UKBizDB.co.uk

BREEZE (SOUTHAMPTON) LIMITED

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

This company is commonly known as Breeze (southampton) Limited. The company was founded 53 years ago and was given the registration number 00985355. The firm's registered office is in POOLE. You can find them at Mazars Llp 5th Floor, Merck House, Seldown Lane, Poole, Dorset. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:BREEZE (SOUTHAMPTON) LIMITED
Company Number:00985355
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 1970
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Mazars Llp 5th Floor, Merck House, Seldown Lane, Poole, Dorset, United Kingdom, BH15 1TW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mazars Llp, 5th Floor, Merck House, Seldown Lane, Poole, United Kingdom, BH15 1TW

Director01 June 2022Active
Mazars Llp, 5th Floor, Merck House, Seldown Lane, Poole, United Kingdom, BH15 1TW

Director04 October 2004Active
Mazars Llp, 5th Floor, Merck House, Seldown Lane, Poole, United Kingdom, BH15 1TW

Director01 August 2023Active
17 Moorside Road, Corfe Mullen, BH21 3NB

Secretary-Active
91 Victoria Drive, Bognor Regis, PO21 2DZ

Secretary04 October 2004Active
One, Fleet Place, London, United Kingdom, EC4M 7WS

Corporate Secretary24 November 2008Active
Oxford House, Cliftonville, Northampton, NN1 5PN

Corporate Secretary04 October 2004Active
Coldwaltham House, Coldwaltham, RH20 1LY

Director04 October 2004Active
The Lake House, 64 Mill Lane, Romsey, SO51 8EQ

Director-Active
17 Moorside Road, Corfe Mullen, BH21 3NB

Director-Active
Bloemendaal Hadrian Way, Chilworth, Southampton, SO16 7HZ

Director-Active

People with Significant Control

Breeze Motor Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Officers

Appoint person director company with name date.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Accounts

Accounts with accounts type full.

Download
2022-10-20Officers

Change person director company with change date.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Accounts

Accounts with accounts type full.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type full.

Download
2021-01-13Accounts

Accounts with accounts type full.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-07-19Accounts

Accounts with accounts type small.

Download
2018-02-22Officers

Termination secretary company with name termination date.

Download
2018-01-19Address

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

Download
2017-10-09Accounts

Accounts with accounts type small.

Download
2017-08-21Confirmation statement

Confirmation statement with updates.

Download
2017-01-17Auditors

Auditors resignation company.

Download
2016-09-08Mortgage

Mortgage satisfy charge full.

Download
2016-09-05Accounts

Accounts with accounts type full.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download
2015-10-14Accounts

Accounts with accounts type full.

Download
2015-08-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.