG11 6JB

Secretary19 April 1999Active
44 The Ropewalk, Nottingham, NG1 5EL

Nominee Secretary17 November 1998Active
29 Musters Road, Ruddington, Nottingham, NG11 6JB

Director19 April 1999Active
44 The Ropewalk, Nottingham, NG1 5EL

Nominee Director17 November 1998Active
12 Oxford Street, Nottingham, NG1 5BG

Director19 April 1999Active
12 Oxford Street, Nottingham, NG1 5BG

Director01 June 2011Active

People with Significant Control

Mr David Howard Sumner
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Address:12 Oxford Street, NG1 5BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark William Rayers
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Address:12 Oxford Street, NG1 5BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Clive Andrew Roddick
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Address:12 Oxford Street, NG1 5BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Howard Sumner
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Address:12 Oxford Street, NG1 5BG
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Capital

Capital cancellation shares.

Download
2022-04-20Capital

Capital return purchase own shares.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Persons with significant control

Notification of a person with significant control.

Download
2022-01-10Capital

Capital cancellation shares.

Download
2022-01-10Capital

Capital return purchase own shares.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-11-02Persons with significant control

Cessation of a person with significant control.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-09-02Capital

Capital cancellation shares.

Download
2021-09-02Capital

Capital return purchase own shares.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Capital

Capital cancellation shares.

Download
2021-03-26Capital

Capital cancellation shares.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2020-07-29Capital

Capital cancellation shares.

Download
2020-07-28Capital

Capital return purchase own shares.

Download
2020-07-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Capital

Capital allotment shares.

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.