This company is commonly known as Shorebreeze Limited. The company was founded 11 years ago and was given the registration number 08132232. The firm's registered office is in RUGELEY. You can find them at The Nook, Blithbury Road, Rugeley, Staffordshire. This company's SIC code is 74990 - Non-trading company.
Name | : | SHOREBREEZE LIMITED |
---|---|---|
Company Number | : | 08132232 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 2012 |
End of financial year | : | 31 January 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Nook, Blithbury Road, Rugeley, Staffordshire, England, WS15 3HQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 5, Lancaster Park, Newborough Road, Needwood, Burton-On-Trent, England, DE13 9PD | Director | 17 April 2018 | Active |
Office 5, Lancaster Park, Newborough Road, Needwood, Burton-On-Trent, England, DE13 9PD | Corporate Director | 17 April 2018 | Active |
Global House, 5a Sandy's Row, London, United Kingdom, E1 7HW | Corporate Secretary | 05 July 2012 | Active |
20-22, Wenlock Road, London, England, N1 7GU | Corporate Secretary | 31 May 2017 | Active |
Enterprise House, 113-115 George Lane, London, England, E18 1AB | Corporate Secretary | 18 July 2012 | Active |
Enterprise House, 113-115 George Lane, London, England, E18 1AB | Director | 18 July 2012 | Active |
Global House, 5a Sandy's Row, London, United Kingdom, E1 7HW | Director | 05 July 2012 | Active |
Enterprise House, 113-115 George Lane, London, E18 1AB | Director | 31 May 2017 | Active |
Enterprise House, 113-115 George Lane, London, England, E18 1AB | Corporate Director | 18 July 2012 | Active |
Mr Ioannis Dimarakis | ||
Notified on | : | 31 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | Greek |
Country of residence | : | England |
Address | : | Office 5, Lancaster Park, Newborough Road, Burton-On-Trent, England, DE13 9PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Gazette | Gazette dissolved compulsory. | Download |
2024-01-02 | Gazette | Gazette notice compulsory. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-27 | Officers | Change corporate director company with change date. | Download |
2023-04-27 | Address | Change registered office address company with date old address new address. | Download |
2023-04-13 | Address | Change registered office address company with date old address new address. | Download |
2023-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-23 | Officers | Change corporate director company with change date. | Download |
2021-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-22 | Gazette | Gazette filings brought up to date. | Download |
2020-02-21 | Address | Change registered office address company with date old address new address. | Download |
2020-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-31 | Gazette | Gazette notice compulsory. | Download |
2019-08-03 | Gazette | Gazette filings brought up to date. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-01 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-07-31 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.