BREATHING EQUIPMENT HIRE LIMITED

Register to unlock more data on OkredoRegister

BREATHING EQUIPMENT HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02414989

Incorporation date

21/08/1989

Size

Dormant

Contacts

Registered address

Registered address

C/O Total Safety Services Limited Unit 12, Nexus Capitol Court, Dodworth, Barnsley S75 3UBCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1989)
dot icon06/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/08/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon13/08/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon09/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon26/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/09/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon13/09/2023
Change of details for Total Safety Services Limited as a person with significant control on 2020-07-24
dot icon13/09/2023
Secretary's details changed for Mr. William Carter Frederking on 2022-12-31
dot icon13/09/2023
Registered office address changed from C/O Total Safety Services Ltd Unit 12 Nexus Capital Park Dodworth Barnsley S75 3UB United Kingdom to C/O Total Safety Services Limited Unit 12, Nexus Capitol Court Dodworth Barnsley S75 3UB on 2023-09-13
dot icon04/05/2023
Termination of appointment of Intertrust (Uk) Limited as a secretary on 2022-12-31
dot icon04/05/2023
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Total Safety Services Ltd Unit 12 Nexus Capital Park Dodworth Barnsley S75 3UB on 2023-05-04
dot icon04/05/2023
Appointment of Mr. Will Frederking as a secretary on 2022-12-31
dot icon04/05/2023
Secretary's details changed for Mr. Will Frederking on 2022-12-31
dot icon04/05/2023
Secretary's details changed for Mr. Will Frederking on 2022-12-31
dot icon24/10/2022
Appointment of Mr. Ellsworth Bradford Clark as a director on 2022-09-16
dot icon24/10/2022
Termination of appointment of Sally Coolidge Cheadle as a director on 2022-09-16
dot icon01/09/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon16/06/2022
Termination of appointment of Anthony Ambrose Rabb as a director on 2022-05-23
dot icon16/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/08/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon18/05/2021
Termination of appointment of Daniel Kurten Norman as a director on 2021-03-01
dot icon18/05/2021
Appointment of Ms. Sally Coolidge Cheadle as a director on 2021-03-01
dot icon18/05/2021
Appointment of Mr. Anthony Ambrose Rabb as a director on 2021-03-01
dot icon11/02/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/11/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon21/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon24/07/2020
Director's details changed for Daniel Kurten Norman on 2020-07-24
dot icon24/07/2020
Secretary's details changed for Intertrust (Uk) Limited on 2020-07-24
dot icon24/07/2020
Termination of appointment of Rojelio Bojorquez Silva as a director on 2020-07-20
dot icon24/07/2020
Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 2020-07-24
dot icon13/09/2019
Appointment of Mr Rojelio Bojorquez Silva as a director on 2019-09-04
dot icon13/09/2019
Termination of appointment of Paul Tyree Johnson as a director on 2019-09-03
dot icon05/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon18/01/2019
Appointment of Daniel Kurten Norman as a director on 2019-01-01
dot icon17/01/2019
Termination of appointment of James Rounsavall as a director on 2018-12-31
dot icon13/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon10/08/2018
Accounts for a small company made up to 2017-12-31
dot icon09/02/2018
Appointment of James Rounsavall as a director on 2018-01-15
dot icon11/01/2018
Appointment of Mr Paul Tyree Johnson as a director on 2017-12-15
dot icon10/01/2018
Termination of appointment of Clinton Roeder as a director on 2017-12-15
dot icon10/01/2018
Termination of appointment of Clinton Roeder as a director on 2017-12-15
dot icon05/12/2017
Solvency Statement dated 21/11/17
dot icon05/12/2017
Resolutions
dot icon01/12/2017
Termination of appointment of Troy William Thacker as a director on 2017-06-30
dot icon28/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/09/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon29/06/2017
Cessation of Joseph Patrick Landy as a person with significant control on 2017-03-08
dot icon29/06/2017
Cessation of Charles Robert Kaye as a person with significant control on 2017-03-08
dot icon16/06/2017
Withdraw the company strike off application
dot icon02/05/2017
First Gazette notice for voluntary strike-off
dot icon21/04/2017
Application to strike the company off the register
dot icon24/01/2017
Director's details changed for Mr Clinton Roeder on 2017-01-20
dot icon24/01/2017
Secretary's details changed for Intertrust (Uk) Limited on 2017-01-20
dot icon20/01/2017
Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 2017-01-20
dot icon04/01/2017
Full accounts made up to 2015-12-31
dot icon12/09/2016
Confirmation statement made on 2016-08-11 with updates
dot icon16/12/2015
Full accounts made up to 2014-12-31
dot icon26/08/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon25/08/2015
Director's details changed for Mr Troy William Thacker on 2014-08-01
dot icon28/04/2015
Auditor's resignation
dot icon21/01/2015
Appointment of Intertrust (Uk) Limited as a secretary on 2015-01-01
dot icon13/08/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon13/08/2014
Director's details changed for Mr Clinton Roeder on 2014-02-04
dot icon28/07/2014
Accounts for a small company made up to 2013-12-31
dot icon16/04/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon15/04/2014
Statement of capital on 2014-04-15
dot icon15/04/2014
Statement by directors
dot icon15/04/2014
Solvency statement dated 04/04/14
dot icon15/04/2014
Resolutions
dot icon10/04/2014
Change of share class name or designation
dot icon10/04/2014
Statement of capital following an allotment of shares on 2014-04-03
dot icon10/04/2014
Resolutions
dot icon08/04/2014
Statement of capital on 2014-04-08
dot icon08/04/2014
Statement by directors
dot icon08/04/2014
Solvency statement dated 03/04/14
dot icon08/04/2014
Resolutions
dot icon30/01/2014
