BREAKDOWN SERVICES (MANCHESTER) LTD.

Register to unlock more data on OkredoRegister

BREAKDOWN SERVICES (MANCHESTER) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02468982

Incorporation date

09/02/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Hardman Street, Spinningfields, Manchester, Greater Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1990)
dot icon28/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/12/2025
Cessation of Maria Yasmin Khaliq as a person with significant control on 2025-11-20
dot icon02/12/2025
Notification of Luxworth Holdings Limited as a person with significant control on 2025-11-01
dot icon13/11/2025
Change of details for Mrs Maria Yasmin Khaliq as a person with significant control on 2025-11-13
dot icon13/11/2025
Registered office address changed from 9 Portland Street 2nd Floor Piccadilly Manchester Greater Manchester M1 3BE to 1 Hardman Street Spinningfields Manchester Greater Manchester M3 3HF on 2025-11-13
dot icon13/11/2025
Director's details changed for Mr Jason Timothy Blacow on 2025-11-13
dot icon29/09/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon21/05/2025
Compulsory strike-off action has been discontinued
dot icon20/05/2025
First Gazette notice for compulsory strike-off
dot icon14/05/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon22/05/2024
Termination of appointment of Maria Yasmin Khaliq as a director on 2024-04-20
dot icon10/04/2024
Appointment of Mr Jason Timothy Blacow as a director on 2024-04-10
dot icon08/03/2024
Micro company accounts made up to 2023-12-31
dot icon01/03/2024
Cessation of Karen Marie Mcewan as a person with significant control on 2024-02-14
dot icon01/03/2024
Notification of Maria Yasmin Khaliq as a person with significant control on 2024-02-14
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon29/02/2024
Cessation of Catherine Elizabeth Roche as a person with significant control on 2024-02-14
dot icon29/02/2024
Cessation of James Anthony Stott as a person with significant control on 2024-02-14
dot icon29/02/2024
Cessation of Peter Brian Stott as a person with significant control on 2024-02-14
dot icon27/02/2024
Registered office address changed from 9 Portland Street 2nd Floor Manchester M1 3BE England to 9 Portland Street 2nd Floor Piccadilly Manchester Greater Manchester M1 3BE on 2024-02-27
dot icon26/02/2024
Termination of appointment of Karen Marie Mcewan as a secretary on 2024-02-14
dot icon23/02/2024
Termination of appointment of Peter Brian Stott as a director on 2024-02-14
dot icon23/02/2024
Termination of appointment of Catherine Elizabeth Roche as a director on 2024-02-14
dot icon23/02/2024
Termination of appointment of Karen Marie Mcewan as a director on 2024-02-14
dot icon23/02/2024
Registration of charge 024689820004, created on 2024-02-14
dot icon22/02/2024
Termination of appointment of James Anthony Stott as a director on 2024-02-14
dot icon19/02/2024
Registration of charge 024689820003, created on 2024-02-14
dot icon14/02/2024
Registered office address changed from Sandfield House Morton Street Failsworth Manchester M35 0BN to 9 Portland Street 2nd Floor Manchester M1 3BE on 2024-02-14
dot icon14/02/2024
Appointment of Ms Maria Yasmin Khaliq as a director on 2024-02-14
dot icon07/07/2023
Micro company accounts made up to 2022-12-31
dot icon01/06/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon08/06/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon08/06/2022
Director's details changed for Mr Peter Brian Stott on 2020-03-01
dot icon16/05/2022
Micro company accounts made up to 2021-12-31
dot icon12/07/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon04/05/2021
Micro company accounts made up to 2020-12-31
dot icon25/08/2020
Second filing for the appointment of Mrs Catherine Elizabeth Roche as a director
dot icon25/08/2020
Second filing for the appointment of Mr Peter Brian Stott as a director
dot icon27/07/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon03/06/2020
Micro company accounts made up to 2019-12-31
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon08/07/2019
Confirmation statement made on 2019-05-27 with no updates
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/05/2018
Confirmation statement made on 2018-05-27 with updates
dot icon29/05/2018
Change of details for Mrs Karen Marie Mcewan as a person with significant control on 2018-05-26
dot icon08/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/05/2017
Confirmation statement made on 2017-05-27 with updates
dot icon28/05/2017
Director's details changed
dot icon26/05/2017
Director's details changed for Mrs Catherine Elizabeth Stott on 2017-05-24
dot icon25/05/2017
Secretary's details changed for Mrs Karen Marie Mcewan on 2017-05-25
dot icon25/05/2017
Director's details changed for Mrs Karen Marie Mcewan on 2017-05-25
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon20/06/2016
Secretary's details changed for Mrs Karen Marie Mcewan on 2015-09-07
dot icon13/11/2015
Appointment of Mr Peter Brian Stott as a director on 2015-10-23
dot icon13/11/2015
Appointment of Mrs Catherine Elizabeth Stott as a director on 2015-10-23
dot icon13/10/2015
Director's details changed for Mrs Karen Marie Mcewan on 2015-09-07
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/05/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon06/09/2014
Satisfaction of charge 1 in full
dot icon10/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/05/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon14/01/2013
Termination of appointment of Peter Stott as a director
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/06/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon08/03/2012
Termination of appointment of Catherine Stott as a director
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon18/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/08/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon09/08/2010
Director's details changed for Peter Brian Stott on 2009-10-01
dot icon09/08/2010
Director's details changed for Catherine Elizabeth Stott on 2009-10-01
dot icon09/08/2010
Director's details changed for James Anthony Stott on 2009-10-01
dot icon09/08/2010
Director's details changed for Mrs Karen Marie Mcewan on 2009-10-01
dot icon27/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/07/2009
Return made up to 27/05/09; full list of members
dot icon06/07/2009
Director's change of particulars / catherine stott / 30/11/2008
dot icon19/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/06/2008
Return made up to 27/05/08; full list of members
dot icon31/07/2007
Return made up to 27/05/07; no change of members
dot icon25/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/06/2006
Return made up to 27/05/06; full list of members
dot icon11/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/06/2005
Return made up to 27/05/05; full list of members
dot icon06/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon11/06/2004
Return made up to 27/05/04; full list of members
dot icon28/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon05/07/2003
Return made up to 27/05/03; full list of members
dot icon14/04/2003
Director's particulars changed
dot icon07/06/2002
Return made up to 27/05/02; full list of members
dot icon21/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon21/06/2001
Return made up to 10/06/01; full list of members
dot icon17/05/2001
Accounts for a small company made up to 2000-12-31
dot icon12/06/2000
Accounts for a small company made up to 1999-12-31
dot icon07/06/2000
Return made up to 10/06/00; full list of members
dot icon25/10/1999
Declaration of satisfaction of mortgage/charge
dot icon24/06/1999
Return made up to 10/06/99; full list of members
dot icon25/05/1999
Accounts for a small company made up to 1998-12-31
dot icon29/06/1998
Accounts for a small company made up to 1997-12-31
dot icon12/06/1998
Return made up to 10/06/98; no change of members
dot icon08/10/1997
Accounts for a small company made up to 1996-12-31
dot icon25/06/1997
Return made up to 10/06/97; no change of members
dot icon17/06/1996
Accounts for a small company made up to 1995-12-31
dot icon17/06/1996
Return made up to 10/06/96; full list of members
dot icon29/06/1995
Accounts for a small company made up to 1994-12-31
dot icon23/06/1995
Return made up to 10/06/95; no change of members
dot icon23/06/1994
Return made up to 10/06/94; no change of members
dot icon01/06/1994
Accounts for a small company made up to 1993-12-31
dot icon07/09/1993
Accounts for a small company made up to 1992-12-31
dot icon20/08/1993
Return made up to 10/06/93; full list of members
dot icon11/11/1992
Particulars of mortgage/charge
dot icon30/10/1992
Particulars of mortgage/charge
dot icon18/10/1992
New director appointed
dot icon29/06/1992
Accounts for a small company made up to 1991-12-31
dot icon15/06/1992
Return made up to 10/06/92; full list of members
dot icon31/03/1992
Ad 23/03/92--------- £ si 998@1=998 £ ic 2/1000
dot icon07/08/1991
Accounts for a small company made up to 1990-12-31
dot icon07/08/1991
Accounting reference date shortened from 31/01 to 31/12
dot icon19/06/1991
Return made up to 10/06/91; full list of members
dot icon10/12/1990
Director resigned
dot icon19/10/1990
Accounting reference date notified as 31/01
dot icon15/02/1990
Secretary resigned
dot icon09/02/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
264.57K
-
0.00
-
-
2022
4
231.34K
-
0.00
-
-
2023
4
220.70K
-
0.00
-
-
2023
4
220.70K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

