This company is commonly known as Breckenburn Realisations Limited. The company was founded 29 years ago and was given the registration number 02973485. The firm's registered office is in PENTRICH. You can find them at Brook House Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire. This company's SIC code is 99999 - Dormant Company.
Name | : | BRECKENBURN REALISATIONS LIMITED |
---|---|---|
Company Number | : | 02973485 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brook House Asher Lane Business Park, Asher Lane, Pentrich, Derbyshire, England, DE5 3SW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brook House, Asher Lane Business Park, Asher Lane, Pentrich, England, DE5 3SW | Secretary | 16 May 2000 | Active |
Burnell Arms, Winkburn, Newark, NG22 8PQ | Director | 17 September 1999 | Active |
Brook House, Asher Lane Business Park, Asher Lane, Pentrich, England, DE5 3SW | Director | 21 March 2000 | Active |
83 Marsh House Road, Sheffield, S11 9SQ | Secretary | 06 October 1994 | Active |
22a The Ropewalk, Nottingham, NG1 5DT | Secretary | 29 September 1994 | Active |
Carr Head Farm, Hathersage, Hope Valley, S32 1BR | Director | 24 May 1995 | Active |
Summerfield 445 Unthank Road, Norwich, NR4 7QN | Director | 06 January 1998 | Active |
Gwynfa, Milford Road, Newtown, SY16 2EF | Director | 29 April 1999 | Active |
17 Long Lane, Worrall, Sheffield, S35 0AF | Director | 16 November 1994 | Active |
22a The Ropewalk, Nottingham, NG1 5DT | Director | 29 September 1994 | Active |
The Old Kennels Rufford Park, Ollerton, Newark, NG22 9DF | Director | 06 October 1994 | Active |
30 Rue Maurice Bokanourski, Asnieres 92600, France, | Director | 06 October 1994 | Active |
114 Duchy Road, Harrogate, HG1 2HB | Director | 17 September 1999 | Active |
11 Parkland Avenue, Kidderminster, DY11 6BX | Director | 06 January 1998 | Active |
88 Stumperlowe Hall Road, Sheffield, S10 3QT | Director | 06 October 1994 | Active |
9 Needham Road, London, W11 2RP | Director | 06 October 1994 | Active |
Hill House, Arkesden, Saffron Walden, CB11 4EX | Director | 17 October 1996 | Active |
Huxley House 28 Copsem Lane, Esher, KT10 9HE | Director | 06 October 1994 | Active |
77 Den Bank Drive, Sheffield, S10 5PF | Director | 06 October 1994 | Active |
Plas-Y-Bryn, Llanfair Road, Newtown, SY16 3JY | Director | 06 January 1998 | Active |
Breckenburn Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Brook House, Asher Lane Business Park, Asher Lane, Pentrich, England, DE5 3SW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-08 | Officers | Termination director company with name termination date. | Download |
2016-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-24 | Address | Change registered office address company with date old address new address. | Download |
2015-10-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-06 | Address | Change registered office address company with date old address new address. | Download |
2014-10-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-02 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.