UKBizDB.co.uk

TI BREIZH LIMITED

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

This company is commonly known as Ti Breizh Limited. The company was founded 12 years ago and was given the registration number 08061560. The firm's registered office is in CWMBRAN. You can find them at 17 Cocker Avenue, , Cwmbran, Gwent. This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:TI BREIZH LIMITED
Company Number:08061560
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2012
End of financial year:31 August 2020
Jurisdiction:Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:17 Cocker Avenue, Cwmbran, Gwent, NP44 7JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Cocker Avenue, Cwmbran, Wales, NP44 7JL

Secretary09 May 2012Active
17, Cocker Avenue, Cwmbran, Wales, NP44 7JL

Secretary23 October 2012Active
17, Cocker Avenue, Cwmbran, Wales, NP44 7JL

Secretary09 July 2012Active
17-19, Cocker Avenue, Cwmbran, Wales, NP44 7JL

Director01 June 2012Active
17-19, Cocker Avenue, Cwmbran, Wales, NP44 7JL

Director01 June 2012Active
Unit 1, Torfaen Business Centre, Panteg Way, New Inn, Pontypool, Wales, NP4 0LS

Director01 September 2015Active
17, Cocker Avenue, Cwmbran, Wales, NP44 7JL

Director09 May 2012Active
17, Cocker Avenue, Cwmbran, Wales, NP44 7JL

Director01 June 2012Active

People with Significant Control

Mrs Karen Lesley Cunnington
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:Wales
Address:Unit 1, Torfaen Business Centre, Panteg Way, Pontypool, Wales, NP4 0LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Polly Louise Cunnington
Notified on:06 April 2016
Status:Active
Date of birth:October 1990
Nationality:British
Country of residence:Wales
Address:Unit 1, Torfaen Business Centre, Panteg Way, Pontypool, Wales, NP4 0LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sarah Rebecca Charles
Notified on:06 April 2016
Status:Active
Date of birth:September 1985
Nationality:British
Address:17, Cocker Avenue, Cwmbran, NP44 7JL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Lewis Charles
Notified on:06 April 2016
Status:Active
Date of birth:August 1986
Nationality:British
Address:17, Cocker Avenue, Cwmbran, NP44 7JL
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2022-06-08Officers

Termination director company with name termination date.

Download
2022-06-08Persons with significant control

Cessation of a person with significant control.

Download
2022-06-08Persons with significant control

Cessation of a person with significant control.

Download
2022-04-01Address

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

Download
2022-04-01Address

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

Download
2022-01-08Dissolution

Dissolution voluntary strike off suspended.

Download
2021-12-07Gazette

Gazette notice voluntary.

Download
2021-11-25Dissolution

Dissolution application strike off company.

Download
2021-10-07Persons with significant control

Cessation of a person with significant control.

Download
2021-10-07Persons with significant control

Cessation of a person with significant control.

Download
2021-10-07Officers

Termination secretary company with name termination date.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2017-06-05Accounts

Accounts with accounts type total exemption small.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2016-06-09Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.