220.70K £Descended-4.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stott, Peter Brian
Director
23/10/2015 - 14/02/2024
2
Khaliq, Maria Yasmin
Director
14/02/2024 - 20/04/2024
11
Roche, Catherine Elizabeth
Director
23/10/2015 - 14/02/2024
-
Blacow, Jason Timothy
Director
10/04/2024 - Present
1

Persons with Significant Control

11
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BREAKDOWN SERVICES (MANCHESTER) LTD.

BREAKDOWN SERVICES (MANCHESTER) LTD. is an(a) Active company incorporated on 09/02/1990 with the registered office located at 1 Hardman Street, Spinningfields, Manchester, Greater Manchester M3 3HF. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BREAKDOWN SERVICES (MANCHESTER) LTD.?

toggle

BREAKDOWN SERVICES (MANCHESTER) LTD. is currently Active. It was registered on 09/02/1990 .

Where is BREAKDOWN SERVICES (MANCHESTER) LTD. located?

toggle

BREAKDOWN SERVICES (MANCHESTER) LTD. is registered at 1 Hardman Street, Spinningfields, Manchester, Greater Manchester M3 3HF.

What does BREAKDOWN SERVICES (MANCHESTER) LTD. do?

toggle

BREAKDOWN SERVICES (MANCHESTER) LTD. operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BREAKDOWN SERVICES (MANCHESTER) LTD. have?

toggle

BREAKDOWN SERVICES (MANCHESTER) LTD. had 4 employees in 2023.

What is the latest filing for BREAKDOWN SERVICES (MANCHESTER) LTD.?

toggle

The latest filing was on 28/03/2026: Confirmation statement made on 2026-03-01 with no updates.