UKBizDB.co.uk

BREINTON DELUXE LTD

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

This company is commonly known as Breinton Deluxe Ltd. The company was founded 7 years ago and was given the registration number 11130646. The firm's registered office is in HAYES. You can find them at 13 Bushey Road, , Hayes, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:BREINTON DELUXE LTD
Company Number:11130646
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 2018
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:13 Bushey Road, Hayes, United Kingdom, UB3 4AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director26 August 2022Active
40 Copeland, Rugby, United Kingdom, CV21 1NL

Director23 February 2021Active
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director03 January 2018Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
Flat 1410, Grand Felda House, Empire Way, Wembley, England, HA9 0EF

Director13 March 2019Active
7 Moorhouse Avenue, Wakefield, England, WF2 9QE

Director06 July 2018Active
90 Rockhampton Avenue, Glasgow, United Kingdom, G75 8EQ

Director28 October 2019Active
35 Diamond Street, Bellshill, United Kingdom, ML4 2EN

Director03 January 2018Active
13 Bushey Road, Hayes, United Kingdom, UB3 4AS

Director06 July 2020Active
9 Elms Road, Harrow, United Kingdom, HA3 6BB

Director26 September 2018Active
2 Shakespeare Way, Feltham, United Kingdom, TW13 7PE

Director23 December 2021Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:26 August 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Samuel Wassell
Notified on:23 December 2021
Status:Active
Date of birth:October 2004
Nationality:British
Country of residence:United Kingdom
Address:2 Shakespeare Way, Feltham, United Kingdom, TW13 7PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ion Dobuleac
Notified on:23 February 2021
Status:Active
Date of birth:December 1990
Nationality:Russian
Country of residence:United Kingdom
Address:40 Copeland, Rugby, United Kingdom, CV21 1NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brendan Lloyd-Jones
Notified on:12 November 2020
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:United Kingdom
Address:191 Mendip Road, Lancashire, United Kingdom, PR25 5UL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Suraj Pun
Notified on:06 July 2020
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:United Kingdom
Address:13 Bushey Road, Hayes, United Kingdom, UB3 4AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Mcmillan
Notified on:28 October 2019
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:United Kingdom
Address:90 Rockhampton Avenue, Glasgow, United Kingdom, G75 8EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Meriam Hamidi
Notified on:13 March 2019
Status:Active
Date of birth:March 1999
Nationality:British
Country of residence:England
Address:Flat 1410, Grand Felda House, Wembley, England, HA9 0EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniela Salagean
Notified on:26 September 2018
Status:Active
Date of birth:August 1997
Nationality:Romanian
Country of residence:United Kingdom
Address:9 Elms Road, Harrow, United Kingdom, HA3 6BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Corey Howard
Notified on:06 July 2018
Status:Active
Date of birth:August 1993
Nationality:British
Country of residence:England
Address:7 Moorhouse Avenue, Wakefield, England, WF2 9QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Joanne Louise Monaghan
Notified on:03 January 2018
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:United Kingdom
Address:35 Diamond Street, Bellshill, United Kingdom, ML4 2EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:03 January 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA
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 (2 years 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 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (8 months remaining)

Copyright © 2025. All rights reserved.