UKBizDB.co.uk

BREASLEY LIMITED

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

This company is commonly known as Breasley Limited. The company was founded 4 years ago and was given the registration number 12517413. The firm's registered office is in DERBY. You can find them at Water Lane, Wirksworth, Derby, Derbyshire. This company's SIC code is 13921 - Manufacture of soft furnishings.

Company Information

Name:BREASLEY LIMITED
Company Number:12517413
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2020
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 13921 - Manufacture of soft furnishings

Office Address & Contact

Registered Address:Water Lane, Wirksworth, Derby, Derbyshire, England, DE4 4AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
.,, Water Lane, Wirksworth, England, DE4 4AA

Director13 March 2020Active
Water Lane, Wirksworth, England, DE4 4AA

Director13 March 2020Active

People with Significant Control

Whitemeadow Investments Limited
Notified on:09 August 2021
Status:Active
Country of residence:England
Address:Orchard Way, Calladine Business Park, Sutton-In-Ashfield, England, NG17 1JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Crowshaw
Notified on:09 April 2020
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:England
Address:The Mills, Canal Street, Derby, England, DE1 2RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darren Crowshaw
Notified on:13 March 2020
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:Water Lane, Wirksworth, England, DE4 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Lee Crowshaw
Notified on:13 March 2020
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:.,, Water Lane, Wirksworth, England, DE4 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Change of name

Certificate change of name company.

Download
2021-08-21Resolution

Resolution.

Download
2021-08-21Incorporation

Memorandum articles.

Download
2021-08-20Capital

Capital name of class of shares.

Download
2021-08-19Capital

Capital variation of rights attached to shares.

Download
2021-08-11Persons with significant control

Notification of a person with significant control.

Download
2021-08-11Persons with significant control

Cessation of a person with significant control.

Download
2021-08-11Persons with significant control

Cessation of a person with significant control.

Download
2021-08-11Persons with significant control

Cessation of a person with significant control.

Download
2021-08-11Capital

Capital allotment shares.

Download
2021-07-02Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Accounts

Change account reference date company current extended.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2020-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-11Persons with significant control

Notification of a person with significant control.

Download
2020-04-28Address

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

Download
2020-03-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.