UKBizDB.co.uk

IBREATHE LTD

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

This company is commonly known as Ibreathe Ltd. The company was founded 11 years ago and was given the registration number 08237178. The firm's registered office is in BIRMINGHAM. You can find them at Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands. This company's SIC code is 47260 - Retail sale of tobacco products in specialised stores.

Company Information

Name:IBREATHE LTD
Company Number:08237178
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2012
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47260 - Retail sale of tobacco products in specialised stores

Office Address & Contact

Registered Address:Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom, B19 2HN

Director03 October 2013Active
Skn Business Centre, 1 Guildford Street, Birmingham, United Kingdom, B19 2HN

Director03 October 2013Active
42, Belmont Street, Oldham, United Kingdom, OL1 2AN

Director02 October 2012Active
Skn Business Centre, 1 Guildford Street, Birmingham, United Kingdom, B19 2HN

Director03 October 2013Active

People with Significant Control

Mr Mohammed Habibur Rahman
Notified on:05 September 2016
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:United Kingdom
Address:Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom, B19 2HN
Nature of control:
  • Right to appoint and remove directors
Mr Alaur Rahman
Notified on:06 April 2016
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:United Kingdom
Address:Skn Business Centre, 1 Guildford Street, Birmingham, United Kingdom, B19 2HN
Nature of control:
  • Right to appoint and remove directors
Mr Ali Asgor
Notified on:06 April 2016
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:United Kingdom
Address:Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom, B19 2HN
Nature of control:
  • Right to appoint and remove directors
Mr Bilalur Rahman
Notified on:06 April 2016
Status:Active
Date of birth:August 1989
Nationality:British
Country of residence:United Kingdom
Address:Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom, B19 2HN
Nature of control:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Persons with significant control

Change to a person with significant control.

Download
2023-12-15Persons with significant control

Change to a person with significant control.

Download
2023-12-15Persons with significant control

Change to a person with significant control.

Download
2023-12-15Officers

Change person director company with change date.

Download
2023-12-15Confirmation statement

Confirmation statement with updates.

Download
2023-12-15Address

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

Download
2023-07-13Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-18Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-24Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-27Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Accounts

Change account reference date company previous shortened.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Persons with significant control

Cessation of a person with significant control.

Download
2017-12-18Officers

Termination director company with name termination date.

Download
2017-10-03Confirmation statement

Confirmation statement with updates.

Download
2017-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-01Accounts

Accounts with accounts type total exemption small.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.