Warning: file_put_contents(c/862a44013c324d0dcb42d7c838781305.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Firstbreak Ltd, TR7 3BJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FIRSTBREAK LTD

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

This company is commonly known as Firstbreak Ltd. The company was founded 13 years ago and was given the registration number 07574548. The firm's registered office is in NEWQUAY. You can find them at 20 Henver Road, , Newquay, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FIRSTBREAK LTD
Company Number:07574548
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:20 Henver Road, Newquay, England, TR7 3BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Henver Road, Newquay, England, TR7 3BJ

Director20 July 2016Active
20, Henver Road, Newquay, England, TR7 3BJ

Director22 March 2011Active

People with Significant Control

Mr William Thomas
Notified on:08 December 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:England
Address:20, Henver Road, Newquay, England, TR7 3BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Charles Pearn
Notified on:08 December 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:England
Address:20, Henver Road, Newquay, England, TR7 3BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lionel Charles Herne
Notified on:01 August 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:Chy An Mor, Sea Road, St. Austell, England, PL25 3SQ
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust

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
2024-03-22Persons with significant control

Change to a person with significant control.

Download
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Officers

Change person director company with change date.

Download
2023-03-16Officers

Change person director company with change date.

Download
2023-03-16Officers

Change person director company with change date.

Download
2023-03-16Officers

Change person director company with change date.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Officers

Change person director company with change date.

Download
2020-08-05Accounts

Accounts with accounts type micro entity.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Accounts

Accounts with accounts type total exemption full.

Download
2017-04-03Address

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

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2017-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.