Appointment of Mr Clinton Roeder as a director
dot icon30/01/2014
Registered office address changed from 10 New Street London EC2M 4TP England on 2014-01-30
dot icon21/01/2014
Termination of appointment of Jennifer Black as a secretary
dot icon09/01/2014
Termination of appointment of Dennis Turnipseed as a director
dot icon13/09/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon13/09/2013
Appointment of Mr Troy William Thacker as a director
dot icon12/09/2013
Termination of appointment of Jerry Johnson as a director
dot icon29/08/2013
Registered office address changed from 20-22 Bedford Row London WC1R 4JS Uk on 2013-08-29
dot icon14/06/2013
Accounts for a small company made up to 2012-12-31
dot icon06/09/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon03/05/2012
Termination of appointment of Michael Lewis as a director
dot icon03/05/2012
Appointment of Jennifer Griffith Black as a secretary
dot icon03/05/2012
Appointment of Jerry Paul Johnson as a director
dot icon16/04/2012
Accounts for a small company made up to 2011-12-31
dot icon12/09/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon23/05/2011
Accounts for a small company made up to 2010-12-31
dot icon26/11/2010
Registered office address changed from Hilltop Malvern Road Knottingley West Yorkshire WF11 8EQ on 2010-11-26
dot icon26/11/2010
Director's details changed for Dennis Turnipseed on 2010-11-11
dot icon22/09/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon26/05/2010
Accounts for a small company made up to 2009-12-31
dot icon25/08/2009
Return made up to 13/08/09; full list of members
dot icon05/06/2009
Accounts for a small company made up to 2008-12-31
dot icon14/08/2008
Return made up to 13/08/08; full list of members
dot icon14/08/2008
Appointment terminated director thomas peterson
dot icon14/08/2008
Appointment terminated secretary thomas peterson
dot icon29/05/2008
Accounts for a small company made up to 2007-12-31
dot icon07/12/2007
Declaration of satisfaction of mortgage/charge
dot icon24/10/2007
Registered office changed on 24/10/07 from: 400 capability green luton bedfordshire KU1 3LU
dot icon13/09/2007
New director appointed
dot icon11/09/2007
Return made up to 13/08/07; change of members
dot icon15/08/2007
New secretary appointed;new director appointed
dot icon15/08/2007
New director appointed
dot icon15/08/2007
Secretary resigned;director resigned
dot icon15/08/2007
Director resigned
dot icon13/08/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon13/08/2007
Registered office changed on 13/08/07 from: malvern road knottingley west yorkshire WF11 8EQ
dot icon31/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon23/08/2006
Return made up to 13/08/06; full list of members
dot icon19/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon07/10/2005
Total exemption small company accounts made up to 2004-09-30
dot icon30/08/2005
Return made up to 13/08/05; full list of members
dot icon13/04/2005
Return made up to 13/08/04; full list of members
dot icon17/05/2004
Total exemption small company accounts made up to 2003-09-30
dot icon29/03/2004
Memorandum and Articles of Association
dot icon23/03/2004
Resolutions
dot icon23/03/2004
Resolutions
dot icon23/08/2003
Return made up to 13/08/03; full list of members
dot icon18/06/2003
Total exemption small company accounts made up to 2002-09-30
dot icon19/08/2002
Return made up to 13/08/02; full list of members
dot icon07/11/2001
Director's particulars changed
dot icon07/11/2001
Secretary's particulars changed;director's particulars changed
dot icon05/11/2001
Total exemption small company accounts made up to 2001-09-30
dot icon16/10/2001
Secretary resigned
dot icon16/10/2001
New secretary appointed
dot icon21/08/2001
Return made up to 13/08/01; full list of members
dot icon25/05/2001
New director appointed
dot icon25/04/2001
Accounts for a small company made up to 2000-09-30
dot icon30/10/2000
£ ic 71/50 08/09/00 £ sr 21@1=21
dot icon22/09/2000
Return made up to 13/08/00; full list of members
dot icon03/08/2000
Accounts for a small company made up to 1999-09-30
dot icon10/05/2000
£ ic 81/71 14/04/00 £ sr 10@1=10
dot icon31/03/2000
£ ic 100/81 02/03/00 £ sr 19@1=19
dot icon22/03/2000
Director resigned
dot icon22/03/2000
Secretary resigned
dot icon22/03/2000
New secretary appointed
dot icon18/08/1999
Return made up to 13/08/99; no change of members
dot icon03/03/1999
Accounts for a small company made up to 1998-09-30
dot icon25/08/1998
Return made up to 21/08/98; no change of members
dot icon20/07/1998
Accounts for a small company made up to 1997-09-30
dot icon12/01/1998
Registered office changed on 12/01/98 from: north road foundry doncaster road ferrybridge knottingley west yorkshire WF11 8NN
dot icon29/10/1997
Accounts for a small company made up to 1996-09-30
dot icon18/09/1997
Return made up to 21/08/97; full list of members
dot icon18/02/1997
Registered office changed on 18/02/97 from: 50 sutton lane, byram, knottingley, north yorkshire WF11 9DP
dot icon08/10/1996
Return made up to 21/08/96; no change of members
dot icon05/08/1996
Accounts for a small company made up to 1995-09-30
dot icon03/10/1995
Return made up to 21/08/95; no change of members
dot icon27/09/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/08/1994
Return made up to 21/08/94; full list of members
dot icon30/03/1994
Accounts for a small company made up to 1993-09-30
dot icon01/09/1993
Return made up to 21/08/93; no change of members
dot icon08/03/1993
Accounts for a small company made up to 1992-09-30
dot icon15/09/1992
Return made up to 21/08/92; no change of members
dot icon14/08/1992
Accounts for a small company made up to 1991-09-30
dot icon18/12/1991
Accounts for a small company made up to 1990-09-30
dot icon18/12/1991
Return made up to 21/08/91; full list of members
dot icon05/12/1989
Particulars of mortgage/charge
dot icon11/10/1989
Wd 04/10/89 ad 11/09/89--------- £ si 98@1=98 £ ic 2/100
dot icon05/10/1989
Accounting reference date notified as 30/09
dot icon05/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/09/1989
Registered office changed on 05/09/89 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon21/08/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
31/12/2024

