BREAKWELLS PAINTS LIMITED

Register to unlock more data on OkredoRegister

BREAKWELLS PAINTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04290132

Incorporation date

19/09/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

26-28 Goodall Street, Walsall, West Midlands WS1 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2001)
dot icon15/01/2026
Liquidators' statement of receipts and payments to 2025-11-10
dot icon20/11/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/11/2024
Resolutions
dot icon15/11/2024
Appointment of a voluntary liquidator
dot icon15/11/2024
Statement of affairs
dot icon15/11/2024
Registered office address changed from 1 Harden Road Leamore Walsall West Midlands WS3 1EL to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 2024-11-15
dot icon10/08/2024
Compulsory strike-off action has been discontinued
dot icon16/07/2024
First Gazette notice for compulsory strike-off
dot icon16/07/2024
Compulsory strike-off action has been suspended
dot icon05/03/2024
Satisfaction of charge 042901320001 in full
dot icon04/03/2024
Termination of appointment of Matthew John Parsons as a director on 2024-01-16
dot icon23/12/2023
Compulsory strike-off action has been discontinued
dot icon06/12/2023
Compulsory strike-off action has been suspended
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon12/07/2023
Confirmation statement made on 2023-06-16 with updates
dot icon27/03/2023
Total exemption full accounts made up to 2021-12-31
dot icon28/07/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon28/07/2022
Appointment of Mr Matthew John Parsons as a director on 2022-05-01
dot icon20/05/2022
Registration of charge 042901320001, created on 2022-05-19
dot icon22/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/07/2021
Previous accounting period extended from 2020-10-31 to 2020-12-31
dot icon16/06/2021
Confirmation statement made on 2021-06-16 with updates
dot icon13/01/2021
Notification of Russell Eynon as a person with significant control on 2021-01-07
dot icon13/01/2021
Cessation of Paul Whittingham as a person with significant control on 2021-01-07
dot icon13/01/2021
Cessation of Julie Whittingham as a person with significant control on 2021-01-07
dot icon13/01/2021
Appointment of Mr Russell Eynon as a director on 2021-01-07
dot icon13/01/2021
Termination of appointment of Paul Robin Whittingham as a director on 2021-01-07
dot icon13/01/2021
Termination of appointment of Julie Whittingham as a director on 2021-01-07
dot icon13/01/2021
Termination of appointment of Paul Whittingham as a secretary on 2021-01-07
dot icon28/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon30/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon24/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon01/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon01/10/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon12/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon28/09/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon21/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon22/09/2016
Director's details changed for Mr Paul Whittingham on 2016-09-21
dot icon22/09/2016
Director's details changed for Mrs Julie Whittingham on 2016-09-21
dot icon22/09/2016
Secretary's details changed for Mr Paul Whittingham on 2016-09-21
dot icon20/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon20/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon25/09/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon09/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon30/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon09/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon25/09/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon11/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon25/09/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon07/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon06/10/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon17/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon27/09/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon15/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon02/10/2009
Return made up to 19/09/09; full list of members
dot icon19/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon03/10/2008
Return made up to 19/09/08; full list of members
dot icon04/06/2008
Total exemption small company accounts made up to 2007-10-31
dot icon26/09/2007
Return made up to 19/09/07; full list of members
dot icon24/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon19/09/2006
Return made up to 19/09/06; full list of members
dot icon21/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon19/09/2005
Return made up to 19/09/05; full list of members
dot icon31/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon30/09/2004
Return made up to 19/09/04; full list of members
dot icon27/05/2004
Total exemption small company accounts made up to 2003-10-31
dot icon10/10/2003
Return made up to 19/09/03; full list of members
dot icon19/07/2003
Total exemption small company accounts made up to 2002-10-31
dot icon11/10/2002
Return made up to 19/09/02; full list of members
dot icon27/10/2001
Ad 26/09/01--------- £ si 98@1=98 £ ic 2/100
dot icon27/10/2001
Accounting reference date extended from 30/09/02 to 31/10/02
dot icon26/09/2001
Secretary resigned
dot icon26/09/2001
Director resigned
dot icon26/09/2001
Registered office changed on 26/09/01 from: bridge house 181 queen victoria street, london EC4V 4DZ
dot icon26/09/2001
New secretary appointed;new director appointed
dot icon26/09/2001
New director appointed
dot icon19/09/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

10
2021
change arrow icon0 % *

* during past year

Cash in Bank

£50,251.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
16/06/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
68.78K
-
0.00
50.25K
-
2021
10
68.78K
-
0.00
50.25K
-

Employees

2021

Employees

10 Ascended- *

Net Assets(GBP)

68.78K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

50.25K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parsons, Matthew John
Director
01/05/2022 - 16/01/2024
4
WILDMAN & BATTELL LIMITED
Nominee Director
19/09/2001 - 19/09/2001
10915
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
19/09/2001 - 19/09/2001
10896
Whittingham, Paul Robin
Director
19/09/2001 - 07/01/2021
3
Whittingham, Paul
Secretary
19/09/2001 - 07/01/2021
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BREAKWELLS PAINTS LIMITED

BREAKWELLS PAINTS LIMITED is an(a) Liquidation company incorporated on 19/09/2001 with the registered office located at 26-28 Goodall Street, Walsall, West Midlands WS1 1QL. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BREAKWELLS PAINTS LIMITED?

toggle

BREAKWELLS PAINTS LIMITED is currently Liquidation. It was registered on 19/09/2001 .

Where is BREAKWELLS PAINTS LIMITED located?

toggle

BREAKWELLS PAINTS LIMITED is registered at 26-28 Goodall Street, Walsall, West Midlands WS1 1QL.

What does BREAKWELLS PAINTS LIMITED do?

toggle

BREAKWELLS PAINTS LIMITED operates in the Retail sale of hardware paints and glass in specialised stores (47.52 - SIC 2007) sector.

How many employees does BREAKWELLS PAINTS LIMITED have?

toggle

BREAKWELLS PAINTS LIMITED had 10 employees in 2021.

What is the latest filing for BREAKWELLS PAINTS LIMITED?

toggle

The latest filing was on 15/01/2026: Liquidators' statement of receipts and payments to 2025-11-10.