This company is commonly known as Breezemount Uk Limited. The company was founded 15 years ago and was given the registration number NI069724. The firm's registered office is in CO DOWN. You can find them at 29 Edenordinary Road, Banbridge, Co Down, . This company's SIC code is 49410 - Freight transport by road.
Name | : | BREEZEMOUNT UK LIMITED |
---|---|---|
Company Number | : | NI069724 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 2008 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 29 Edenordinary Road, Banbridge, Co Down, BT32 4HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Lisburn Street, Hillsborough, Northern Ireland, BT26 6AB | Secretary | 29 September 2022 | Active |
7, Lisburn Street, Hillsborough, Northern Ireland, BT26 6AB | Director | 29 September 2022 | Active |
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL | Secretary | 24 June 2008 | Active |
29 Edenordinary Road, Banbridge, Co Down, BT32 4HA | Secretary | 24 September 2008 | Active |
29 Edenordinary Road, Banbridge, Co Down, BT32 4HA | Director | 01 November 2012 | Active |
31, Bond Road, Gillingham, ME8 9JJ | Director | 01 October 2008 | Active |
29 Edenordinary Road, Banbridge, Co Down, BT32 4HA | Director | 18 September 2015 | Active |
21 Acre Lane, Waringstown, Craigavon, BT66 7SG | Director | 24 June 2008 | Active |
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL | Director | 24 June 2008 | Active |
29 Edenordinary Road, Banbridge, Co Down, BT32 4HA | Director | 01 April 2014 | Active |
29 Edenordinary Road, Banbridge, Co Down, BT32 4HA | Director | 01 November 2012 | Active |
29 Edenordinary Road, Banbridge, Co Down, BT32 4HA | Director | 24 September 2008 | Active |
29 Edenordinary Road, Banbridge, Co Down, BT32 4HA | Director | 06 November 2020 | Active |
29 Edenordinary Road, Banbridge, Co Down, BT32 4HA | Director | 24 September 2008 | Active |
29 Edenordinary Road, Banbridge, Co Down, BT32 4HA | Director | 01 February 2014 | Active |
Mr Stephen Durham | ||
Notified on | : | 29 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 7, Lisburn Street, Hillsborough, Northern Ireland, BT26 6AB |
Nature of control | : |
|
Mr Philip Shields | ||
Notified on | : | 24 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 7, Lisburn Street, Hillsborough, Northern Ireland, BT26 6AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-20 | Address | Change registered office address company with date old address new address. | Download |
2022-09-29 | Officers | Appoint person secretary company with name date. | Download |
2022-09-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-29 | Officers | Termination secretary company with name termination date. | Download |
2022-09-29 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Officers | Appoint person director company with name date. | Download |
2022-08-02 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-20 | Officers | Termination director company with name termination date. | Download |
2020-11-20 | Officers | Appoint person director company with name date. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-20 | Officers | Termination director company with name termination date. | Download |
2019-06-20 | Officers | Termination director company with name termination date. | Download |
2019-06-20 | Officers | Termination director company with name termination date. | Download |
2019-06-20 | Officers | Termination director company with name termination date. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.