Accounts

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

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
01/01/2015 - 31/12/2022
1977
Clark, Ellsworth Bradford
Director
16/09/2022 - Present
5
Frederking, Will, Mr.
Secretary
31/12/2022 - Present
-

Persons with Significant Control

4
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 BREATHING EQUIPMENT HIRE LIMITED

BREATHING EQUIPMENT HIRE LIMITED is an(a) Active company incorporated on 21/08/1989 with the registered office located at C/O Total Safety Services Limited Unit 12, Nexus Capitol Court, Dodworth, Barnsley S75 3UB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BREATHING EQUIPMENT HIRE LIMITED?

toggle

BREATHING EQUIPMENT HIRE LIMITED is currently Active. It was registered on 21/08/1989 .

Where is BREATHING EQUIPMENT HIRE LIMITED located?

toggle

BREATHING EQUIPMENT HIRE LIMITED is registered at C/O Total Safety Services Limited Unit 12, Nexus Capitol Court, Dodworth, Barnsley S75 3UB.

What does BREATHING EQUIPMENT HIRE LIMITED do?

toggle

BREATHING EQUIPMENT HIRE LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BREATHING EQUIPMENT HIRE LIMITED?

toggle

The latest filing was on 06/10/2025: Accounts for a dormant company made up to 2024-12-31.