UKBizDB.co.uk

BREEZE CORPORATE FINANCE LIMITED

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

This company is commonly known as Breeze Corporate Finance Limited. The company was founded 5 years ago and was given the registration number 11484543. The firm's registered office is in NEWCASTLE-UNDER-LYME. You can find them at Knights Plc, The Brampton, Newcastle-under-lyme, Staffordshire. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:BREEZE CORPORATE FINANCE LIMITED
Company Number:11484543
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2018
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:Knights Plc, The Brampton, Newcastle-under-lyme, Staffordshire, England, ST5 0QW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56, The Ropewalk, Nottingham, England, NG1 5DW

Director26 July 2018Active
56, The Ropewalk, Nottingham, England, NG1 5DW

Director01 July 2023Active
56, The Ropewalk, Nottingham, England, NG1 5DW

Director01 October 2020Active
56, The Ropewalk, Nottingham, England, NG1 5DW

Director26 July 2018Active
Knights Plc, The Brampton, Newcastle-Under-Lyme, England, ST5 0QW

Director01 October 2020Active

People with Significant Control

Mr Peter James Wood
Notified on:26 July 2018
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:56, The Ropewalk, Nottingham, England, NG1 5DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Andrew Bevan
Notified on:26 July 2018
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:56, The Ropewalk, Nottingham, England, NG1 5DW
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 (6 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
2024-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-15Accounts

Accounts with accounts type small.

Download
2023-09-05Accounts

Accounts with accounts type small.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-01-31Address

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

Download
2022-09-20Accounts

Accounts with accounts type small.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Officers

Change person director company with change date.

Download
2021-08-11Accounts

Accounts with accounts type small.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Officers

Change person director company with change date.

Download
2021-04-06Persons with significant control

Change to a person with significant control.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-02-21Resolution

Resolution.

Download
2019-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-21Accounts

Change account reference date company current extended.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Officers

Change person director company with change date.

Download
2019-07-29Persons with significant control

Change to a person with significant control.

Download
2018-11-23Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.